ENGLISH AT WORK LIMITED

Register to unlock more data on OkredoRegister

ENGLISH AT WORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410999

Incorporation date

29/07/1997

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon11/04/2023
Director's details changed for Christian Van Niekerk on 2023-04-11
dot icon11/04/2023
Change of details for Mr Christian Van Niekerk as a person with significant control on 2023-04-11
dot icon23/03/2023
Registered office address changed from 7 George Street West Luton LU1 2BJ to 27 Old Gloucester Street London WC1N 3AX on 2023-03-23
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon21/03/2018
Termination of appointment of Vessela Vangelova as a director on 2018-03-21
dot icon21/03/2018
Cessation of Vessela Vangelova as a person with significant control on 2018-03-21
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon02/08/2017
Director's details changed for Christian Van Niekerk on 2017-08-01
dot icon02/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/08/2014
Registered office address changed from 3 George Street West Luton Beds LU1 2BJ United Kingdom to 7 George Street West Luton LU1 2BJ on 2014-08-05
dot icon01/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon05/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon02/08/2012
Registered office address changed from Suite 7, 3 George Street West Luton LU1 2BJ on 2012-08-02
dot icon02/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon05/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon08/09/2010
Director's details changed for Christian Van Niekerk on 2010-07-22
dot icon08/09/2010
Director's details changed for Vessela Vangelova on 2010-07-22
dot icon10/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon14/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/07/2008
Return made up to 22/07/08; full list of members
dot icon27/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon23/07/2007
Return made up to 22/07/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/09/2006
Return made up to 22/07/06; full list of members
dot icon04/09/2006
Location of debenture register
dot icon04/09/2006
Location of register of members
dot icon04/09/2006
Registered office changed on 04/09/06 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS
dot icon13/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon09/08/2005
Return made up to 22/07/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon31/08/2004
Return made up to 29/07/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon14/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
Return made up to 29/07/03; full list of members
dot icon07/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon12/08/2002
Return made up to 29/07/02; full list of members
dot icon13/05/2002
Director's particulars changed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon30/08/2001
Return made up to 29/07/01; full list of members
dot icon14/08/2001
Certificate of change of name
dot icon04/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/11/2000
New director appointed
dot icon26/09/2000
Return made up to 29/07/00; full list of members
dot icon05/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon05/05/2000
Resolutions
dot icon11/11/1999
Return made up to 29/07/99; no change of members
dot icon07/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon07/06/1999
Resolutions
dot icon28/10/1998
Return made up to 29/07/98; full list of members
dot icon06/01/1998
Registered office changed on 06/01/98 from: 42 princes street toddington dunstable bedfordshire LU5 6ED
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: crystal house new bedford road luton LU1 1HS
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
Director resigned
dot icon29/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.67K
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Van Niekerk
Director
29/07/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH AT WORK LIMITED

ENGLISH AT WORK LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 ENGLISH AT WORK LIMITED?

toggle

ENGLISH AT WORK LIMITED is currently Active. It was registered on 29/07/1997 .

Where is ENGLISH AT WORK LIMITED located?

toggle

ENGLISH AT WORK LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ENGLISH AT WORK LIMITED do?

toggle

ENGLISH AT WORK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENGLISH AT WORK LIMITED?

toggle

The latest filing was on 24/04/2025: Accounts for a dormant company made up to 2024-07-31.