Company NameKingslanguage Systems Limited
Company StatusDissolved
Company Number05536572
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameTopaward Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 13 February 2024)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Secretary NameMr Christopher Alec Berry Pringle
NationalityBritish
StatusClosed
Appointed16 February 2006(6 months after company formation)
Appointment Duration18 years (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Secretary NameMs Olwen Sharon Edwards
NationalityBritish
StatusResigned
Appointed05 September 2005(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 February 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Cottage
Blackheath Way
Malvern
Worcestershire
WR14 4DR
Director NameRichard John Malone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2010)
RoleConsultant
Correspondence AddressOld Rectory
Eastnor
Ledbury
Herefordshire
HR8 1RB
Wales
Director NameGeorge Peter Bogard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2006(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2007)
RoleInvestor
Correspondence AddressHopton Court
Hopton Lane
Alfrick
Worcestershire
WR6 5HP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address77 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £0.001Rulebook LTD
65.91%
Ordinary A
120k at £0.001Nick Terry
6.12%
Ordinary B
58.8k at £0.001Terry Miles
3.00%
Ordinary C
200k at £0.001Bruce Mennell
10.21%
Ordinary B
200k at £0.001George Peter Bogard
10.21%
Ordinary B
29.4k at £0.001Tim Shirra
1.50%
Ordinary C
25k at £0.001John Dalby
1.28%
Ordinary B
25k at £0.001Richard John Malone
1.28%
Ordinary B
9.8k at £0.001Andrew Treadwell
0.50%
Ordinary C
1 at £0.001Christopher Alec Berry Pringle
0.00%
Ordinary A
-OTHER
0.00%
-

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

17 August 2020Delivered on: 26 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2023Satisfaction of charge 055365720001 in full (1 page)
26 February 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 30 December 2021 (6 pages)
10 June 2022Secretary's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (1 page)
10 June 2022Director's details changed for Mr Christopher Alec Berry Pringle on 10 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Christopher Alec Berry Pringle on 1 April 2022 (2 pages)
21 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 December 2020 (6 pages)
12 July 2021Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page)
10 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 December 2019 (6 pages)
26 August 2020Registration of charge 055365720001, created on 17 August 2020 (24 pages)
9 July 2020Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page)
21 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 November 2019Director's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (2 pages)
19 November 2019Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages)
19 November 2019Secretary's details changed for Mr Christopher Alec Berry Pringle on 24 April 2019 (1 page)
11 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 April 2019Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 April 2019 (1 page)
19 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 November 2018Change of details for Rulebook Limited as a person with significant control on 14 May 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 August 2018Secretary's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (1 page)
20 August 2018Director's details changed for Mr Christopher Alec Berry Pringle on 20 August 2018 (2 pages)
14 May 2018Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,959.649
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,959.649
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,958.649
(5 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,958.649
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,958.649
(5 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,958.649
(5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 August 2010Termination of appointment of Richard Malone as a director (1 page)
5 August 2010Termination of appointment of Richard Malone as a director (1 page)
15 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 September 2009Ad 27/08/09\gbp si [email protected]=97.982\gbp ic 1838.167/1936.149\ (2 pages)
1 September 2009Ad 27/08/09\gbp si [email protected]=97.982\gbp ic 1838.167/1936.149\ (2 pages)
20 April 2009Appointment terminated director george bogard (1 page)
20 April 2009Appointment terminated director george bogard (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
28 August 2007Return made up to 15/08/07; full list of members (4 pages)
28 August 2007Return made up to 15/08/07; full list of members (4 pages)
9 May 2007Full accounts made up to 31 December 2006 (13 pages)
9 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 October 2006Return made up to 15/08/06; full list of members (4 pages)
10 October 2006Return made up to 15/08/06; full list of members (4 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
28 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Ad 23/11/05--------- £ si [email protected]=1290 £ ic 1/1291 (2 pages)
12 January 2006Ad 23/11/05--------- £ si [email protected]=1290 £ ic 1/1291 (2 pages)
12 January 2006Ad 30/12/05--------- £ si [email protected]=375 £ ic 1291/1666 (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 January 2006Ad 30/12/05--------- £ si [email protected]=375 £ ic 1291/1666 (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 January 2006New director appointed (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Registered office changed on 09/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
9 December 2005Registered office changed on 09/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
5 December 2005Company name changed topaward LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed topaward LIMITED\certificate issued on 05/12/05 (3 pages)
15 September 2005£ nc 100/1000 05/09/05 (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005£ nc 100/1000 05/09/05 (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
15 August 2005Incorporation (21 pages)
15 August 2005Incorporation (21 pages)