London
EC4A 3DQ
Director Name | Mr James William Ridley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Bolt Court London EC4A 3DQ |
Director Name | Mrs Joanna Alison Wilkinson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Bolt Court London EC4A 3DQ |
Director Name | Mrs Enid Kathleen Ridley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2001) |
Role | Secretary |
Correspondence Address | 8 Havering Road Romford Essex RM1 4QU |
Director Name | Mr James William Ridley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2007) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 9 Caxton Way Romford Essex RM1 4GS |
Secretary Name | Mrs Enid Kathleen Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 8 Havering Road Romford Essex RM1 4QU |
Director Name | James Peter Ridley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2007) |
Role | Electrician |
Correspondence Address | 8 Havering Road Romford Essex RM1 4QU |
Secretary Name | Susan Ann Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 4 Mount Pleasant Great Totham Essex CM9 8DS |
Director Name | Marilyn Drew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 2015) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 28 Ely Place London EC1N 6AA |
Website | www.newbeginningsdaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 748447 |
Telephone region | Romford |
Registered Address | 10 Bolt Court London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £221,830 |
Cash | £20,783 |
Current Liabilities | £221,148 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
28 February 2011 | Delivered on: 4 March 2011 Persons entitled: National Westminster 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: 111 wennington road rainham essex t/no EGL30981 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 April 2002 | Delivered on: 1 May 2002 Satisfied on: 27 February 2008 Persons entitled: National Westminster 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: Plot 1 the acorn centre hainault industrial estate roebuck road hainault greater london redbridge t/no.EGL434169. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 December 1988 | Delivered on: 28 December 1988 Satisfied on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 the acorn centre hainault industrial estate roebuck road hainault london title no egl 169029 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court London EC4A 3DQ on 6 October 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
7 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 October 2015 | Termination of appointment of Marilyn Drew as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Marilyn Drew as a director on 19 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (5 pages) |
10 June 2014 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (5 pages) |
10 June 2014 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 June 2014 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 August 2010 | Director's details changed for Mr James William Ridley on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Marilyn Drew on 16 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Joanna Alison Wilkinson on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Marilyn Drew on 16 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Joanna Alison Wilkinson on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr James William Ridley on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Joanna Alison Wilkinson on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Joanna Alison Wilkinson on 16 August 2010 (2 pages) |
28 July 2010 | Company name changed J.W.R. communications LIMITED.\certificate issued on 28/07/10
|
28 July 2010 | Company name changed J.W.R. communications LIMITED.\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
29 June 2010 | Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Marilyn Drew on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Marilyn Drew on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Marilyn Drew on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
28 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
5 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Director appointed james william ridley (1 page) |
28 February 2008 | Director appointed james william ridley (1 page) |
28 February 2008 | Appointment terminated director james ridley (1 page) |
28 February 2008 | Appointment terminated director james ridley (1 page) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
28 September 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 19/05/07; no change of members
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 19/05/07; no change of members
|
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members
|
1 June 2006 | Return made up to 19/05/06; full list of members
|
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Return made up to 19/05/05; full list of members
|
14 July 2005 | Return made up to 19/05/05; full list of members
|
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: unit 1 the acorn centre, roebuck road hainault essex IG6 3TU (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: unit 1 the acorn centre, roebuck road hainault essex IG6 3TU (1 page) |
9 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
22 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 8 havering road romford essex RM1 4QU (1 page) |
24 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 8 havering road romford essex RM1 4QU (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
13 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 June 2000 | Ad 25/05/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
6 June 2000 | Ad 25/05/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
5 June 2000 | Resolutions
|
21 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
21 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (13 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (13 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
21 October 1985 | Company name changed\certificate issued on 21/10/85 (3 pages) |
21 October 1985 | Company name changed\certificate issued on 21/10/85 (3 pages) |
12 June 1985 | Incorporation (15 pages) |
12 June 1985 | Incorporation (15 pages) |