EC ENGLISH LONDON LIMITED

EC ENGLISH LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEC ENGLISH LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03482623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EC ENGLISH LONDON LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is EC ENGLISH LONDON LIMITED located?

    Registered Office Address
    Tennyson House
    Cambridge Business Park
    CB4 0WZ Cambridge
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EC ENGLISH LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CAMBRIDGE SCHOOL OF ENGLISH LIMITEDJan 15, 1998Jan 15, 1998
    STUKELEY STREET SCHOOL LIMITEDDec 17, 1997Dec 17, 1997

    What are the latest accounts for EC ENGLISH LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EC ENGLISH LONDON LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for EC ENGLISH LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michelle Vassallo as a director on Feb 06, 2026

    1 pagesTM01

    Termination of appointment of Therese Gemma Neish as a director on Jan 15, 2026

    1 pagesTM01

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Director's details changed for Michelle Vassallo on Mar 01, 2025

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michelle Vassallo as a person with significant control on Jan 01, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Second filing for the appointment of Therese Gemma Neish as a director

    3 pagesRP04AP01

    Cessation of War War Tin as a person with significant control on Jul 15, 2024

    1 pagesPSC07

    Appointment of Therese Neish as a director on Jul 15, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 24/09/2024.

    Termination of appointment of War War Tin as a director on Jul 15, 2024

    1 pagesTM01

    Cessation of Martine Mangion as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 17, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Change of details for Miss War War Tin as a person with significant control on Dec 13, 2022

    2 pagesPSC04

    Director's details changed for Miss War War Tin on Dec 13, 2022

    2 pagesCH01

    Change of details for Michelle Vassallo as a person with significant control on Dec 13, 2022

    2 pagesPSC04

    Director's details changed for Michelle Vassallo on Dec 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Mr Andrew Mangion on Sep 25, 2022

    2 pagesCH01

    Change of details for Michelle Falzon as a person with significant control on Jan 01, 2018

