Company NameDelfin English School (UK) Limited
Company StatusDissolved
Company Number07842550
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)
Previous NameDelfin English School Limited

Business Activity

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

Directors

Director NameMr Gareth Butler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Ciro Scianna
StatusClosed
Appointed27 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 04 December 2021)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr John Dixon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RA
Secretary NameMr John Patrick Dixon
StatusResigned
Appointed03 February 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address20 Abbey Park
Baldoyle
Dublin 13
Ireland
Director NameMr Rory Curley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RA
Secretary NameMr Rory Curley
StatusResigned
Appointed18 December 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2017)
RoleCompany Director
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RA
Secretary NameMr Rory O'Dea
StatusResigned
Appointed06 October 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2019)
RoleCompany Director
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RA
Secretary NameRobert Morley
StatusResigned
Appointed03 May 2019(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 December 2019)
RoleCompany Director
Correspondence Address46-47 Bloomsbury Square
London
WC1A 2RA
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence Address25 Manchester Square
London
W1U 3PY

Contact

Websitewww.delfinschool.com/
Email address[email protected]
Telephone020 78313380
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Delfin E.s.holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£81,027
Cash£324,804
Current Liabilities£572,081

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

20 July 2012Delivered on: 25 July 2012
Persons entitled: Holborn Links Limited

Classification: Rent deposit deed
Secured details: £81,847.50 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £81,847.50 and any other sums from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 November 2017Appointment of Mr Rory O'dea as a secretary on 6 October 2017 (2 pages)
9 November 2017Termination of appointment of Rory Curley as a secretary on 6 October 2017 (1 page)
9 November 2017Termination of appointment of Rory Curley as a director on 6 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 January 2016Termination of appointment of John Dixon as a director on 18 December 2015 (1 page)
12 January 2016Appointment of Mr. Rory Curley as a director on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr. Rory Curley as a secretary on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of John Patrick Dixon as a secretary on 18 December 2015 (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 250,000
(4 pages)
29 June 2015Change of name notice (2 pages)
29 June 2015Company name changed delfin english school LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-15
(2 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,000
(4 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 December 2013Director's details changed for Mr Gareth Butler on 1 November 2013 (2 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 250,000
(4 pages)
2 December 2013Director's details changed for Mr Gareth Butler on 1 November 2013 (2 pages)
2 December 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 2 December 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 September 2013Secretary's details changed for Mr John Patrick Dixon on 31 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Dixon on 31 August 2013 (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 November 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Director's details changed for Mr John Dixon on 3 February 2012 (2 pages)
3 February 2012Appointment of Mr John Patrick Dixon as a secretary (2 pages)
3 February 2012Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
3 February 2012Director's details changed for Mr John Dixon on 3 February 2012 (2 pages)
10 November 2011Incorporation (23 pages)