Company NameClever Cloggs Day Nursery Limited
DirectorJennifer Angela Lewis
Company StatusActive
Company Number04033985
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jennifer Angela Lewis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Seventh Avenue
Manor Park
London
E12 5JL
Secretary NameBeverley Lewis
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleAccounts Assistant
Correspondence Address51 Gordon Road
Ilford
Essex
IG1 1SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclevercloggsdaynursery.co.uk
Email address[email protected]
Telephone01279 871687
Telephone regionBishops Stortford

Location

Registered Address1 Kempton Avenue
Hornchurch
Essex
RM12 6EH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Shareholders

1 at £1Miss Jennifer Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£382,352
Cash£285,974
Current Liabilities£64,020

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2019Registered 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 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Registered 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 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Registered 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 2018Registered 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 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
31 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Return made up to 14/07/08; full list of members (3 pages)
18 September 2008Return made up to 14/07/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 14/07/07; full list of members (2 pages)
9 October 2007Return made up to 14/07/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Return made up to 14/07/06; full list of members (6 pages)
22 August 2006Return made up to 14/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 14/07/05; full list of members (6 pages)
12 August 2005Return made up to 14/07/05; full list of members (6 pages)
8 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 January 2005Accounts for a dormant company made up to 31 July 2003 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
29 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
23 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
14 July 2000Incorporation (15 pages)
14 July 2000Incorporation (15 pages)