Company NameHounslow Language Service Ltd
DirectorRosalind Ella Carter
Company StatusActive
Company Number07317868
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Rosalind Ella Carter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameRehana Bushra Ahmed
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Somerset Road
Southall
UB1 2UG
Director NameLi Yen French
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed02 August 2011(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ramblings 177 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AH

Contact

Websiteealhls.org.uk
Telephone020 85381802
Telephone regionLondon

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Rosalind Ella Carter
9.59%
Ordinary
30 at £1Deidre Loftus
8.22%
Ordinary
20 at £1Emanuel Vazquez
5.48%
Ordinary
20 at £1Karen Marie Kedem
5.48%
Ordinary
90 at £1Li Yen French
24.66%
Ordinary
90 at £1Rehana Bushra Ahmed
24.66%
Ordinary
40 at £1Andrew Harvey
10.96%
Ordinary
40 at £1Daniel Diaz Rodriguez
10.96%
Ordinary

Financials

Year2014
Net Worth£22,067
Cash£46,629
Current Liabilities£42,240

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
9 July 2018Termination of appointment of Li Yen French as a director on 5 July 2018 (1 page)
9 July 2018Termination of appointment of Rehana Bushra Ahmed as a director on 5 July 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 16 July 2016 with updates (4 pages)
3 July 2017Confirmation statement made on 16 July 2016 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 365
(7 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 365
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 365
(6 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 365
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 365
(6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 365
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Appointment of Rehana Bushra Ahmed as a director (3 pages)
25 August 2011Appointment of Li Yen French as a director (3 pages)
25 August 2011Appointment of Rehana Bushra Ahmed as a director (3 pages)
25 August 2011Appointment of Li Yen French as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 365
(3 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 365
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 365
(3 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
12 October 2010Registered office address changed from 26 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD United Kingdom on 12 October 2010 (1 page)
12 October 2010Director's details changed for Ms Rosalind Ella Carter on 16 July 2010 (2 pages)
12 October 2010Registered office address changed from 26 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD United Kingdom on 12 October 2010 (1 page)
12 October 2010Director's details changed for Ms Rosalind Ella Carter on 16 July 2010 (2 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)