Company NameGreenacres Day Nursery School (Hampton) Limited
DirectorSusan Mandy Green
Company StatusActive
Company Number03805260
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Susan Mandy Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameKaren Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Rookeries Close
Feltham
Middlesex
TW13 7BG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKaren Parker
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Rookeries Close
Feltham
Middlesex
TW13 7BG

Contact

Websitegreenacres-childcare.co.uk
Telephone07 713405049
Telephone regionMobile

Location

Registered Address143b High Street
Hampton Hill
Hampton
Middlesex
TW12 1NJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Susan Green
100.00%
Ordinary

Financials

Year2014
Net Worth£472,487
Cash£248,643
Current Liabilities£195,762

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

8 July 2003Delivered on: 18 July 2003
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: 85A and 85B high street, hampton hill, middlesex.
Outstanding
6 July 2001Delivered on: 14 July 2001
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: 47 cleves way hampton middlesex.
Outstanding
9 May 2001Delivered on: 24 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the greenacres day nursery school limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
3 September 1999Delivered on: 10 September 1999
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
3 September 1999Delivered on: 10 September 1999
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: 66-68 priory road hampton L.B. of richmond upon thames t/n-P26726.
Outstanding

Filing History

23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 June 2016Termination of appointment of Karen Parker as a director on 1 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Parker as a secretary on 1 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Parker as a director on 1 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Parker as a secretary on 1 June 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Karen Parker on 12 July 2010 (2 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Karen Parker on 12 July 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 12/07/07; full list of members (2 pages)
31 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 August 2005Return made up to 12/07/05; full list of members (7 pages)
15 August 2005Return made up to 12/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 12/07/04; full list of members (2 pages)
6 August 2004Return made up to 12/07/04; full list of members (2 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (7 pages)
6 August 2003Return made up to 12/07/03; full list of members (7 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 July 2002Return made up to 12/07/02; full list of members (7 pages)
23 July 2002Return made up to 12/07/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
29 July 1999Registered office changed on 29/07/99 from: 16 saint john street london EC1M 4NT (1 page)
29 July 1999Registered office changed on 29/07/99 from: 16 saint john street london EC1M 4NT (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)