London
E16 2QU
Director Name | Mr Jaimin Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Mr Samuel Richard Lingard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Ms Zoe Power |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Mr Joven Carlo Carino |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Innovations And Operations Director |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Mr Shafiqur Rahman |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Director Name | Mr Lester Thompson Hudson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Newham Dockside 1000 Dockside Road London E16 2QU |
Website | www.languageshop.org |
---|---|
Telephone | 020 33734000 |
Telephone region | London |
Registered Address | Newham Dockside 1000 Dockside Road London E16 2QU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Custom House |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
3 April 2019 | Delivered on: 10 April 2019 Persons entitled: The Mayor and Burgesses of the London Borough of Newham Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charging document (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under clause 3 of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
29 March 2018 | Delivered on: 17 April 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Newham Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charging document, being the leasehold property of part of a building known as 2-24 shrewsbury road, london, united kingdom, E7 8AL as more particularly described in a lease entered into on or around the date of this deed between (1) the lender as landlord and (2) the borrower as tenant.. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the charging document in, or over, freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
4 March 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
27 July 2022 | Appointment of Mr Shafiqur Rahman as a director on 25 April 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
19 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
28 August 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Joven Carlo Carino as a director on 1 July 2019 (2 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 April 2019 | Registration of charge 088826610002, created on 3 April 2019 (58 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
26 July 2018 | Director's details changed for Mr Samuel Richard Lingard on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Ms Zoe Power on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Jaimin Patel on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Ms Aprile Doreen Harman on 26 July 2018 (2 pages) |
19 July 2018 | Notification of The Language Shop Trustee Limited as a person with significant control on 29 March 2018 (2 pages) |
19 July 2018 | Change of details for London Borough of Newham as a person with significant control on 29 March 2018 (2 pages) |
16 May 2018 | Resolutions
|
17 April 2018 | Registration of charge 088826610001, created on 29 March 2018 (57 pages) |
14 March 2018 | Director's details changed for Mr Samuel Richard Lingard on 14 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Director's details changed for Mr Samuel Richard Lingard on 15 July 2016 (2 pages) |
7 February 2017 | Director's details changed for Mr Samuel Richard Lingard on 15 July 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Ms Zoe Power as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Zoe Power as a director on 26 April 2016 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 November 2015 | Appointment of Mr Samuel Richard Lingard as a director on 25 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Samuel Richard Lingard as a director on 25 November 2015 (2 pages) |
11 August 2015 | Termination of appointment of Lester Thompson Hudson as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Lester Thompson Hudson as a director on 11 August 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|