Stretford
Manchester
M32 0FP
Director Name | Mr Matthew John Gallacher |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 14 Brayford Drive Aspull Wigan WN2 1RQ |
Director Name | Mrs Actar Arya |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Mr Salar Arya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Miss Christina Tamblyn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mrs Diane Cheesebrough |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Annette Galsgaard Silcock |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Secretary Name | Mrs Annette Galsgaard Silcock |
---|---|
Status | Resigned |
Appointed | 01 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2020) |
Role | Company Director |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Matthew Barrington |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Nicholas William Guest |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Secretary Name | Mr Nicholas William Guest |
---|---|
Status | Resigned |
Appointed | 10 August 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Website | dalanguages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9282533 |
Telephone region | Manchester |
Registered Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Mrs Actar Arya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,957 |
Cash | £279,605 |
Current Liabilities | £170,209 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
16 May 2018 | Delivered on: 22 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 May 2018 | Delivered on: 22 May 2018 Persons entitled: Foresight Fund Managers Limited (As Security Trustee) Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land being cheadle house, mary street, cheadle SK8 1AH registered with title number MAN138160. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 13 May 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Cheadle house mary street cheadle cheshire t/no.MAN138160. Outstanding |
23 September 2014 | Delivered on: 4 October 2014 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: 28-32 greenwood street altringham t/no:GM710521. Outstanding |
24 April 2014 | Delivered on: 14 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 22/24 greenwood street altrincham cheshire. Outstanding |
11 June 2012 | Delivered on: 13 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, including the copyrights for ‘da link software’ and the ‘da linked mobile application’ and the domain name ‘dalanguages.co.UK’, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), for more details please refer to the debenture. Outstanding |
13 February 2009 | Delivered on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 34 ashley road altrincham in the district of trafford in the county of greater manchester. Outstanding |
10 April 2024 | Confirmation statement made on 10 April 2024 with updates (4 pages) |
---|---|
10 April 2024 | Cessation of D a Languages Holdings Limited as a person with significant control on 29 November 2022 (1 page) |
10 April 2024 | Notification of Valorem Group Limited as a person with significant control on 10 May 2018 (2 pages) |
27 October 2023 | Full accounts made up to 30 June 2023 (21 pages) |
4 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 30 June 2022 (21 pages) |
3 October 2022 | Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Nicholas William Guest as a secretary on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page) |
3 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
12 January 2022 | Satisfaction of charge 062077840009 in full (1 page) |
21 December 2021 | Registration of charge 062077840010, created on 16 December 2021 (52 pages) |
20 December 2021 | Statement of company's objects (2 pages) |
10 December 2021 | Memorandum and Articles of Association (12 pages) |
10 December 2021 | Resolutions
|
3 December 2021 | Termination of appointment of Actar Arya as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page) |
2 December 2021 | Satisfaction of charge 062077840008 in full (1 page) |
17 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 30 June 2020 (17 pages) |
14 September 2020 | Appointment of Mr Nicholas William Guest as a secretary on 10 August 2020 (2 pages) |
7 September 2020 | Appointment of Mr Nicholas William Guest as a director on 10 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Annette Galsgaard Silcock as a director on 7 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Annette Galsgaard Silcock as a secretary on 7 August 2020 (1 page) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
5 July 2019 | Appointment of Mr Matthew Barrington as a director on 28 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
28 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
7 January 2019 | Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 7 January 2019 (1 page) |
21 September 2018 | Appointment of Mrs Annette Galsgaard Silcock as a secretary on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Matthew James Taylor as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Annette Galsgaard Silcock as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Diane Cheesebrough as a director on 13 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Christina Tamblyn as a director on 29 June 2018 (1 page) |
4 June 2018 | Resolutions
|
24 May 2018 | Notification of D a Languages Holdings Limited as a person with significant control on 16 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Salar Arya as a secretary on 16 May 2018 (1 page) |
24 May 2018 | Cessation of Actar Arya as a person with significant control on 16 May 2018 (1 page) |
24 May 2018 | Appointment of Miss Christina Tamblyn as a director on 16 May 2018 (2 pages) |
22 May 2018 | Registration of charge 062077840008, created on 16 May 2018 (59 pages) |
22 May 2018 | Registration of charge 062077840009, created on 16 May 2018 (28 pages) |
18 May 2018 | Satisfaction of charge 062077840004 in full (1 page) |
18 May 2018 | Satisfaction of charge 2 in full (1 page) |
4 May 2018 | Satisfaction of charge 062077840007 in full (1 page) |
4 May 2018 | Satisfaction of charge 062077840006 in full (1 page) |
4 May 2018 | Satisfaction of charge 062077840003 in full (1 page) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 April 2018 | Satisfaction of charge 1 in full (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Registration of charge 062077840007, created on 23 March 2017 (24 pages) |
27 March 2017 | Registration of charge 062077840006, created on 23 March 2017 (28 pages) |
27 March 2017 | Registration of charge 062077840006, created on 23 March 2017 (28 pages) |
27 March 2017 | Registration of charge 062077840007, created on 23 March 2017 (24 pages) |
24 March 2017 | Satisfaction of charge 062077840005 in full (4 pages) |
24 March 2017 | Satisfaction of charge 062077840005 in full (4 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 May 2015 | Registration of charge 062077840005, created on 30 April 2015 (43 pages) |
13 May 2015 | Registration of charge 062077840005, created on 30 April 2015 (43 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 October 2014 | Registration of charge 062077840004, created on 23 September 2014 (37 pages) |
4 October 2014 | Registration of charge 062077840004, created on 23 September 2014 (37 pages) |
14 May 2014 | Registration of charge 062077840003 (42 pages) |
14 May 2014 | Registration of charge 062077840003 (42 pages) |
13 May 2014 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 April 2012 | Director's details changed for Mrs Actar Arya on 10 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Salar Arya on 10 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Salar Arya on 10 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Actar Arya on 10 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Secretary's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Ashley Lodge Ashley Road Altrincham Cheshire WA14 2DW on 9 August 2011 (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mrs Actar Arya on 10 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Actar Arya on 10 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from ashley lodge, 34 ashley road altrincham cheshire WA14 2DW (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from ashley lodge, 34 ashley road altrincham cheshire WA14 2DW (1 page) |
18 May 2009 | Director's change of particulars / actar arya / 11/04/2008 (1 page) |
18 May 2009 | Director's change of particulars / actar arya / 11/04/2008 (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 November 2008 | Director's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / salleh hassanpour / 30/08/2008 (1 page) |
7 November 2008 | Director's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / salleh hassanpour / 30/08/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
15 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (6 pages) |
10 April 2007 | Incorporation (12 pages) |
10 April 2007 | Incorporation (12 pages) |