Company NamePlayways Limited
DirectorBen William Douglas
Company StatusActive
Company Number03470570
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Ben William Douglas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Director NameMr Ian Derek Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1997(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 20 June 2018)
RoleMotorvehicle Technician
Country of ResidenceEngland
Correspondence AddressC/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMrs Lindsay Dawn Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1997(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 20 June 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Secretary NameMrs Lindsay Dawn Smith
NationalityBritish
StatusResigned
Appointed27 December 1997(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 20 June 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Kenneth Albert Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S F Brocklehurst & Co
Forest Lodge Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(20 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteplaywaysdaynursery.co.uk

Location

Registered Address189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £1Ian Smith
50.00%
Ordinary
250k at £1Mrs Lindsay Dawn Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£947,722
Cash£7,244
Current Liabilities£17,610

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

13 July 2018Delivered on: 23 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 June 2018Delivered on: 27 June 2018
Persons entitled: Poundminster Limited

Classification: A registered charge
Particulars: All that freehold property known as 2 amherst road, london W13 8ND and strip of land adjoining 2 amherst road, london W13 8ND (registered with title numbers MX165302 and MX183892 respectively).
Outstanding
16 February 2016Delivered on: 5 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 ameherst road ealing london.
Outstanding
4 January 2008Delivered on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 amherst road and land adjoining ealing london. 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

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
19 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
20 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
24 July 2018Termination of appointment of Gary Thomas Lever as a director on 24 July 2018 (1 page)
23 July 2018Registration of charge 034705700004, created on 13 July 2018 (23 pages)
23 July 2018Satisfaction of charge 034705700002 in full (1 page)
23 July 2018Satisfaction of charge 1 in full (2 pages)
13 July 2018Appointment of Mr Gary Thomas Lever as a director on 15 June 2018 (2 pages)
13 July 2018Registered office address changed from C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA to 189-193 Earls Court Road London SW5 9AN on 13 July 2018 (1 page)
13 July 2018Notification of Early Years Portfolio Limited as a person with significant control on 15 June 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
27 June 2018Registration of charge 034705700003, created on 15 June 2018 (26 pages)
20 June 2018Cessation of Ian Derek Smith as a person with significant control on 20 June 2018 (1 page)
20 June 2018Cessation of Lindsay Dawn Smith as a person with significant control on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Ian Derek Smith as a director on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Ben William Douglas as a director on 20 June 2018 (2 pages)
20 June 2018Termination of appointment of Lindsay Dawn Smith as a director on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Lindsay Dawn Smith as a secretary on 20 June 2018 (1 page)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Termination of appointment of Kenneth Albert Smith as a director on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Kenneth Albert Smith as a director on 29 February 2016 (1 page)
5 March 2016Registration of charge 034705700002, created on 16 February 2016 (9 pages)
5 March 2016Registration of charge 034705700002, created on 16 February 2016 (9 pages)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500,000
(4 pages)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500,000
(4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 December 2010Director's details changed for Mr Kenneth Albert Smith on 24 November 2010 (2 pages)
17 December 2010Secretary's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (1 page)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Mr Ian Derek Smith on 24 November 2010 (2 pages)
17 December 2010Director's details changed for Mr Kenneth Albert Smith on 24 November 2010 (2 pages)
17 December 2010Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (2 pages)
17 December 2010Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (2 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Mr Ian Derek Smith on 24 November 2010 (2 pages)
17 December 2010Secretary's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (1 page)
27 August 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
27 August 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
7 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
25 November 2009Director's details changed for Mr Kenneth Albert Smith on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Ian Derek Smith on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Kenneth Albert Smith on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Ian Derek Smith on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2009 (2 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
28 November 2007Return made up to 24/11/07; full list of members (3 pages)
28 November 2007Return made up to 24/11/07; full list of members (3 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
1 December 2006Return made up to 24/11/06; full list of members (3 pages)
1 December 2006Return made up to 24/11/06; full list of members (3 pages)
13 January 2006Return made up to 24/11/05; full list of members (3 pages)
13 January 2006Return made up to 24/11/05; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
13 December 2004Return made up to 24/11/04; full list of members (7 pages)
13 December 2004Return made up to 24/11/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: the hollies woodham road woking surrey GU21 4EN (1 page)
15 July 2004Registered office changed on 15/07/04 from: the hollies woodham road woking surrey GU21 4EN (1 page)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
31 December 2002Return made up to 24/11/02; full list of members (7 pages)
31 December 2002Return made up to 24/11/02; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
7 December 2001Return made up to 24/11/01; full list of members (7 pages)
7 December 2001Return made up to 24/11/01; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
23 October 2000Full accounts made up to 29 February 2000 (7 pages)
23 October 2000Full accounts made up to 29 February 2000 (7 pages)
3 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
28 September 1999Full accounts made up to 28 February 1999 (7 pages)
28 September 1999Full accounts made up to 28 February 1999 (7 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
31 March 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
31 March 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
31 March 1998Ad 01/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
31 March 1998Ad 01/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1998£ nc 100/1000000 27/12/97 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 January 1998£ nc 100/1000000 27/12/97 (1 page)
24 November 1997Incorporation (8 pages)
24 November 1997Incorporation (8 pages)