About

Registered Number: 00811383
Date of Incorporation: 03/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH

 

Having been setup in 1964, Dora Wirth (Languages) Ltd has its registered office in London, it's status is listed as "Active". Wirth, Lynda Anne, Wirth, Samuel Jeremy, Wirth, Dora, Wirth, Henry William are listed as directors of this organisation. We don't 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.