WIMBLEDON SCHOOL OF ENGLISH LIMITED

Register to unlock more data on OkredoRegister

WIMBLEDON SCHOOL OF ENGLISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595499

Incorporation date

26/03/1991

Size

Full

Contacts

Registered address

Registered address

41 Worple Road, London, SW19 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Director's details changed for Mrs Jane Elizabeth Dancaster on 2024-01-01
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon19/12/2022
Notification of Wse Group Limited as a person with significant control on 2022-12-15
dot icon19/12/2022
Cessation of Catherine Roa as a person with significant control on 2022-12-15
dot icon19/12/2022
Cessation of Deborah Barden as a person with significant control on 2022-12-15
dot icon15/12/2022
Termination of appointment of Sheila Mary Housden as a director on 2022-12-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Resolutions
dot icon29/04/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Director's details changed for Mrs Sheila Mary Housden on 2020-05-28
dot icon14/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon14/03/2020
Director's details changed for Mr Sandro Angelo Saviolo on 2020-03-14
dot icon14/03/2020
Director's details changed for Ms Fiona Dunlop on 2020-03-14
dot icon14/03/2020
Director's details changed for Mrs Jane Elizabeth Dancaster on 2020-03-14
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-05-04
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-05-04
dot icon04/01/2019
Purchase of own shares.
dot icon04/01/2019
Purchase of own shares.
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/03/2018
Cessation of Sandro Angelo Saviolo as a person with significant control on 2016-04-06
dot icon06/03/2018
Cessation of Fiona Dunlop as a person with significant control on 2016-04-06
dot icon06/03/2018
Cessation of Jane Elizabeth Dancaster as a person with significant control on 2016-04-06
dot icon15/01/2018
Termination of appointment of Lionel Mosling as a secretary on 2018-01-08
dot icon03/01/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-03 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/12/2015
Appointment of Mr Lionel Mosling as a secretary on 2015-06-01
dot icon31/12/2015
Termination of appointment of John Richard Harry Evans as a director on 2015-05-31
dot icon31/12/2015
Termination of appointment of John Richard Harry Evans as a secretary on 2015-05-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2011
Appointment of Ms Fiona Dunlop as a director
dot icon13/05/2011
Appointment of Ms Jane Elizabeth Dancaster as a director
dot icon13/05/2011
Appointment of Mr Sandro Angelo Saviolo as a director
dot icon23/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mrs Sheila Mary Housden on 2010-03-30
dot icon30/03/2010
Director's details changed for John Richard Harry Evans on 2010-03-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon18/03/2009
Location of register of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director christopher housden
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon14/04/2008
Director appointed mrs sheila mary housden
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / christopher housden / 14/03/2008
dot icon16/04/2007
Return made up to 15/03/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Return made up to 15/03/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon01/04/2005
Director resigned
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/04/2004
Return made up to 15/03/04; full list of members
dot icon07/02/2004
New director appointed
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon09/08/2003
Particulars of mortgage/charge
dot icon08/04/2003
Return made up to 15/03/03; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Return made up to 15/03/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon21/01/2001
Resolutions
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Ad 01/06/99--------- £ si 700000@1
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
£ nc 200099/2199999 26/03/99
dot icon03/04/2000
Return made up to 15/03/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/06/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon10/05/1999
Resolutions
dot icon05/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
Resolutions
dot icon27/04/1999
£ nc 100/200099 26/03/99
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon30/03/1999
Return made up to 15/03/99; full list of members
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Registered office changed on 30/03/99 from: 15 plantation drive christchurch dorset BH23 5JE
dot icon21/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: barry house 20-22 worple road wimbledon london SW19 4DH
dot icon22/04/1998
Return made up to 26/03/98; no change of members
dot icon08/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/04/1997
Return made up to 26/03/97; no change of members
dot icon21/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/04/1996
Return made up to 26/03/96; full list of members
dot icon18/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/04/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/04/1994
Return made up to 26/03/94; full list of members
dot icon06/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon18/04/1993
Return made up to 26/03/93; no change of members
dot icon12/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/05/1992
Resolutions
dot icon16/04/1992
Return made up to 26/03/92; full list of members
dot icon08/10/1991
Secretary's particulars changed
dot icon08/10/1991
Registered office changed on 08/10/91 from: ashville house the broadway wimbledon london SW19 1QJ
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
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
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
3.40M
-
0.00
1.88M
-
2022
76
3.05M
-
0.00
2.42M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Fiona
Director
01/05/2011 - Present
3
RWL REGISTRARS LIMITED
Nominee Secretary
25/03/1991 - 25/03/1993
4604
Dancaster, Jane Elizabeth
Director
22/01/2004 - 13/03/2005
1
Dancaster, Jane Elizabeth
Director
01/05/2011 - Present
1
Saviolo, Sandro Angelo
Director
01/05/2011 - Present
2

Persons with Significant Control

7
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 WIMBLEDON SCHOOL OF ENGLISH LIMITED

WIMBLEDON SCHOOL OF ENGLISH LIMITED is an(a) Active company incorporated on 26/03/1991 with the registered office located at 41 Worple Road, London, SW19 4JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

WIMBLEDON SCHOOL OF ENGLISH LIMITED is currently Active. It was registered on 26/03/1991 .

Where is WIMBLEDON SCHOOL OF ENGLISH LIMITED located?

toggle

WIMBLEDON SCHOOL OF ENGLISH LIMITED is registered at 41 Worple Road, London, SW19 4JZ.

What does WIMBLEDON SCHOOL OF ENGLISH LIMITED do?

toggle

WIMBLEDON SCHOOL OF ENGLISH LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

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

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with no updates.