Company NameHeadstart Nursery Limited
DirectorsMohammed Nasim Chaudhry (Senior) and Kirsty Chaudhry
Company StatusActive
Company Number02737715
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohammed Nasim Chaudhry (Senior)
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(6 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Wreford & Partners
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameMrs Kirsty Chaudhry
StatusCurrent
Appointed18 October 2011(19 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressC/O Simpson Wreford & Partners
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameKirsty Chaudhry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameFarat Jehan Chaudhry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address66 Haling Park Road
South Croydon
Surrey
CR2 6NF
Director NameFarat Jehan Chaudhry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1994)
RoleDirector/Company Secretary
Correspondence Address40 Galpins Road
Thornton Heath
Croydon
Surrey
CR7 6EB
Secretary NameFarat Jehan Chaudhry
NationalityBritish
StatusResigned
Appointed06 August 1992(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1994)
RoleDirector/Company Secretary
Correspondence Address40 Galpins Road
Thornton Heath
Croydon
Surrey
CR7 6EB
Secretary NameMohammad Abdul Quaeer
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1996)
RoleAccountant
Correspondence Address383 Durnsford Road
London
SW19 8EF
Secretary NameMohammed Nasim Chaudhry
NationalityBritish
StatusResigned
Appointed04 November 1996(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Haling Park Road
South Croydon
Surrey
CR2 6NF
Secretary NameMohammed Wasim Chaudhry
NationalityBritish
StatusResigned
Appointed28 June 2005(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2011)
RoleBusiness Own
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodcote Valley Road
Purley
Surrey
CR8 3AL

Contact

Telephone01778 380992
Telephone regionBourne

Location

Registered AddressC/O Simpson Wreford & Partners
Suffolk House George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Farat Jehan Chaudhry
50.00%
Ordinary
1 at £1Mohammed Nasim Chaudhry
50.00%
Ordinary

Financials

Year2014
Net Worth£347,074
Cash£4,902
Current Liabilities£121,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5-8 blunt road. South croydon. CR2 7PA.
Outstanding
28 June 2005Delivered on: 13 July 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 2005Delivered on: 12 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5-8 blunt road south croydon surrey t/NOSGL329339. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 8 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 66 haling road south croydon surrey t/n SY44090. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 July 2003Delivered on: 6 August 2003
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: 5/8 blunt road south croydon. 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.
Outstanding
3 June 1998Delivered on: 5 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement premises 62 high street croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 June 1998Delivered on: 5 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being rear of 62 high street croydon forming part of t/n SGL587769. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 February 2019Delivered on: 18 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5-8 blunt road. South croydon. CR2 7PA.
Outstanding
31 January 1997Delivered on: 7 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 112 cavendish road colliers wood london SW19 t/no.TGL96164 together with all buildings fixtures fixed plant and machinery goodwill and book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 October 1998Delivered on: 21 October 1998
Satisfied on: 9 August 2003
Persons entitled: Sun 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: 5-8 blunt road croydon.t/no.sgl 329339.the proceeds of any insurances carried on by the company at the property.the goodwill of the business.the benefit of all guarantees,warranties etc relating to the property.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 February 2019Registration of charge 027377150009, created on 15 February 2019 (7 pages)
18 February 2019Registration of charge 027377150010, created on 15 February 2019 (12 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 November 2018Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2018 (2 pages)
12 November 2018Director's details changed for Mohammed Nasim Chaudhry (Senior) on 8 November 2018 (2 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
12 November 2018Secretary's details changed for Mrs Kirsty Chaudhry on 8 November 2018 (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 November 2017Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Mohammed Nasim Chaudry as a person with significant control on 8 November 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
17 December 2014Appointment of Kirsty Chaudhry as a director on 20 October 2014 (2 pages)
17 December 2014Appointment of Kirsty Chaudhry as a director on 20 October 2014 (2 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages)
9 October 2012Director's details changed for Mohammed Nasim Chaudhry on 1 August 2012 (2 pages)
9 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
18 October 2011Appointment of Mrs Kirsty Chaudhry as a secretary (2 pages)
18 October 2011Termination of appointment of Mohammed Chaudhry as a secretary (1 page)
18 October 2011Appointment of Mrs Kirsty Chaudhry as a secretary (2 pages)
18 October 2011Termination of appointment of Mohammed Chaudhry as a secretary (1 page)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 August 2009Return made up to 05/08/09; full list of members (3 pages)
14 August 2009Return made up to 05/08/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Return made up to 05/08/06; full list of members (3 pages)
11 January 2007Return made up to 05/08/06; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 321 durnsford road wimbledon park london SW19 8EF (1 page)
8 November 2006Registered office changed on 08/11/06 from: 321 durnsford road wimbledon park london SW19 8EF (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
11 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
11 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Return made up to 05/08/04; full list of members (8 pages)
6 September 2004Return made up to 05/08/04; full list of members (8 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
18 August 2003Return made up to 05/08/03; full list of members (7 pages)
18 August 2003Return made up to 05/08/03; full list of members (7 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
9 August 2002Return made up to 05/08/02; full list of members (7 pages)
9 August 2002Return made up to 05/08/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 August 2001Return made up to 05/08/01; full list of members (6 pages)
1 August 2001Return made up to 05/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 05/08/00; full list of members (6 pages)
16 August 2000Return made up to 05/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 August 1999Return made up to 05/08/99; full list of members (6 pages)
23 August 1999Return made up to 05/08/99; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (13 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (13 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 383 durnsford road wimbledon park london SW19 8EF (1 page)
2 June 1998Registered office changed on 02/06/98 from: 383 durnsford road wimbledon park london SW19 8EF (1 page)
25 November 1997Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 February 1997Particulars of mortgage/charge (4 pages)
7 February 1997Particulars of mortgage/charge (4 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
8 September 1996Return made up to 05/08/96; full list of members (6 pages)
8 September 1996Return made up to 05/08/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 January 1996Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 August 1992Incorporation (16 pages)
5 August 1992Incorporation (16 pages)