Company NameGreygates Nursery Limited
DirectorAmy Shah
Company StatusActive
Company Number00662255
CategoryPrivate Limited Company
Incorporation Date15 June 1960(63 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Amy Shah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Director NameMcGeroge Temple Forbes Braddock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(32 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1993)
RoleSurgeon
Correspondence Address69 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LF
Director NameMrs Denise Veronica Hopkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(32 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 October 2019)
RoleNurse
Country of ResidenceEngland
Correspondence AddressHeron Lodge
Lock Island
Marlow
Buckinghamshire
SL7 1QE
Secretary NameMr Royston Hopkins
NationalityBritish
StatusResigned
Appointed30 November 1992(32 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge
Lock Island
Marlow
Bucks
SL7 1QE
Director NameMr Royston Hopkins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(47 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 October 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge Lock Island
Marlow
Bucks
SL7 1QE

Contact

Websitegreygatesnursery.co.uk

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Mr Roy Hopkins
50.00%
Ordinary
500 at £1Mrs Denise Veronica Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth£89,935
Cash£112,951
Current Liabilities£28,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

20 November 2019Delivered on: 22 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
22 November 2019Registration of charge 006622550001, created on 20 November 2019 (23 pages)
27 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 October 2019Registered office address changed from Brentmead House Britannia Road London N12 9RU to 34-35 Eastcastle Street Eastcastle Street London W1W 8DW on 15 October 2019 (1 page)
15 October 2019Appointment of Ms Amy Shah as a director on 10 October 2019 (2 pages)
15 October 2019Registered office address changed from 34-35 Eastcastle Street Eastcastle Street London W1W 8DW England to 34-35 Eastcastle Street London W1W 8DW on 15 October 2019 (1 page)
15 October 2019Notification of The Little Tugboat Day Nursery Ltd as a person with significant control on 10 October 2019 (2 pages)
15 October 2019Termination of appointment of Denise Veronica Hopkins as a director on 10 October 2019 (1 page)
15 October 2019Cessation of Denise Veronica Hopkins as a person with significant control on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Royston Hopkins as a secretary on 10 October 2019 (1 page)
15 October 2019Cessation of Roy Hopkins as a person with significant control on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Royston Hopkins as a director on 10 October 2019 (1 page)
15 October 2019Director's details changed for Ms Amy Shah on 15 October 2019 (2 pages)
25 July 2019Cessation of Denise Veronica Hopkins as a person with significant control on 29 November 2016 (1 page)
25 July 2019Notification of Denise Veronica Hopkins as a person with significant control on 6 April 2016 (2 pages)
25 July 2019Notification of Roy Hopkins as a person with significant control on 6 April 2016 (2 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 July 2016Director's details changed for Roy Hopkins on 18 July 2016 (2 pages)
19 July 2016Secretary's details changed for Roy Hopkins on 18 July 2016 (1 page)
19 July 2016Secretary's details changed for Roy Hopkins on 18 July 2016 (1 page)
19 July 2016Director's details changed for Roy Hopkins on 18 July 2016 (2 pages)
16 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Director's details changed for Roy Hopkins on 30 November 2009 (2 pages)
8 January 2010Director's details changed for Roy Hopkins on 30 November 2009 (2 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Denise Veronica Hopkins on 30 November 2009 (2 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Denise Veronica Hopkins on 30 November 2009 (2 pages)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 March 2008Director appointed roy hopkins (2 pages)
6 March 2008Director appointed roy hopkins (2 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 182 muswell hill road muswell hill london N10 3NG (1 page)
14 January 2008Registered office changed on 14/01/08 from: 182 muswell hill road muswell hill london N10 3NG (1 page)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 January 2007Return made up to 30/11/06; full list of members (6 pages)
5 January 2007Return made up to 30/11/06; full list of members (6 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 January 2006Return made up to 30/11/05; full list of members (6 pages)
10 January 2006Return made up to 30/11/05; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2004Return made up to 30/11/04; full list of members (6 pages)
15 December 2004Return made up to 30/11/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 February 2004Return made up to 30/11/03; full list of members (6 pages)
4 February 2004Return made up to 30/11/03; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 January 2000Return made up to 30/11/99; full list of members (5 pages)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Return made up to 30/11/99; full list of members (5 pages)
20 October 1999Return made up to 30/11/98; full list of members (5 pages)
20 October 1999Return made up to 30/11/98; full list of members (5 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 January 1998Return made up to 30/11/97; full list of members (5 pages)
27 January 1998Return made up to 30/11/97; full list of members (5 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
10 March 1997Return made up to 30/11/96; full list of members (5 pages)
10 March 1997Return made up to 30/11/96; full list of members (5 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 January 1996Return made up to 30/11/95; full list of members (5 pages)
22 January 1996Return made up to 30/11/95; full list of members (5 pages)
17 March 1995Return made up to 30/11/94; full list of members (10 pages)
17 March 1995Return made up to 30/11/94; full list of members (10 pages)
21 January 1994Return made up to 30/11/93; full list of members (5 pages)
18 December 1992Return made up to 30/11/92; full list of members (5 pages)
31 March 1992Return made up to 30/11/91; full list of members (5 pages)
15 February 1991Return made up to 30/11/90; full list of members (4 pages)
10 September 1990Return made up to 30/11/89; full list of members (4 pages)
3 May 1989Return made up to 30/11/88; full list of members (4 pages)
21 July 1988Return made up to 30/11/87; full list of members (5 pages)
6 August 1987Return made up to 30/11/86; full list of members (4 pages)
5 August 1986Return made up to 20/11/85; full list of members (4 pages)
22 May 1986Return made up to 20/11/84; full list of members (4 pages)
15 June 1960Certificate of incorporation (1 page)
15 June 1960Certificate of incorporation (1 page)
15 June 1960Incorporation (14 pages)
15 June 1960Incorporation (14 pages)