NACEL ENGLISH SCHOOL LONDON LIMITED

03915611
53 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1XP

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 7 Buy now
17 Jun 2024 officers Change of particulars for director (Ms Emily Jeanne Cecile Huc) 2 Buy now
17 Jun 2024 officers Change of particulars for director (Mr Laurent Lucien Jean Huc) 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2022 accounts Annual Accounts 7 Buy now
14 Jun 2022 officers Appointment of director (Mr Laurent Lucien Jean Huc) 2 Buy now
09 Jun 2022 officers Termination of appointment of director (Jean Burdin) 1 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 accounts Annual Accounts 7 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 mortgage Registration of a charge 24 Buy now
22 Dec 2020 accounts Annual Accounts 6 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
30 Aug 2019 officers Appointment of director (Ms Emily Jeanne Cecile Huc) 2 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 14 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 3 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2016 officers Appointment of director (Mr Jean Burdin) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Tom Olof Ericsson) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Anna Karin Ericsson) 1 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Andrew Ronald Wylde Carrington) 1 Buy now
03 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
16 Nov 2015 accounts Annual Accounts 12 Buy now
04 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
12 May 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/14 15 Buy now
12 May 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/08/14 1 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Termination of appointment of director (Terry Watson) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Ricardo Anaya) 1 Buy now
17 Dec 2012 officers Appointment of director (Mrs Anna Karin Ericsson) 2 Buy now
17 Dec 2012 officers Appointment of director (Mr Tom Olof Ericsson) 2 Buy now
17 Apr 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (Terry Dwain Watson) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Ricardo Jose Anaya) 2 Buy now
03 Mar 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 10 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 11 conway drive farnborough hampshire GU14 9RF 1 Buy now
14 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
14 Dec 2007 accounts Annual Accounts 10 Buy now
29 Jan 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 8-12 new bridge street london EC41 6AL 1 Buy now
18 Jul 2006 accounts Accounting reference date extended from 31/01/07 to 31/07/07 1 Buy now
14 Jun 2006 accounts Annual Accounts 10 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: 1 high street guildford surrey GU2 4HP 1 Buy now
08 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2005 annual-return Return made up to 28/01/05; full list of members 8 Buy now
22 Dec 2004 accounts Annual Accounts 15 Buy now
16 Nov 2004 officers Secretary resigned 1 Buy now
02 Aug 2004 accounts Annual Accounts 15 Buy now
02 Aug 2004 accounts Annual Accounts 14 Buy now
08 May 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
14 May 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
23 Dec 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
12 Dec 2002 officers New secretary appointed 1 Buy now
04 Dec 2001 accounts Annual Accounts 7 Buy now
27 Mar 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
04 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: beechley house 87/89 church street crowthorne berkshire RG45 7AW 1 Buy now
07 Feb 2000 officers Secretary resigned 1 Buy now
07 Feb 2000 officers Director resigned 1 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW 1 Buy now
28 Jan 2000 incorporation Incorporation Company 16 Buy now