About

Registered Number: 00811383
Date of Incorporation: 03/07/1964 (60 years and 9 months ago)
Company Status: Active
Registered Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH

 

Dora Wirth (Languages) Ltd was registered on 03 July 1964. There are 4 directors listed as Wirth, Lynda Anne, Wirth, Samuel Jeremy, Wirth, Dora, Wirth, Henry William for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIRTH, Lynda Anne 05 May 2009 - 1
WIRTH, Samuel Jeremy N/A - 1
WIRTH, Dora N/A 31 August 2007 1
WIRTH, Henry William N/A 05 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 04 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 23 March 2007
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 16 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 16 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 13 March 1997
287 - Change in situation or address of Registered Office 07 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 08 May 1992
363b - Annual Return 24 July 1991
RESOLUTIONS - N/A 14 January 1991
AA - Annual Accounts 04 January 1991
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
AUD - Auditor's letter of resignation 22 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
NEWINC - New incorporation documents 03 July 1964

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2009 Outstanding

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Debenture 18 September 2006 Fully Satisfied

N/A

Debenture 16 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.