ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED

Register to unlock more data on OkredoRegister

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04587657

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 39-40, Skyline Village Limeharbour, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon12/08/2024
Registered office address changed from 43 Rodmill Drive Eastbourne BN21 2SW England to Unit 39-40, Skyline Village Limeharbour London E14 9TS on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/03/2021
Appointment of Mr Kazim Kahraman as a director on 2021-03-30
dot icon30/03/2021
Termination of appointment of Filiz Kahraman as a director on 2021-03-30
dot icon30/03/2021
Notification of Kazim Kahraman as a person with significant control on 2021-03-30
dot icon30/03/2021
Cessation of Filiz Kahraman as a person with significant control on 2021-03-30
dot icon07/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon12/10/2018
Registered office address changed from 2nd and 3rd Floor 25-27 Oxford Street London W1D 2DW to 43 Rodmill Drive Eastbourne BN21 2SW on 2018-10-12
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mrs Filiz Kahraman on 2014-10-01
dot icon09/10/2014
Termination of appointment of Hakan Erdem as a director on 2014-09-30
dot icon09/10/2014
Director's details changed for Mrs Filiz Kahraman on 2014-10-01
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mrs Filiz Kahraman on 2013-01-01
dot icon30/01/2013
Director's details changed for Hakan Erdem on 2013-01-01
dot icon09/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon08/03/2012
Appointment of Mrs Filiz Kahraman as a director
dot icon06/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/04/2010
Compulsory strike-off action has been discontinued
dot icon08/04/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for Hakan Erdem on 2010-04-07
dot icon08/04/2010
Termination of appointment of Erkan Erdem as a secretary
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon03/06/2009
Return made up to 12/11/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2008
Return made up to 12/11/07; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/01/2007
Return made up to 12/11/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon20/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon08/12/2005
Secretary's particulars changed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 233 tottenham court road london W1T 7QJ
dot icon25/08/2005
Particulars of mortgage/charge
dot icon21/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/12/2004
Ad 01/11/03-31/10/04 £ si 19000@1
dot icon16/12/2004
Nc inc already adjusted 31/10/04
dot icon16/12/2004
Resolutions
dot icon03/11/2004
Return made up to 12/11/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon29/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: 7 nile drive edmonton london N9 0FG
dot icon08/06/2004
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon08/06/2004
Nc inc already adjusted 31/10/03
dot icon08/06/2004
Resolutions
dot icon14/11/2003
Return made up to 12/11/03; full list of members
dot icon05/12/2002
Certificate of change of name
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon02/12/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Secretary resigned
dot icon12/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-74.64 % *

* during past year

Cash in Bank

£2,439.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.50K
-
0.00
9.62K
-
2022
3
11.10K
-
0.00
2.44K
-
2022
3
11.10K
-
0.00
2.44K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

11.10K £Descended-11.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.44K £Descended-74.64 % *

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 Kazim Kahraman
Director
30/03/2021 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at Unit 39-40, Skyline Village Limeharbour, London E14 9TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED?

toggle

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED is currently Active. It was registered on 12/11/2002 .

Where is ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED located?

toggle

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED is registered at Unit 39-40, Skyline Village Limeharbour, London E14 9TS.

What does ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED do?

toggle

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED have?

toggle

ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED had 3 employees in 2022.

What is the latest filing for ENGLISH TIME LANGUAGE SCHOOLS AND OVERSEAS EDUCATION LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.