Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HOUSE OF ENGLISH LIMITED

5 IFC, ST. HELIER, JE1 1ST,
Company Registration Number
FC013958
Other company type
Active

Company Overview

About House Of English Ltd
HOUSE OF ENGLISH LIMITED was founded on 1986-04-01 and has its registered office in St. Helier. The organisation's status is listed as "Active". House Of English Limited is a Other company type registered in JERSEY with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOUSE OF ENGLISH LIMITED
 
Legal Registered Office
5 IFC
ST. HELIER
JE1 1ST
Other companies in JE2
 
Filing Information
Company Number FC013958
Company ID Number FC013958
Date formed 1986-04-01
Country JERSEY
Origin Country JERSEY
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 27/08/2008
Return next due 
Type of accounts FULL
Last Datalog update: 2024-03-06 06:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF ENGLISH LIMITED
Is this data useful to you?
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.
Companies with same name HOUSE OF ENGLISH LIMITED
The following companies were found which have the same name as HOUSE OF ENGLISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSE OF ENGLISH LIMITED 12 Castle Street St Helier Jersey JE2 3RT Live Company formed on the 1985-09-23
HOUSE OF ENGLISH INC. 152 FALTON DRIVE NE CALGARY ALBERTA T3J 1W5 Active Company formed on the 2012-06-27
HOUSE OF ENGLISH POTONG PASIR AVENUE 1 Singapore 350147 Active Company formed on the 2017-01-18
HOUSE OF ENGLISH LEARNING CENTRE LTD ANVIL COTTAGE MARSDEN RENDCOMB CIRENCESTER GL7 7EX Active - Proposal to Strike off Company formed on the 2020-09-25
HOUSE OF ENGLISH LEARNING CENTRE LTD 3 PENNINGTON COURT CHELTENHAM GL51 0FD Active Company formed on the 2022-04-22
HOUSE OF ENGLISH LIMITED 2-5 Manchester Street Brighton BN2 1TF open Company formed on the 2009-10-01

