About

Registered Number: 04171904
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Essential Learning Company Ltd was founded on 02 March 2001 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Gutteridge, Mary Clare, Elliot, Sharon, Graham, Clare, Lally, Yvonne Marie. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Sharon 22 March 2001 21 December 2015 1
GRAHAM, Clare 22 March 2001 21 December 2015 1
LALLY, Yvonne Marie 21 December 2015 05 March 2018 1
Secretary Name Appointed Resigned Total Appointments
GUTTERIDGE, Mary Clare 21 December 2015 20 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 March 2019
RESOLUTIONS - N/A 28 February 2019
LIQ02 - N/A 28 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 18 July 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA01 - Change of accounting reference date 27 January 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AP01 - Appointment of director 02 January 2018
SH01 - Return of Allotment of shares 17 June 2017
TM01 - Termination of appointment of director 05 June 2017
MR01 - N/A 26 April 2017
AP01 - Appointment of director 12 April 2017
RP04CS01 - N/A 28 February 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 25 November 2016
AA01 - Change of accounting reference date 11 May 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 16 March 2016
CH01 - Change of particulars for director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AD01 - Change of registered office address 23 December 2015
MR04 - N/A 14 December 2015
AA - Annual Accounts 06 December 2015
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 05 July 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 24 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 08 November 2005
CERTNM - Change of name certificate 12 July 2005
225 - Change of Accounting Reference Date 06 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 08 April 2003
CERTNM - Change of name certificate 08 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
CERTNM - Change of name certificate 22 March 2001
NEWINC - New incorporation documents 02 March 2001
- N/A 01 January 0001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2017 Outstanding

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.