Company NameThe Language Shop Limited
Company StatusActive
Company Number08882661
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMs Aprile Doreen Harman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Jaimin Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Samuel Richard Lingard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMs Zoe Power
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(2 years, 2 months after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Joven Carlo Carino
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleInnovations And Operations Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Shafiqur Rahman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(8 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameMr Lester Thompson Hudson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU

Contact

Websitewww.languageshop.org
Telephone020 33734000
Telephone regionLondon

Location

Registered AddressNewham Dockside
1000 Dockside Road
London
E16 2QU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

3 April 2019Delivered 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 2018Delivered 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

Filing History

4 March 2024Accounts for a small company made up to 31 March 2023 (12 pages)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
27 July 2022Appointment of Mr Shafiqur Rahman as a director on 25 April 2022 (2 pages)
16 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 March 2021 (11 pages)
19 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
28 August 2020Accounts for a small company made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Joven Carlo Carino as a director on 1 July 2019 (2 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 April 2019Registration of charge 088826610002, created on 3 April 2019 (58 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
26 July 2018Director's details changed for Mr Samuel Richard Lingard on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Ms Zoe Power on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Jaimin Patel on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Ms Aprile Doreen Harman on 26 July 2018 (2 pages)
19 July 2018Notification of The Language Shop Trustee Limited as a person with significant control on 29 March 2018 (2 pages)
19 July 2018Change of details for London Borough of Newham as a person with significant control on 29 March 2018 (2 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 April 2018Registration of charge 088826610001, created on 29 March 2018 (57 pages)
14 March 2018Director's details changed for Mr Samuel Richard Lingard on 14 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 February 2017Director's details changed for Mr Samuel Richard Lingard on 15 July 2016 (2 pages)
7 February 2017Director's details changed for Mr Samuel Richard Lingard on 15 July 2016 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Appointment of Ms Zoe Power as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Zoe Power as a director on 26 April 2016 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 November 2015Appointment of Mr Samuel Richard Lingard as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Mr Samuel Richard Lingard as a director on 25 November 2015 (2 pages)
11 August 2015Termination of appointment of Lester Thompson Hudson as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Lester Thompson Hudson as a director on 11 August 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
12 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)