About

Registered Number: 04040338
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE,

 

Having been setup in 2000, Experience English Ltd have registered office in Brighton. We don't know the number of employees at the company. There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNNEY, Michael 30 April 2016 - 1
SIMKINS, Ian 25 July 2000 26 July 2000 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDROU, Nick 21 January 2017 14 July 2017 1
COUNSELL, Simon Thomas 05 June 2019 18 October 2019 1
SALISBURY, Christine 18 October 2019 27 November 2019 1
SMITH-WATSON, Karen Mary 14 July 2017 05 June 2019 1
TIERNEY, Darren 30 April 2016 21 January 2017 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AD01 - Change of registered office address 24 March 2020
TM02 - Termination of appointment of secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA01 - Change of accounting reference date 01 November 2019
AP03 - Appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AP03 - Appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 19 April 2018
AAMD - Amended Accounts 21 December 2017
AP03 - Appointment of secretary 20 December 2017
PSC05 - N/A 27 October 2017
AA01 - Change of accounting reference date 19 September 2017
AA - Annual Accounts 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AD01 - Change of registered office address 07 August 2017
PSC07 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
MR01 - N/A 27 July 2017
CS01 - N/A 24 May 2017
AP03 - Appointment of secretary 21 January 2017
TM02 - Termination of appointment of secretary 21 January 2017
RESOLUTIONS - N/A 13 January 2017
MA - Memorandum and Articles 13 January 2017
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 19 May 2016
AA01 - Change of accounting reference date 19 May 2016
AD01 - Change of registered office address 19 May 2016
AP03 - Appointment of secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 08 May 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 13 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 May 2015
SH01 - Return of Allotment of shares 14 April 2015
CERTNM - Change of name certificate 12 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 04 March 2014
RESOLUTIONS - N/A 13 September 2013
SH19 - Statement of capital 13 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2013
CAP-SS - N/A 13 September 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 06 March 2012
RESOLUTIONS - N/A 29 February 2012
CC04 - Statement of companies objects 29 February 2012
CERTNM - Change of name certificate 03 February 2012
CONNOT - N/A 03 February 2012
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 25 October 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 03 July 2006
287 - Change in situation or address of Registered Office 22 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 19 August 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
363a - Annual Return 11 August 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 06 August 2003
363a - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 31 January 2003
363a - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363a - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 06 February 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.