Company Information for ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
15 Colmore Row, Birmingham, WEST MIDLANDS, B3 2BH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED | ||||
Legal Registered Office | ||||
15 Colmore Row Birmingham WEST MIDLANDS B3 2BH Other companies in CV35 | ||||
Previous Names | ||||
|
Company Number | 05634655 | |
---|---|---|
Company ID Number | 05634655 | |
Date formed | 2005-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-18 04:54:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIAN ELIZABETH CHOMA PETERS |
||
PETRO CHOMA |
||
SIAN ELIZABETH CHOMA PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GRANT MEAGER |
Company Secretary | ||
KLAUS-DIETER JURGEN HORNIG |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTELY LANGUAGES LIMITED | Company Secretary | 2007-07-12 | CURRENT | 2007-01-12 | Liquidation | |
BEAUREGARD LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2004-02-25 | Liquidation | |
ABSOLUTELY FRANCE LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
ABSOLUTELY ENGLISH JUNIORS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
ABSOLUTELY ENGLISH LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
ABSOLUTELY UKRAINE LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
ABSOLUTELY MEDITERRANEAN LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
ABSOLUTELY LANGUAGES LIMITED | Director | 2007-07-12 | CURRENT | 2007-01-12 | Liquidation | |
BEAUREGARD LIMITED | Director | 2004-03-26 | CURRENT | 2004-02-25 | Liquidation | |
ABSOLUTELY FRANCE LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
ABSOLUTELY ENGLISH JUNIORS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
ABSOLUTELY ENGLISH LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
ABSOLUTELY UKRAINE LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
ABSOLUTELY MEDITERRANEAN LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
ABSOLUTELY LANGUAGES LIMITED | Director | 2007-07-12 | CURRENT | 2007-01-12 | Liquidation | |
BEAUREGARD LIMITED | Director | 2004-03-26 | CURRENT | 2004-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
PSC05 | Change of details for Absolutely Languages Limited as a person with significant control on 2021-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mrs Sian Elizabeth Choma Peters on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM C/O Colin Meager & Co Limited Regent Court Caroline Street Birmingham B3 1UG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRO CHOMA / 02/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH CHOMA PETERS / 02/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SIAN ELIZABETH CHOMA PETERS on 2015-09-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM Poplars Farm Watery Lane Sherbourne Warwick Warwickshire CV35 8AL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/11 FROM Sherbourne Priors, Watery Lane Sherbourne Warwick CV35 8AL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/08/2010 | |
CERTNM | Company name changed absolutely fluent LIMITED\certificate issued on 24/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH CHOMA PETERS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETRO CHOMA / 03/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED GRUNDUNG BUCHHALTUNGSSERVICE FRA NKFURT LIMITED CERTIFICATE ISSUED ON 22/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O MEAGER WOOD LOCKE & CO 4TH FLOOR, CROWN HOUSE 123 HAGLEY ROAD, BIRMINGHAM WEST MIDLANDS B16 8LD | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |