Dorking
Surrey
RH4 3JH
Director Name | Mrs Jillian Mary Conrathe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cheam Surrey SM2 7NS |
Director Name | Mr Paul Anthony Conrathe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cheam Sutton Surrey SM2 7NS |
Director Name | Julie Barnacle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Headteacher |
Correspondence Address | 58 Dahomey Road Streatham London SW16 6ND |
Director Name | David Donoghue |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | The Willows Norwood End Fyfield Essex CM5 0RL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Valerie Ann Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | The Willows Norwood End Fyfield Essex CM5 0RL |
Director Name | Terri Kathleen Mangan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2006) |
Role | Teacher |
Correspondence Address | Pinehurst 4 Sell Close West Cheshunt Hertfordshire EN7 6XE |
Director Name | Mrs Jackie Harland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coachouse 36a Dyke Road Avenue Brighton East Sussex BN1 5LE |
Secretary Name | Mr Marcus Chapman |
---|---|
Status | Resigned |
Appointed | 25 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | April Cottage No 7 Upper Woodcote Village Purley Surrey CR8 3HE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 79352441 |
---|---|
Telephone region | London |
Registered Address | Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2019 | Application to strike the company off the register (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 September 2017 | Registered office address changed from C/O School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ to Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from C/O School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ to Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 7 September 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 June 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
6 June 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 March 2012 | Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Registered office address changed from C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages) |
26 July 2011 | Registered office address changed from Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP on 26 July 2011 (1 page) |
10 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Termination of appointment of Jackie Harland as a director (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Termination of appointment of Jackie Harland as a director (1 page) |
9 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Jackie Harland as a director (1 page) |
9 May 2011 | Termination of appointment of Jackie Harland as a director (1 page) |
9 May 2011 | Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
20 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
14 April 2010 | Current accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages) |
14 April 2010 | Current accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mrs Jackie Harland on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mrs Jackie Harland on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Termination of appointment of Marcus Chapman as a secretary (1 page) |
11 December 2009 | Termination of appointment of Marcus Chapman as a secretary (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
15 May 2008 | Return made up to 07/03/08; full list of members (8 pages) |
15 May 2008 | Return made up to 07/03/08; full list of members (8 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from st james'church, spanish place social centre, 22 george street london W1H 5RB (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from st james'church, spanish place social centre, 22 george street london W1H 5RB (1 page) |
27 February 2008 | Company name changed jumbo nursery LIMITED\certificate issued on 03/03/08 (3 pages) |
27 February 2008 | Company name changed jumbo nursery LIMITED\certificate issued on 03/03/08 (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
25 January 2008 | Return made up to 07/03/07; full list of members; amend (7 pages) |
25 January 2008 | Return made up to 07/03/07; full list of members; amend (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
7 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Return made up to 07/03/06; no change of members (7 pages) |
25 July 2006 | Return made up to 07/03/06; no change of members (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 07/03/03; full list of members
|
14 October 2003 | Return made up to 07/03/03; full list of members
|
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 07/03/02; full list of members
|
28 March 2002 | Return made up to 07/03/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (18 pages) |
7 March 2000 | Incorporation (18 pages) |