Company Information for HOUSE OF ENGLISH LIMITED
5 IFC, ST. HELIER, JE1 1ST,
|
Company Registration Number
FC013958
Other company type
Active |
Company Name | |
---|---|
HOUSE OF ENGLISH LIMITED | |
Legal Registered Office | |
5 IFC ST. HELIER JE1 1ST Other companies in JE2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CAPITA SECRETARIES LIMITED |
||
OSIRIS SECRETARIES LIMITED |
||
MICHAEL WILLIAM GIFFIN |
||
ANDREW MANGION |
||
MICHAEL XUEREB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MANGION |
Director | ||
STEPHEN MANGION |
Director | ||
ALEXANDER ALFRED MIZZI |
Director | ||
BERNARDINE MIZZI |
Director | ||
KARIN BRIGETTE GRIMM |
Company Secretary | ||
HEDWIG PAULINE GRIMM |
Director | ||
KARIN BRIGETTE GRIMM |
Director | ||
ERNST PETER GRIMM |
Company Secretary | ||
ERNST PETER GRIMM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANNEL HOUSE TRUSTEES (LONDON) LIMITED | Company Secretary | 2000-11-23 | CURRENT | 2000-06-09 | Dissolved 2014-11-18 | |
VERDETECH INVESTMENTS LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-05-20 | Active | |
EC ENGLISH CAMBRIDGE LIMITED | Director | 2017-09-01 | CURRENT | 1996-06-12 | Active | |
EC ENGLISH LONDON LIMITED | Director | 2017-09-01 | CURRENT | 1997-12-17 | Active | |
EC ENGLISH BRISTOL LIMITED | Director | 2017-09-01 | CURRENT | 2010-02-03 | Active | |
EC UK INVESTMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2011-08-23 | Active | |
EC ENGLISH OXFORD LIMITED | Director | 2017-09-01 | CURRENT | 2012-09-04 | Active | |
EC ENGLISH MANCHESTER LIMITED | Director | 2017-09-01 | CURRENT | 2012-11-28 | Active | |
TOUR DE FORCE WORLD CHAMPIONSHIP LIMITED | Director | 2014-07-25 | CURRENT | 2010-10-08 | Active | |
REDBUD CONSULTING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
EC ENGLISH CAMBRIDGE LIMITED | Director | 2017-09-01 | CURRENT | 1996-06-12 | Active | |
EC ENGLISH LONDON LIMITED | Director | 2017-09-01 | CURRENT | 1997-12-17 | Active | |
EC ENGLISH BRISTOL LIMITED | Director | 2017-09-01 | CURRENT | 2010-02-03 | Active | |
EC UK INVESTMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2011-08-23 | Active | |
EC ENGLISH MANCHESTER LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
EC ENGLISH OXFORD LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANGION | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGION | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDINE MIZZI | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIZZI | |
OSAP01 | DIRECTOR APPOINTED MICHAEL XUEREB | |
OSAP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
OSCH02 | CHANGE OF ADDRESS 26/11/07 TWENTY TWO COLOMBERIE, ST HELIER, JERSEY, CHANNEL ISLES, JE1 4XA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | ADMIN CLOSURE 08/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
OSCH02 | CHANGE OF ADDRESS 01/10/10 MR ANDREW MANGION, PRICE BAILEY LLP, THE QUORUM, BARNWELL ROAD CAMBRIDGE, CB5 8RE, CHANNEL ISLANDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS | |
MISC | 692(1)(B) APPOINTMENT SECRETARY/CAPITA SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/06; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS | |
692(1)(b) | DIRECTOR'S PARTICULARS CHANGED | |
692(1)(b) | DIRECTOR'S PARTICULARS CHANGED | |
692(1)(b) | SECRETARY'S PARTICULARS CHANGED | |
692(1)(b) | DIRECTOR'S PARTICULARS CHANGED | |
692(1)(b) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
692(1)(c) | PA:PAR | |
FPA | FIRST PA DETAILS CHANGED BAKER TILLY INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON BN1 3XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
692(1)(c) | PA:RES/APP | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
FPA | FIRST PA DETAILS CHANGED MESSRS MOORES ROWLAND NILE HOUSE, P.O.BOX 1034 NILE STREET BRIGHTON,E.SUSSEX BN1 1JB | |
692(1)(b) | NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 27/08/02; NO CHANGE OF MEMBERS | |
692(1)(b) | NEW DIRECTOR APPOINTED | |
692(1)(b) | NEW DIRECTOR APPOINTED | |
692(1)(b) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
692(1)(b) | NEW DIRECTOR APPOINTED | |
692(1)(b) | NEW DIRECTOR APPOINTED | |
692(1)(b) | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 27/08/01; NO CHANGE OF MEMBERS | |
692(1)(b) | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
692(1)(b) | NEW DIRECTOR APPOINTED | |
692(1)(b) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363 | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363 | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363 | RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363 | RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363 | RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
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.
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. |