About

Registered Number: 03482623
Date of Incorporation: 17/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

 

Ec English London Ltd was founded on 17 December 1997, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Amanda Jayne 18 February 2000 19 June 2003 1
MARTIN, Gregory Michael Gerald 04 February 1998 02 November 2000 1
PORTER, Ryan Neale 28 July 2003 15 December 2003 1
XUEREB, Michael 27 May 2005 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 September 2018
PSC08 - N/A 05 January 2018
CS01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 02 August 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 27 November 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 February 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CERTNM - Change of name certificate 16 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
RESOLUTIONS - N/A 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
123 - Notice of increase in nominal capital 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 21 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 02 February 2000
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 23 January 1999
225 - Change of Accounting Reference Date 07 January 1999
288b - Notice of resignation of directors or secretaries 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
CERTNM - Change of name certificate 14 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2012 Outstanding

N/A

Rent deposit deed 30 November 2011 Outstanding

N/A

Debenture 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.