CENTRAL SCHOOL OF ENGLISH LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SCHOOL OF ENGLISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01085804

Incorporation date

08/12/1972

Size

Dormant

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-04-25
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-04-25
dot icon26/06/2024
Liquidators' statement of receipts and payments to 2023-04-25
dot icon13/06/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-06-13
dot icon07/05/2024
Certificate of removal of voluntary liquidator
dot icon27/03/2024
Appointment of a voluntary liquidator
dot icon20/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon23/06/2022
Liquidators' statement of receipts and payments to 2022-04-25
dot icon22/06/2022
Resignation of a liquidator
dot icon11/06/2021
Statement of affairs
dot icon07/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon02/06/2021
Resolutions
dot icon27/05/2021
Registered office address changed from 14 Friars Entry Oxford OX1 2BZ England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-05-27
dot icon21/05/2021
Appointment of a voluntary liquidator
dot icon14/05/2021
Satisfaction of charge 2 in full
dot icon14/05/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/03/2021
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Registered office address changed from 38 Binsey Lane Oxford OX2 0EY to 14 Friars Entry Oxford OX1 2BZ on 2020-12-02
dot icon03/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Diamond College Limited on 2010-05-25
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 25/05/09; full list of members
dot icon24/06/2008
Return made up to 25/05/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
Registered office changed on 11/07/07 from: oise house binsey lane oxford OX2 0EY
dot icon04/07/2007
Return made up to 25/05/07; full list of members
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon29/05/2007
Director resigned
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 25/05/06; full list of members
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
New secretary appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 25/05/05; full list of members
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Registered office changed on 10/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon22/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 25/05/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
Total exemption full accounts made up to 2001-12-31
dot icon12/06/2003
Return made up to 25/05/03; full list of members
dot icon24/02/2003
Return made up to 25/05/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/07/2001
Return made up to 25/05/01; full list of members
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Registered office changed on 30/11/00 from: 1 tottenham court road london W1P 9DA
dot icon30/11/2000
Secretary resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Particulars of mortgage/charge
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Return made up to 25/05/99; full list of members
dot icon02/04/1999
Auditor's resignation
dot icon26/03/1999
Auditor's resignation
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
New secretary appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Secretary resigned;director resigned
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Registered office changed on 11/01/99 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
dot icon11/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon22/07/1998
Return made up to 25/05/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-04-30
dot icon28/07/1997
Location of register of members
dot icon28/07/1997
Location of debenture register
dot icon28/07/1997
Return made up to 25/05/97; full list of members
dot icon04/06/1997
Director's particulars changed
dot icon29/10/1996
Accounts for a small company made up to 1996-04-30
dot icon05/06/1996
Return made up to 25/05/96; full list of members
dot icon17/05/1996
Director resigned
dot icon25/04/1996
Director resigned
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon28/06/1995
Return made up to 25/05/95; full list of members
dot icon08/02/1995
Secretary resigned;director resigned
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New secretary appointed;new director appointed
dot icon25/01/1995
Accounts for a small company made up to 1994-04-30
dot icon11/05/1994
Return made up to 25/05/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon26/05/1993
Return made up to 25/05/93; full list of members
dot icon13/04/1993
Registered office changed on 13/04/93 from: 14 southampton place london WC1A 2AJ
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon13/05/1992
Return made up to 25/05/92; full list of members
dot icon24/01/1992
New director appointed
dot icon12/11/1991
Full accounts made up to 1991-04-30
dot icon01/10/1991
Return made up to 25/09/91; full list of members
dot icon23/01/1991
Return made up to 25/09/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-04-30
dot icon12/01/1990
Full accounts made up to 1989-04-30
dot icon06/12/1989
Return made up to 08/11/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-04-30
dot icon05/10/1988
Return made up to 08/08/88; full list of members
dot icon11/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon26/11/1987
Return made up to 07/08/87; no change of members
dot icon30/06/1987
Full accounts made up to 1987-03-31
dot icon02/02/1987
Annual return made up to 31/12/86
dot icon05/07/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
25/05/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gins, Till
Director
05/01/1999 - Present
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SCHOOL OF ENGLISH LIMITED

CENTRAL SCHOOL OF ENGLISH LIMITED is an(a) Liquidation company incorporated on 08/12/1972 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SCHOOL OF ENGLISH LIMITED?

toggle

CENTRAL SCHOOL OF ENGLISH LIMITED is currently Liquidation. It was registered on 08/12/1972 .

Where is CENTRAL SCHOOL OF ENGLISH LIMITED located?

toggle

CENTRAL SCHOOL OF ENGLISH LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CENTRAL SCHOOL OF ENGLISH LIMITED do?

toggle

CENTRAL SCHOOL OF ENGLISH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL SCHOOL OF ENGLISH LIMITED?

toggle

The latest filing was on 22/05/2025: Liquidators' statement of receipts and payments to 2025-04-25.