    2 pagesPSC04

    Appointment of Michelle Vassallo as a director on May 01, 2022

    2 pagesAP01

    Who are the officers of EC ENGLISH LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGION, Andrew
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    MaltaMaltese87436530010
    BONETT, David
    San Andrea Court A
    St Andrews Road St Andrews
    SWQ9026 Swieqi
    Flat 3
    Stj14
    Malta
    Secretary
    San Andrea Court A
    St Andrews Road St Andrews
    SWQ9026 Swieqi
    Flat 3
    Stj14
    Malta
    British119228710001
    DODDS, Bernard James
    Flat 7 Moliner Court
    15 Brackley Road
    BR3 1RX Beckenham
    Kent
    Secretary
    Flat 7 Moliner Court
    15 Brackley Road
    BR3 1RX Beckenham
    Kent
    British51911070002
    GUINNESS, Tony Francis
    Tudor Lodge 5 Fountain Lane
    SS5 4ST Hockley
    Essex
    Secretary
    Tudor Lodge 5 Fountain Lane
    SS5 4ST Hockley
    Essex
    British17914110001
    WILKINSON, Roderick William
    Jubilee House
    67 Carlyle Road
    CB4 3DH Cambridge
    Cambridgeshire
    Secretary
    Jubilee House
    67 Carlyle Road
    CB4 3DH Cambridge
    Cambridgeshire
    British35647210002
    XUEREB, Michael
    Flat 5
    51 Queensgate Terrace
    SW7 5PL London
    Secretary
    Flat 5
    51 Queensgate Terrace
    SW7 5PL London
    Maltese106269340002
    DODDS, Amanda Jayne
    4 Plough Cottages
    Sutton Road,
    ME17 3LX Maidstone
    Kent
    Director
    4 Plough Cottages
    Sutton Road,
    ME17 3LX Maidstone
    Kent
    British72941800001
    DODDS, Bernard James
    Flat 7 Moliner Court
    15 Brackley Road
    BR3 1RX Beckenham
    Kent
    Director
    Flat 7 Moliner Court
    15 Brackley Road
    BR3 1RX Beckenham
    Kent
    British51911070002
    GIFFIN, Michael William
    24 Eversholt Street
    NW1 1AD London
    Euston House
    United Kingdom
    Director
    24 Eversholt Street
    NW1 1AD London
    Euston House
    United Kingdom
    United KingdomBritish185645720001
    GUINNESS, Tony Francis
    Tudor Lodge 5 Fountain Lane
    SS5 4ST Hockley
    Essex
    Director
    Tudor Lodge 5 Fountain Lane
    SS5 4ST Hockley
    Essex
    British17914110001
    HORNER, Nicholas William John
    93 The Furlongs
    CM4 0AL Ingatestone
    Essex
    Director
    93 The Furlongs
    CM4 0AL Ingatestone
    Essex
    United KingdomBritish93537930001
    MAGNESS, John Geoffrey
    31 Hawthorne Gardens
    SS5 4SW Hockley
    Essex
    Director
    31 Hawthorne Gardens
    SS5 4SW Hockley
    Essex
    EnglandBritish60039120001
    MANGION, Michael
    Beechcroft Avenue
    NW11 8BJ London
    23
    United Kingdom
    Director
    Beechcroft Avenue
    NW11 8BJ London
    23
    United Kingdom
    United KingdomMaltese149988530002
    MANGION, Stephen
    Hill Side
    Sacred Heart Avenue
    St Julians
    The Penthouse
    Malta
    Director
    Hill Side
    Sacred Heart Avenue
    St Julians
    The Penthouse
    Malta
    MaltaMaltese132867390002
    MARTIN, Gregory Michael Gerald
    171 Rosendale Road
    West Dulwich
    SE21 8LW London
    Director
    171 Rosendale Road
    West Dulwich
    SE21 8LW London
    British51911120001
    MIZZI, Alec Alfred
    St Angelo Street
    FOREIGN St Julians
    1
    Malta
    Director
    St Angelo Street
    FOREIGN St Julians
    1
    Malta
    MaltaMaltese16256260003
    MIZZI, Bernadine
    St Angelo St
    St Julians
    1
    Malta
    Director
    St Angelo St
    St Julians
    1
    Malta
    MaltaMaltese132867410005
    NEISH, Therese Gemma
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    GibraltarBritish326706670001
    PORTER, Ryan Neale
    22 Fir Lodge
    3 Gipsy Lane
    SW15 5SA London
    Director
    22 Fir Lodge
    3 Gipsy Lane
    SW15 5SA London
    British91678990001
    TIN, War War
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Director
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    United KingdomBritish158862960002
    VASSALLO, Michelle
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Director
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    United KingdomBritish298043010002
    WILKINSON, Roderick William
    Jubilee House
    67 Carlyle Road
    CB4 3DH Cambridge
    Cambridgeshire
    Director
    Jubilee House
    67 Carlyle Road
    CB4 3DH Cambridge
    Cambridgeshire
    British35647210002
    XUEREB, Michael
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    MaltaMaltese239278590001
    XUEREB, Michael
    6a Romantica Court
    Sacred Heart Avenue
    St Julians
    Malta
    Director
    6a Romantica Court
    Sacred Heart Avenue
    St Julians
    Malta
    Maltese106269340003

    Who are the persons with significant control of EC ENGLISH LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michelle Vassallo
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Jan 01, 2018
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss War War Tin
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Jan 01, 2018
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Martine Mangion
    Faneuil Hall Square
    MA 02109 Boston
    1
    United States
    Jan 01, 2018
    Faneuil Hall Square
    MA 02109 Boston
    1
    United States
    Yes
    Nationality: Maltese
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Bernadine Mizzi
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Apr 06, 2016
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Mangion
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Apr 06, 2016
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EC ENGLISH LONDON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Jan 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0