London
SW1Y 4AR
Director Name | Mr Aatif Naveed Hassan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Richard McShane |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(24 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Philip George Berney Evelegh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Kindergarten Proprietor |
Correspondence Address | Great Tilden Oast Tilden Lane Marden Kent TN12 9AY |
Secretary Name | Carol Evelegh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Tilden Oast Tilden Lane Marden Kent TN12 9AY |
Director Name | Mrs Carol Anne Evelegh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walsingham Place London SW4 9RR |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 2010) |
Correspondence Address | 1-5 Lille Road London SW6 1TX |
Website | thekindergartens.com |
---|---|
Telephone | 01622 833331 |
Telephone region | Maidstone |
Registered Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£445,135 |
Cash | £279,908 |
Current Liabilities | £1,306,503 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
7 October 2022 | Delivered on: 21 October 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: First legal mortgage/ fixed charge over all its. Real property and first fixed charge over all. Its intellectual property (including the trade. Mark specified in schedule 8 of the instrument). (Each term as defined in the instrument). For. More details please refer to the instrument. Outstanding |
---|---|
24 November 2021 | Delivered on: 6 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein). Outstanding |
14 January 2015 | Delivered on: 17 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a flat 1B 10 trinity crescent london t/no SGL273324. Outstanding |
8 January 2001 | Delivered on: 23 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (2 pages) |
---|---|
19 February 2024 | Audit exemption subsidiary accounts made up to 31 August 2023 (18 pages) |
19 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages) |
19 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page) |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (19 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
30 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
21 October 2022 | Registration of charge 039002750004, created on 7 October 2022 (122 pages) |
30 September 2022 | Appointment of Mr Richard Mcshane as a director on 26 September 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
6 December 2021 | Registration of charge 039002750003, created on 24 November 2021 (101 pages) |
12 October 2021 | Memorandum and Articles of Association (9 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Statement of company's objects (2 pages) |
29 September 2021 | Notification of Little Dukes Ltd as a person with significant control on 23 September 2021 (2 pages) |
24 September 2021 | Satisfaction of charge 039002750002 in full (1 page) |
24 September 2021 | Satisfaction of charge 1 in full (1 page) |
23 September 2021 | Cessation of Carol Anne Evelegh as a person with significant control on 23 September 2021 (1 page) |
23 September 2021 | Appointment of Mr Aatif Naveed Hassan as a director on 23 September 2021 (2 pages) |
23 September 2021 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 23 September 2021 (1 page) |
23 September 2021 | Termination of appointment of Carol Anne Evelegh as a director on 23 September 2021 (1 page) |
23 September 2021 | Appointment of Mr Jonathan Andrew Pickles as a director on 23 September 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
14 April 2021 | Change of details for Mrs Carol Anne Evelegh as a person with significant control on 6 April 2016 (2 pages) |
5 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 December 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Director's details changed for Ms Carol Anne Evelegh on 29 December 2015 (3 pages) |
16 February 2016 | Director's details changed for Ms Carol Anne Evelegh on 29 December 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 January 2015 | Registration of charge 039002750002, created on 14 January 2015 (8 pages) |
17 January 2015 | Registration of charge 039002750002, created on 14 January 2015 (8 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole C/O Mercer and Hole Int Press Centre 76 Shoe Lane London EC4A 3JB on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole C/O Mercer and Hole Int Press Centre 76 Shoe Lane London EC4A 3JB on 29 October 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Director's details changed for Ms Carol Anne Evelegh on 29 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Ms Carol Anne Evelegh on 29 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Ridgway Financial Services Limited as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Ridgway Financial Services Limited as a secretary (2 pages) |
17 June 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 17 June 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
13 February 2009 | Director's change of particulars / carol everleigh / 12/02/2009 (2 pages) |
13 February 2009 | Director's change of particulars / carol everleigh / 12/02/2009 (2 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 December 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
20 June 2007 | Return made up to 11/04/07; full list of members
|
20 June 2007 | Return made up to 11/04/07; full list of members
|
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
24 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
24 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
30 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
30 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members
|
10 January 2005 | Return made up to 29/12/04; full list of members
|
8 April 2004 | Return made up to 29/12/03; full list of members (6 pages) |
8 April 2004 | Return made up to 29/12/03; full list of members (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members
|
7 January 2003 | Return made up to 29/12/02; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
23 January 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 October 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (19 pages) |
29 December 1999 | Incorporation (19 pages) |