Company Officers of HOUSE OF ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
CAPITA SECRETARIES LIMITED
Company Secretary 2008-07-03
OSIRIS SECRETARIES LIMITED
Company Secretary 2002-05-21
MICHAEL WILLIAM GIFFIN
Director 2017-09-01
ANDREW MANGION
Director 2002-05-14
MICHAEL XUEREB
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MANGION
Director 2002-05-14 2017-09-01
STEPHEN MANGION
Director 2002-05-14 2017-09-01
ALEXANDER ALFRED MIZZI
Director 2002-05-14 2017-09-01
BERNARDINE MIZZI
Director 2002-05-14 2017-09-01
KARIN BRIGETTE GRIMM
Company Secretary 2000-11-30 2002-05-21
HEDWIG PAULINE GRIMM
Director 1994-11-02 2002-05-21
KARIN BRIGETTE GRIMM
Director 2000-11-30 2002-05-21
ERNST PETER GRIMM
Company Secretary 1994-11-02 2000-10-16
ERNST PETER GRIMM
Director 1994-11-02 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA SECRETARIES LIMITED CHANNEL HOUSE TRUSTEES (LONDON) LIMITED Company Secretary 2000-11-23 CURRENT 2000-06-09 Dissolved 2014-11-18
OSIRIS SECRETARIES LIMITED VERDETECH INVESTMENTS LIMITED Company Secretary 2008-07-21 CURRENT 2008-05-20 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH CAMBRIDGE LIMITED Director 2017-09-01 CURRENT 1996-06-12 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH LONDON LIMITED Director 2017-09-01 CURRENT 1997-12-17 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH BRISTOL LIMITED Director 2017-09-01 CURRENT 2010-02-03 Active
MICHAEL WILLIAM GIFFIN EC UK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-08-23 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH OXFORD LIMITED Director 2017-09-01 CURRENT 2012-09-04 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH MANCHESTER LIMITED Director 2017-09-01 CURRENT 2012-11-28 Active
MICHAEL WILLIAM GIFFIN TOUR DE FORCE WORLD CHAMPIONSHIP LIMITED Director 2014-07-25 CURRENT 2010-10-08 Active
MICHAEL WILLIAM GIFFIN REDBUD CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
MICHAEL XUEREB EC ENGLISH CAMBRIDGE LIMITED Director 2017-09-01 CURRENT 1996-06-12 Active
MICHAEL XUEREB EC ENGLISH LONDON LIMITED Director 2017-09-01 CURRENT 1997-12-17 Active
MICHAEL XUEREB EC ENGLISH BRISTOL LIMITED Director 2017-09-01 CURRENT 2010-02-03 Active
MICHAEL XUEREB EC UK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-08-23 Active
MICHAEL XUEREB EC ENGLISH MANCHESTER LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
MICHAEL XUEREB EC ENGLISH OXFORD LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13FULL ACCOUNTS MADE UP TO 31/12/20
2017-11-29OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANGION
2017-11-29OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGION
2017-11-29OSTM01APPOINTMENT TERMINATED, DIRECTOR BERNARDINE MIZZI
2017-11-29OSTM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIZZI
2017-11-29OSAP01DIRECTOR APPOINTED MICHAEL XUEREB
2017-11-29OSAP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-29OSCH02CHANGE OF ADDRESS 26/11/07 TWENTY TWO COLOMBERIE, ST HELIER, JERSEY, CHANNEL ISLES, JE1 4XA
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08MISCADMIN CLOSURE 08/05/2013
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19OSCH02CHANGE OF ADDRESS 01/10/10 MR ANDREW MANGION, PRICE BAILEY LLP, THE QUORUM, BARNWELL ROAD CAMBRIDGE, CB5 8RE, CHANNEL ISLANDS
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-11-28MISC692(1)(B) APPOINTMENT SECRETARY/CAPITA SECRETARIES LIMITED
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-12-20363aRETURN MADE UP TO 27/08/06; NO CHANGE OF MEMBERS
2007-12-20363aRETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS
2007-12-20692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-12-20692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-12-20692(1)(b)SECRETARY'S PARTICULARS CHANGED
2007-12-20692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-12-20692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-15692(1)(c)PA:PAR
2007-02-15FPAFIRST PA DETAILS CHANGED BAKER TILLY INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON BN1 3XE
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-04363aRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2004-06-04692(1)(c)PA:RES/APP
2004-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-04FPAFIRST PA DETAILS CHANGED MESSRS MOORES ROWLAND NILE HOUSE, P.O.BOX 1034 NILE STREET BRIGHTON,E.SUSSEX BN1 1JB
2003-04-01692(1)(b)NEW SECRETARY APPOINTED
2003-04-01363RETURN MADE UP TO 27/08/02; NO CHANGE OF MEMBERS
2003-02-14692(1)(b)NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-14692(1)(b)NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)DIRECTOR RESIGNED
2003-02-14363RETURN MADE UP TO 27/08/01; NO CHANGE OF MEMBERS
2003-02-14692(1)(b)NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)NEW DIRECTOR APPOINTED
2003-02-14692(1)(b)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-17363RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-15363RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-07363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-02-17363RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-04-21363RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS
1996-11-19363RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
1994-11-08363RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS
1994-07-15AAFULL ACCOUNTS MADE UP TO 31/12/92
1994-06-29363RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
8042 - Adult and other education



Licences & Regulatory approval
We could not find any licences issued to HOUSE OF ENGLISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF ENGLISH LIMITED
Intangible Assets
Patents
We have not found any records of HOUSE OF ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF ENGLISH LIMITED
Trademarks
We have not found any records of HOUSE OF ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOUSE OF ENGLISH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-11-14 GBP £2,426 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF ENGLISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF ENGLISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUSE OF ENGLISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.