London
SW19 5JT
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Constantine Kambitsis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 April 2018) |
Role | Language Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Summerhill Road Saffron Walden Essex CB11 4AJ |
Director Name | Mr Anthony Richard Ryan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 April 2018) |
Role | Language Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elfindale Road London SE24 9NW |
Secretary Name | Mr Anthony Richard Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 April 2018) |
Role | Language Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elfindale Road London SE24 9NW |
Website | languageservicesdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73576657 |
Telephone region | London |
Registered Address | Trident House 46 - 48 Webber Street London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anthony Richard Ryan 25.00% Ordinary B |
---|---|
25 at £1 | Carolyn Elizabeth Kambitsis 25.00% Ordinary A |
25 at £1 | Constantine Kambitsis 25.00% Ordinary A |
25 at £1 | Ines Ryan 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £945,018 |
Cash | £920,190 |
Current Liabilities | £651,672 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
30 May 2022 | Delivered on: 8 June 2022 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
3 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
4 April 2023 | Change of details for S J Mann Solutions Ltd as a person with significant control on 3 April 2023 (2 pages) |
12 March 2023 | Director's details changed for Mr Amol Maheshwari on 1 March 2023 (2 pages) |
12 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
8 June 2022 | Registration of charge 039441660002, created on 30 May 2022 (21 pages) |
31 May 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Trident House 46 - 48 Webber Street London SE1 8QW on 31 May 2022 (1 page) |
25 May 2022 | Satisfaction of charge 039441660001 in full (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 October 2021 | Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page) |
25 October 2021 | Director's details changed for Mr Amol Maheshwari on 22 October 2021 (2 pages) |
25 October 2021 | Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page) |
25 October 2021 | Register inspection address has been changed to 20 Lincoln Avenue London SW19 5JT (1 page) |
25 October 2021 | Change of details for S J Mann Solutions Ltd as a person with significant control on 22 October 2021 (2 pages) |
25 October 2021 | Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page) |
25 October 2021 | Register(s) moved to registered inspection location 20 Lincoln Avenue London SW19 5JT (1 page) |
25 October 2021 | Register inspection address has been changed from 20 Lincoln Avenue London SW19 5JT England to 20 Lincoln Avenue London SW19 5JT (1 page) |
13 July 2021 | Registered office address changed from 81 Southwark Street London SE1 0HX United Kingdom to 85 Great Portland Street London W1W 7LT on 13 July 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
8 June 2020 | Registration of charge 039441660001, created on 3 June 2020 (24 pages) |
11 April 2020 | Change of details for S J Mann Solutions Ltd as a person with significant control on 1 April 2020 (2 pages) |
22 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
27 August 2018 | Registered office address changed from Wickfield House 18-22 Disney Place London SE1 1HJ to 81 Southwark Street London SE1 0HX on 27 August 2018 (1 page) |
2 May 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
2 May 2018 | Notification of S J Mann Solutions Ltd as a person with significant control on 19 April 2018 (1 page) |
19 April 2018 | Cessation of Anthony Richard Ryan as a person with significant control on 19 April 2018 (1 page) |
19 April 2018 | Cessation of Constantine Kambitsis as a person with significant control on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Anthony Richard Ryan as a secretary on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Constantine Kambitsis as a director on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Anthony Richard Ryan as a director on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Amol Maheshwari as a director on 19 April 2018 (2 pages) |
19 April 2018 | Cessation of Constantine Kambitsis as a person with significant control on 19 April 2018 (1 page) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Register inspection address has been changed from C/O Language Services Direct 16-18 Marshalsea Road London SE1 1HL England (1 page) |
21 March 2014 | Register inspection address has been changed from C/O Language Services Direct 16-18 Marshalsea Road London SE1 1HL England (1 page) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 December 2013 | Registered office address changed from 16-18 Marshalsea Road London SE1 1HL on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 16-18 Marshalsea Road London SE1 1HL on 10 December 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anthony Ryan on 6 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Anthony Ryan on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anthony Ryan on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Constantine Kambitsis on 6 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members; amend (7 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members; amend (7 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
25 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members
|
22 March 2007 | Return made up to 09/03/07; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
4 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: lopex house 1 chapel court london SE1 1HH (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: lopex house 1 chapel court london SE1 1HH (1 page) |
27 February 2002 | Return made up to 09/03/02; full list of members (7 pages) |
27 February 2002 | Return made up to 09/03/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
3 April 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (12 pages) |
9 March 2000 | Incorporation (12 pages) |