Company NameLondon Complementary Lingual School Limited
DirectorFiras Mohammed Chamsi Pasha
Company StatusActive
Company Number02675020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1991(32 years, 4 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Firas Mohammed Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Mills Holmbridge
Holmfirth
HD9 2NN
Secretary NameMr Firas Chamsi-Pasha
StatusCurrent
Appointed17 August 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameMr Chaker Mohammad Chamsi Pasha
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameSalma Al-Yafi
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySyrian
StatusResigned
Appointed26 October 1993(1 year, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 10 Bolton Gardens
London
SW5 0QA
Director NameMr Hisham Yafi
Date of BirthMay 1937 (Born 87 years ago)
NationalitySyrian
StatusResigned
Appointed26 October 1993(1 year, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 28 September 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFlat 6 10 Bolton Gardens
London
SW5 0QA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPennine House
Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£8,025
Cash£359
Current Liabilities£13,292

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 August 2023Director's details changed for Mr Firas Mohammed Chamsi Pasha on 29 August 2023 (2 pages)
31 March 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Chaker Mohammad Chamsi Pasha as a secretary on 17 August 2022 (1 page)
19 August 2022Termination of appointment of Chaker Mohammad Chamsi Pasha as a director on 17 August 2022 (1 page)
19 August 2022Appointment of Mr Firas Chamsi-Pasha as a secretary on 17 August 2022 (2 pages)
4 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
31 March 2021Registered office address changed from 506 Kingsbury Road London NW9 9HE to Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN on 31 March 2021 (1 page)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
20 February 2020Director's details changed for Mr Firas Chamsi Pasha on 20 February 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
24 January 2018Termination of appointment of Salma Al-Yafi as a director on 28 September 2017 (1 page)
17 January 2018Termination of appointment of Hisham Yafi as a director on 28 September 2017 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Termination of appointment of Hisham Yafi as a director on 28 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Director's details changed for Salma Al-Yafi on 1 December 2016 (2 pages)
17 January 2017Director's details changed for Salma Al-Yafi on 1 December 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 January 2017Director's details changed for Mr Hisham Yafi on 1 December 2016 (2 pages)
17 January 2017Director's details changed for Mr Hisham Yafi on 1 December 2016 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
7 June 2016Company name changed syrian community school\certificate issued on 07/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
7 June 2016Company name changed syrian community school\certificate issued on 07/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
5 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
22 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
10 February 2012Annual return made up to 31 December 2011 no member list (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 January 2011Director's details changed for Firas Mohammed Chamsi Pasha on 31 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
6 January 2011Director's details changed for Firas Mohammed Chamsi Pasha on 31 December 2010 (2 pages)
16 February 2010Director's details changed for Hisham Yafi on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
16 February 2010Director's details changed for Salma Al-Yafi on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Hisham Yafi on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Salma Al-Yafi on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page)
20 January 2009Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page)
20 January 2009Annual return made up to 31/12/08 (3 pages)
20 January 2009Annual return made up to 31/12/08 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Annual return made up to 31/12/07 (2 pages)
22 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2006Annual return made up to 31/12/05 (5 pages)
23 January 2006Annual return made up to 31/12/05 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 February 2004Annual return made up to 31/12/03 (5 pages)
11 February 2004Annual return made up to 31/12/03 (5 pages)
25 January 2003Annual return made up to 31/12/02 (5 pages)
25 January 2003Annual return made up to 31/12/02 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 February 2002Annual return made up to 31/12/01 (4 pages)
2 February 2002Annual return made up to 31/12/01 (4 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 February 2001Annual return made up to 31/12/00 (4 pages)
8 February 2001Annual return made up to 31/12/00 (4 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 January 2000Annual return made up to 31/12/99 (4 pages)
24 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
24 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
24 January 2000Annual return made up to 31/12/99 (4 pages)
30 June 1999Annual return made up to 31/12/98 (4 pages)
30 June 1999Annual return made up to 31/12/98 (4 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)