Manor Park
London
E12 5JL
Secretary Name | Beverley Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 51 Gordon Road Ilford Essex IG1 1SR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clevercloggsdaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 871687 |
Telephone region | Bishops Stortford |
Registered Address | 1 Kempton Avenue Hornchurch Essex RM12 6EH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
1 at £1 | Miss Jennifer Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,352 |
Cash | £285,974 |
Current Liabilities | £64,020 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 June 2019 | Registered office address changed from 89 Kinfauns Road Ilford IG3 9QJ England to 1 Kempton Avenue Hornchurch Essex RM12 6EH on 5 June 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD England to 89 Kinfauns Road Ilford IG3 9QJ on 30 May 2019 (1 page) |
31 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 9 the Shrubberies George Lane South Woodford London E18 1BD on 15 March 2018 (1 page) |
6 February 2018 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
8 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
8 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members
|
29 August 2003 | Return made up to 14/07/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members
|
9 September 2002 | Return made up to 14/07/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
23 August 2001 | Return made up to 14/07/01; full list of members
|
23 August 2001 | Return made up to 14/07/01; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (15 pages) |
14 July 2000 | Incorporation (15 pages) |