Company NameAccent Language Limited
DirectorsAlexander Gindin and Olesya Wehlau
Company StatusActive
Company Number06658727
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameValery Kisilevsky
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameAlexander Gindin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 April 2012(3 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThomas Eggar Belmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Simon Benjamin Power
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,Irish
StatusResigned
Appointed08 October 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 October 2019(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2009(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2021)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Global University Systems Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,009,602
Cash£341,715
Current Liabilities£1,189,843

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

2 May 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2018Delivered on: 25 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
4 July 2023Notification of a person with significant control statement (2 pages)
4 July 2023Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
23 August 2022Accounts for a small company made up to 31 July 2021 (14 pages)
23 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
16 August 2022Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Accounts for a small company made up to 31 July 2020 (14 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
2 September 2021Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages)
2 September 2021Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page)
26 August 2021Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
26 August 2021Cessation of Aaron Arkady Etingen as a person with significant control on 3 April 2017 (1 page)
29 April 2021Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page)
29 April 2021Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
19 March 2021Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Accounts for a small company made up to 31 July 2019 (14 pages)
10 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Simon Benjamin Power as a director on 20 May 2020 (1 page)
13 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
12 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
11 February 2020Satisfaction of charge 066587270001 in full (1 page)
11 February 2020Satisfaction of charge 066587270002 in full (1 page)
16 December 2019Termination of appointment of Arkady Etingen as a director on 16 December 2019 (1 page)
16 December 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 July 2018 (13 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
8 May 2019Registration of charge 066587270002, created on 2 May 2019 (43 pages)
14 November 2018Accounts for a small company made up to 31 July 2017 (13 pages)
12 October 2018Appointment of Mr Simon Power as a director on 8 October 2018 (2 pages)
31 July 2018Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom to 30 Holborn London EC1N 2LX (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 January 2018Registration of charge 066587270001, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(46 pages)
24 August 2017Accounts for a small company made up to 31 July 2016 (13 pages)
24 August 2017Accounts for a small company made up to 31 July 2016 (13 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Registered office address changed from Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 3 August 2016 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Registered office address changed from Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 3 August 2016 (1 page)
29 July 2016Register inspection address has been changed from 9 Holborn London England EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page)
29 July 2016Register inspection address has been changed from 9 Holborn London England EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
4 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
4 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
25 November 2014Previous accounting period extended from 29 November 2013 to 31 May 2014 (1 page)
25 November 2014Previous accounting period extended from 29 November 2013 to 31 May 2014 (1 page)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (5 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (5 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
19 October 2012Accounts for a small company made up to 30 November 2011 (5 pages)
19 October 2012Accounts for a small company made up to 30 November 2011 (5 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(5 pages)
19 April 2012Appointment of Alexander Gindin as a director (3 pages)
19 April 2012Appointment of Alexander Gindin as a director (3 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
13 September 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Aaron Etingen on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Aaron Etingen on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Aaron Etingen on 1 October 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Director's details changed for Aaron Etingen on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
19 April 2010Director's details changed for Aaron Etingen on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Registered office address changed from , 36-37 Furnival Street, London, Greater London, EC4A 1JQ, United Kingdom on 14 October 2009 (1 page)
14 October 2009Registered office address changed from , 36-37 Furnival Street, London, Greater London, EC4A 1JQ, United Kingdom on 14 October 2009 (1 page)
13 October 2009Appointment of Thomas Eggar Secretaries Limited as a secretary (3 pages)
13 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
13 October 2009Appointment of Thomas Eggar Secretaries Limited as a secretary (3 pages)
29 July 2008Incorporation (12 pages)
29 July 2008Incorporation (12 pages)