EC ENGLISH LONDON LIMITED
Overview
| Company Name | EC ENGLISH LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03482623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EC ENGLISH LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CAMBRIDGE SCHOOL OF ENGLISH LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| STUKELEY STREET SCHOOL LIMITED | Dec 17, 1997 | Dec 17, 1997 |
What are the latest accounts for EC ENGLISH LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EC ENGLISH LONDON LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for EC ENGLISH LONDON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michelle Vassallo as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Therese Gemma Neish as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||
Director's details changed for Michelle Vassallo on Mar 01, 2025 | 2 pages | CH01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Michelle Vassallo as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||
Second filing for the appointment of Therese Gemma Neish as a director | 3 pages | RP04AP01 | ||||||
Cessation of War War Tin as a person with significant control on Jul 15, 2024 | 1 pages | PSC07 | ||||||
Appointment of Therese Neish as a director on Jul 15, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of War War Tin as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||
Cessation of Martine Mangion as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 17, 2023 with updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Miss War War Tin as a person with significant control on Dec 13, 2022 | 2 pages | PSC04 | ||||||
Director's details changed for Miss War War Tin on Dec 13, 2022 | 2 pages | CH01 | ||||||
Change of details for Michelle Vassallo as a person with significant control on Dec 13, 2022 | 2 pages | PSC04 | ||||||
Director's details changed for Michelle Vassallo on Dec 13, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||
Director's details changed for Mr Andrew Mangion on Sep 25, 2022 | 2 pages | CH01 | ||||||
Change of details for Michelle Falzon as a person with significant control on Jan 01, 2018 | 2 pages | PSC04 | ||||||
Appointment of Michelle Vassallo as a director on May 01, 2022 | 2 pages | AP01 | ||||||
Who are the officers of EC ENGLISH LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANGION, Andrew | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire | Malta | Maltese | 87436530010 | |||||
| BONETT, David | Secretary | San Andrea Court A St Andrews Road St Andrews SWQ9026 Swieqi Flat 3 Stj14 Malta | British | 119228710001 | ||||||
| DODDS, Bernard James | Secretary | Flat 7 Moliner Court 15 Brackley Road BR3 1RX Beckenham Kent | British | 51911070002 | ||||||
| GUINNESS, Tony Francis | Secretary | Tudor Lodge 5 Fountain Lane SS5 4ST Hockley Essex | British | 17914110001 | ||||||
| WILKINSON, Roderick William | Secretary | Jubilee House 67 Carlyle Road CB4 3DH Cambridge Cambridgeshire | British | 35647210002 | ||||||
| XUEREB, Michael | Secretary | Flat 5 51 Queensgate Terrace SW7 5PL London | Maltese | 106269340002 | ||||||
| DODDS, Amanda Jayne | Director | 4 Plough Cottages Sutton Road, ME17 3LX Maidstone Kent | British | 72941800001 | ||||||
| DODDS, Bernard James | Director | Flat 7 Moliner Court 15 Brackley Road BR3 1RX Beckenham Kent | British | 51911070002 | ||||||
| GIFFIN, Michael William | Director | 24 Eversholt Street NW1 1AD London Euston House United Kingdom | United Kingdom | British | 185645720001 | |||||
| GUINNESS, Tony Francis | Director | Tudor Lodge 5 Fountain Lane SS5 4ST Hockley Essex | British | 17914110001 | ||||||
| HORNER, Nicholas William John | Director | 93 The Furlongs CM4 0AL Ingatestone Essex | United Kingdom | British | 93537930001 | |||||
| MAGNESS, John Geoffrey | Director | 31 Hawthorne Gardens SS5 4SW Hockley Essex | England | British | 60039120001 | |||||
| MANGION, Michael | Director | Beechcroft Avenue NW11 8BJ London 23 United Kingdom | United Kingdom | Maltese | 149988530002 | |||||
| MANGION, Stephen | Director | Hill Side Sacred Heart Avenue St Julians The Penthouse Malta | Malta | Maltese | 132867390002 | |||||
| MARTIN, Gregory Michael Gerald | Director | 171 Rosendale Road West Dulwich SE21 8LW London | British | 51911120001 | ||||||
| MIZZI, Alec Alfred | Director | St Angelo Street FOREIGN St Julians 1 Malta | Malta | Maltese | 16256260003 | |||||
| MIZZI, Bernadine | Director | St Angelo St St Julians 1 Malta | Malta | Maltese | 132867410005 | |||||
| NEISH, Therese Gemma | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire | Gibraltar | British | 326706670001 | |||||
| PORTER, Ryan Neale | Director | 22 Fir Lodge 3 Gipsy Lane SW15 5SA London | British | 91678990001 | ||||||
| TIN, War War | Director | 1 Islington High Street N1 9LQ London Floors 1-5, Angel Corner House United Kingdom | United Kingdom | British | 158862960002 | |||||
| VASSALLO, Michelle | Director | 1 Islington High Street N1 9LQ London Floors 1-5, Angel Corner House United Kingdom | United Kingdom | British | 298043010002 | |||||
| WILKINSON, Roderick William | Director | Jubilee House 67 Carlyle Road CB4 3DH Cambridge Cambridgeshire | British | 35647210002 | ||||||
| XUEREB, Michael | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire | Malta | Maltese | 239278590001 | |||||
| XUEREB, Michael | Director | 6a Romantica Court Sacred Heart Avenue St Julians Malta | Maltese | 106269340003 |
Who are the persons with significant control of EC ENGLISH LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michelle Vassallo | 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
| |||
| Miss War War Tin | 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
| |||
| Martine Mangion | Jan 01, 2018 | Faneuil Hall Square MA 02109 Boston 1 United States | Yes |
Nationality: Maltese Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Bernadine Mizzi | Apr 06, 2016 | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire | Yes |
Nationality: Maltese Country of Residence: Malta | |||
Natures of Control
| |||
| Mr Andrew Mangion | Apr 06, 2016 | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire | Yes |
Nationality: Maltese Country of Residence: Malta | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EC ENGLISH LONDON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2025 | The 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, 2016 | Jan 01, 2018 | The 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