Company NameThe Formative Years Group Limited
DirectorElizabeth Mary Adkins
Company StatusActive
Company Number02516984
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 9 months ago)
Previous NameUniqueidea Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Mary Adkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address24 Crescent Road
London
SW20 8HA
Secretary NameMrs Susan Ellen Peck
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration22 years (resigned 07 July 2014)
RoleCompany Director
Correspondence Address11 Denmark Avenue
London
SW19 4HF

Location

Registered AddressUnit 7 Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Adkins
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Net Worth£818,743
Cash£341,676
Current Liabilities£72,933

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

11 May 1998Delivered on: 20 May 1998
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: Land adjoining toots day nursery being part of the former ensham upper school franciscan road tooting l/b of wandsworth. See the mortgage charge document for full details.
Outstanding
14 December 1990Delivered on: 27 December 1990
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: Land and buildings at the rear of 182 to 216 (even numbers inclusive) totterdown street and between 212 and 214 totterdown street london borough of wandsworth title number 94925.
Outstanding

Filing History

6 December 2023Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Unit 7 Restmor Way Wallington SM6 7AH on 6 December 2023 (1 page)
6 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
27 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
26 November 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Notification of Elizabeth Adkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Elizabeth Adkins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Notification of Elizabeth Adkins as a person with significant control on 7 July 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 July 2014Termination of appointment of Susan Peck as a secretary (1 page)
7 July 2014Termination of appointment of Susan Peck as a secretary (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 29 June 2012 (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 July 2012Secretary's details changed for Mrs Susan Ellen Peck on 29 June 2012 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 August 2010Director's details changed for Mrs Elizabeth Mary Adkins on 29 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Susan Ellen Peck on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Mrs Elizabeth Mary Adkins on 29 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Susan Ellen Peck on 29 June 2010 (2 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 July 2009Return made up to 29/06/09; full list of members (3 pages)
22 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 January 2009Return made up to 29/06/08; full list of members (3 pages)
21 January 2009Return made up to 29/06/08; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
17 December 2008Registered office changed on 17/12/2008 from 3RD floor bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3RD floor bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 August 2007Return made up to 29/06/07; no change of members (6 pages)
31 August 2007Return made up to 29/06/07; no change of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 August 2006Return made up to 29/06/06; full list of members (6 pages)
22 August 2006Return made up to 29/06/06; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 August 2005Return made up to 29/06/05; full list of members (6 pages)
10 August 2005Return made up to 29/06/05; full list of members (6 pages)
24 September 2004Return made up to 29/06/04; full list of members (6 pages)
24 September 2004Return made up to 29/06/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 February 2004Return made up to 29/06/03; full list of members (6 pages)
20 February 2004Return made up to 29/06/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Return made up to 29/06/00; full list of members (6 pages)
14 September 2000Return made up to 29/06/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 August 1999Return made up to 29/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/08/99
(4 pages)
26 August 1999Return made up to 29/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/08/99
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
4 December 1997Registered office changed on 04/12/97 from: 214, totterdown street, tooting, london. SW17 8TD (1 page)
4 December 1997Registered office changed on 04/12/97 from: 214, totterdown street, tooting, london. SW17 8TD (1 page)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Return made up to 29/06/97; full list of members (6 pages)
30 September 1997Return made up to 29/06/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 September 1996Return made up to 29/06/96; no change of members (4 pages)
2 September 1996Return made up to 29/06/96; no change of members (4 pages)
15 August 1995Return made up to 29/06/95; no change of members (4 pages)
15 August 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)