ENGLISH CENTRES INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03393508

Incorporation date

27/06/1997

Size

Dormant

Contacts

Registered address

Registered address

12 Lambarde Square, London SE10 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon21/07/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon26/11/2020
Registered office address changed from C/O Accounts 12 Lambarde Square London SE10 9GB to 12 Lambarde Square London SE10 9GB on 2020-11-26
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Previous accounting period shortened from 2018-06-28 to 2017-12-31
dot icon21/06/2018
Accounts for a small company made up to 2017-06-30
dot icon26/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon15/02/2018
Auditor's resignation
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon14/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon19/06/2017
Audited abridged accounts made up to 2016-06-30
dot icon13/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon15/02/2017
Satisfaction of charge 5 in full
dot icon15/02/2017
Satisfaction of charge 6 in full
dot icon27/01/2017
Auditor's resignation
dot icon26/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/07/2015
Registered office address changed from Floor 1, the Greenwich Centre, Greenwich Square Vanbrugh Hill London SE10 9HB England to C/O Accounts 12 Lambarde Square London SE10 9GB on 2015-07-21
dot icon20/06/2015
Registered office address changed from 2nd Floor 67-71 Lewisham High Street London SE13 5JX to Floor 1, the Greenwich Centre, Greenwich Square Vanbrugh Hill London SE10 9HB on 2015-06-20
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/05/2013
Registration of charge 033935080007
dot icon06/01/2013
Accounts for a small company made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon19/08/2011
Accounts for a small company made up to 2010-12-31
dot icon16/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon16/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Director's details changed for Caroline Mary Fox on 2010-01-01
dot icon22/07/2009
Accounts for a small company made up to 2008-12-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon18/08/2008
Return made up to 27/06/08; change of members
dot icon04/08/2008
Appointment terminated secretary amanda fox
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon22/07/2008
Nc inc already adjusted 25/04/05
dot icon22/07/2008
Resolutions
dot icon19/06/2008
Appointment terminate, director alan christopher milton logged form
dot icon18/06/2008
Appointment terminated director alan milton
dot icon25/09/2007
Return made up to 27/06/07; full list of members
dot icon05/08/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2006
Return made up to 27/06/06; full list of members
dot icon13/07/2006
New secretary appointed
dot icon28/06/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/09/2005
Return made up to 27/06/05; no change of members
dot icon03/05/2005
Accounts for a small company made up to 2003-12-31
dot icon15/12/2004
Director resigned
dot icon22/09/2004
Total exemption small company accounts made up to 2002-12-31
dot icon31/08/2004
Return made up to 27/06/04; no change of members
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 27/06/03; full list of members
dot icon17/06/2003
Particulars of mortgage/charge
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Registered office changed on 08/05/03 from: 2ND floor lewisham high street london SE13 5JX
dot icon08/05/2003
Secretary resigned
dot icon02/05/2003
Amended accounts made up to 2001-12-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: wenn townsend 30 saint giles oxford oxfordshire OX1 3LE
dot icon16/04/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon17/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 27/06/02; full list of members
dot icon26/10/2001
Return made up to 27/06/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-08-31
dot icon13/08/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon28/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Director resigned
dot icon28/07/2000
Return made up to 27/06/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-08-31
dot icon22/03/2000
Ad 24/02/00--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon27/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Registered office changed on 24/11/99 from: melbury cottage 2 melbury road london W14 8LP
dot icon01/09/1999
Accounting reference date shortened from 30/10/99 to 31/08/99
dot icon01/09/1999
Return made up to 27/06/99; full list of members
dot icon06/05/1999
Certificate of change of name
dot icon20/04/1999
Director resigned
dot icon15/04/1999
Accounts for a dormant company made up to 1998-10-30
dot icon05/01/1999
Compulsory strike-off action has been discontinued
dot icon31/12/1998
Return made up to 27/06/98; full list of members
dot icon15/12/1998
First Gazette notice for compulsory strike-off
dot icon31/07/1998
Accounting reference date extended from 30/06/98 to 30/10/98
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
New director appointed
dot icon11/08/1997
Ad 01/08/97--------- £ si 1000@1=1000 £ ic 2/1002
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Registered office changed on 06/07/97 from: 6 alexandra road farnborough hampshire GU14 6DA
dot icon06/07/1997
Director resigned
dot icon27/06/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00K
-
0.00
-
-
2021
0
15.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

15.00K £Ascended- *

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
Fox, Caroline Mary
Director
09/04/2003 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH CENTRES INTERNATIONAL GROUP LIMITED

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 27/06/1997 with the registered office located at 12 Lambarde Square, London SE10 9GB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CENTRES INTERNATIONAL GROUP LIMITED?

toggle

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 27/06/1997 .

Where is ENGLISH CENTRES INTERNATIONAL GROUP LIMITED located?

toggle

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED is registered at 12 Lambarde Square, London SE10 9GB.

What does ENGLISH CENTRES INTERNATIONAL GROUP LIMITED do?

toggle

ENGLISH CENTRES INTERNATIONAL GROUP LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for ENGLISH CENTRES INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-30.