Company NameU.K School Of English Ltd
DirectorSudhakar Thotamalla
Company StatusActive
Company Number04349670
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Sudhakar Thotamalla
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a South End
Croydon
CR0 1BF
Director NameMr Nusrat Ullah Lodhi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Pampisford Road
South Croydon
Surrey
CR2 6DB
Secretary NameDr Syed Kamran Abbas
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address192 Pampisford Road
South Croydon
Surrey
CR2 6DB
Director NameMr Kiritkumar Kanubhai Donga
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 15 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNeal's Corner 2 Bath Road
Suite 20
Hounslow
TW3 3HJ
Director NameMrs Mansi Desai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeal's Corner 2 Bath Road
Suite 20
Hounslow
TW3 3HJ
Director NameMr Nirmalkumar Nayankumar Naik
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a South End
Croydon
CR0 1BF

Contact

Websiteuk-school-of-english.com

Location

Registered Address71a South End
Croydon
CR0 1BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Kiritkumar Donga
50.00%
Ordinary
50 at £1Sreeraman K. Krishnan
50.00%
Ordinary

Financials

Year2014
Net Worth£35,828
Cash£1,500
Current Liabilities£686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

9 June 2003Delivered on: 18 June 2003
Satisfied on: 9 May 2011
Persons entitled:
Mechanical Limited (1983) Executive Pension Scheme
Marshall Williams Trustees Limited, Rumi Sethna and Stephen Hawkey (Trustees of Twinemanda(1980) Executive Pension Scheme and Marshall Williams Trustees Limited, Leslie Woolnough, Peterleslie Woolnough, Regina Mary Woolnough and Philip Paul Woolnough (Trustees of Jl Electro-

Classification: Charge contained in a rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £4,500.
Fully Satisfied
17 April 2002Delivered on: 20 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
21 January 2021Change of details for Mrs Trushaben Donga as a person with significant control on 12 November 2019 (2 pages)
21 November 2020Micro company accounts made up to 31 January 2020 (8 pages)
23 December 2019Notification of Gul Bahar Begam Binti Abdul Gaffar as a person with significant control on 10 December 2019 (2 pages)
23 December 2019Cessation of Krithiga Balavenkateshan as a person with significant control on 10 December 2019 (1 page)
21 December 2019Director's details changed for Mr Nirmalkumar Nayankumar Naik on 10 December 2019 (2 pages)
21 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 December 2017Notification of Trushaben Donga as a person with significant control on 11 March 2017 (2 pages)
8 December 2017Cessation of Kiritkumar Donga as a person with significant control on 11 March 2017 (1 page)
8 December 2017Notification of Trushaben Donga as a person with significant control on 11 March 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Cessation of Kiritkumar Donga as a person with significant control on 11 March 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
17 March 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
10 March 2017Director's details changed for Mr Nirmalkumar Nayankumar Naik on 1 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
10 March 2017Director's details changed for Mr Nirmalkumar Nayankumar Naik on 1 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Appointment of Mr Nirmalkumar Nayankumar Naik as a director on 14 May 2015 (2 pages)
15 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Termination of appointment of Mansi Desai as a director on 14 May 2015 (1 page)
15 February 2016Appointment of Mr Nirmalkumar Nayankumar Naik as a director on 14 May 2015 (2 pages)
15 February 2016Termination of appointment of Mansi Desai as a director on 14 May 2015 (1 page)
27 November 2015Termination of appointment of Nirmalkumar Naik as a director on 1 February 2015 (1 page)
27 November 2015Appointment of Mrs Mansi Desai as a director on 1 February 2015 (2 pages)
27 November 2015Appointment of Mrs Mansi Desai as a director on 1 February 2015 (2 pages)
27 November 2015Termination of appointment of Nirmalkumar Naik as a director on 1 February 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 December 2014Termination of appointment of Kiritkumar Donga as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Nirmalkumar Naik as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Kiritkumar Donga as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Nirmalkumar Naik as a director on 15 December 2014 (2 pages)
9 December 2014Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
8 December 2014Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page)
5 October 2011Termination of appointment of Syed Abbas as a secretary (1 page)
5 October 2011Termination of appointment of Syed Abbas as a secretary (1 page)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Director's details changed for Mr Wusrat Ullah Lodhi on 24 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Wusrat Ullah Lodhi on 24 March 2010 (2 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 January 2010Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 17 January 2010 (1 page)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 January 2010Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 17 January 2010 (1 page)
16 January 2010Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages)
16 January 2010Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages)
16 January 2010Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2009Return made up to 09/01/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 09/01/08; full list of members (3 pages)
6 March 2008Return made up to 09/01/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007Return made up to 09/01/07; full list of members (2 pages)
2 March 2007Return made up to 09/01/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 August 2006Return made up to 09/01/06; full list of members (2 pages)
30 August 2006Return made up to 09/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Return made up to 09/01/04; full list of members (6 pages)
21 September 2004Return made up to 09/01/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 944 london road thornton heath surrey CR7 7PF (1 page)
24 November 2003Return made up to 09/01/03; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 944 london road thornton heath surrey CR7 7PF (1 page)
24 November 2003Return made up to 09/01/03; full list of members (6 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Incorporation (17 pages)
9 January 2002Incorporation (17 pages)