Morden
Surrey
SM4 4AW
Director Name | Mr Ian Derek Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 June 2018) |
Role | Motorvehicle Technician |
Country of Residence | England |
Correspondence Address | C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mrs Lindsay Dawn Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 June 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Secretary Name | Mrs Lindsay Dawn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 June 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Kenneth Albert Smith |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S F Brocklehurst & Co Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189-193 Earls Court Road London SW5 9AN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | playwaysdaynursery.co.uk |
---|
Registered Address | 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £1 | Ian Smith 50.00% Ordinary |
---|---|
250k at £1 | Mrs Lindsay Dawn Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £947,722 |
Cash | £7,244 |
Current Liabilities | £17,610 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
13 July 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
24 July 2018 | Termination of appointment of Gary Thomas Lever as a director on 24 July 2018 (1 page) |
23 July 2018 | Registration of charge 034705700004, created on 13 July 2018 (23 pages) |
23 July 2018 | Satisfaction of charge 034705700002 in full (1 page) |
23 July 2018 | Satisfaction of charge 1 in full (2 pages) |
13 July 2018 | Appointment of Mr Gary Thomas Lever as a director on 15 June 2018 (2 pages) |
13 July 2018 | Registered 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 2018 | Notification of Early Years Portfolio Limited as a person with significant control on 15 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 June 2018 | Registration of charge 034705700003, created on 15 June 2018 (26 pages) |
20 June 2018 | Cessation of Ian Derek Smith as a person with significant control on 20 June 2018 (1 page) |
20 June 2018 | Cessation of Lindsay Dawn Smith as a person with significant control on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Ian Derek Smith as a director on 20 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Ben William Douglas as a director on 20 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Lindsay Dawn Smith as a director on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Lindsay Dawn Smith as a secretary on 20 June 2018 (1 page) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Termination of appointment of Kenneth Albert Smith as a director on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Kenneth Albert Smith as a director on 29 February 2016 (1 page) |
5 March 2016 | Registration of charge 034705700002, created on 16 February 2016 (9 pages) |
5 March 2016 | Registration of charge 034705700002, created on 16 February 2016 (9 pages) |
31 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 December 2010 | Director's details changed for Mr Kenneth Albert Smith on 24 November 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (1 page) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Mr Ian Derek Smith on 24 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Kenneth Albert Smith on 24 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (2 pages) |
17 December 2010 | Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (2 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Mr Ian Derek Smith on 24 November 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Mrs Lindsay Dawn Smith on 24 November 2010 (1 page) |
27 August 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
27 August 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
25 November 2009 | Director's details changed for Mr Kenneth Albert Smith on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Ian Derek Smith on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Kenneth Albert Smith on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Ian Derek Smith on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mrs Lindsay Dawn Smith on 24 November 2009 (2 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
13 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
13 January 2006 | Return made up to 24/11/05; full list of members (3 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
13 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: the hollies woodham road woking surrey GU21 4EN (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: the hollies woodham road woking surrey GU21 4EN (1 page) |
10 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
10 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
10 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
31 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
10 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
10 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
18 October 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 29 February 2000 (7 pages) |
23 October 2000 | Full accounts made up to 29 February 2000 (7 pages) |
3 December 1999 | Return made up to 24/11/99; full list of members
|
3 December 1999 | Return made up to 24/11/99; full list of members
|
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
28 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
28 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
31 March 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
31 March 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
31 March 1998 | Ad 01/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
31 March 1998 | Ad 01/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 100/1000000 27/12/97 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 100/1000000 27/12/97 (1 page) |
24 November 1997 | Incorporation (8 pages) |
24 November 1997 | Incorporation (8 pages) |