About

Registered Number: 04439189
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 29a Chain Street, Reading, RG1 2HX

 

Having been setup in 2002, Eurospeak Language Schools Ltd are based in Reading. There are 6 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHRA, Parul 15 February 2020 - 1
VAHI, Gaurav 19 October 2011 - 1
KHANNA, Udit 09 September 2011 22 April 2016 1
O'BRIEN, Michael Thomas 20 May 2002 09 September 2011 1
Secretary Name Appointed Resigned Total Appointments
AKERMAN, Frank 29 September 2004 17 February 2006 1
HAYWOOD, Christopher Barry 20 May 2002 20 September 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
AAMD - Amended Accounts 02 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 September 2018
MR01 - N/A 04 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 August 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 17 September 2011
TM02 - Termination of appointment of secretary 17 September 2011
AP01 - Appointment of director 17 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 December 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 April 2005
353 - Register of members 26 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 30 October 2002
225 - Change of Accounting Reference Date 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.