Company NamePillarbox Nurseries Limited
DirectorLorraine Redknapp
Company StatusActive
Company Number04260776
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameLorraine Redknapp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleNursery School Manager Owner
Country of ResidenceSpain
Correspondence AddressPriestley House
Priestley Gardens Chadwell
Heath Romford
Essex
RM6 4SN
Secretary NameGillian Armstrong
NationalityBritish
StatusCurrent
Appointed04 June 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressPriestley House
Priestley Gardens Chadwell
Heath Romford
Essex
RM6 4SN
Secretary NameEllen Rita Redknapp
NationalityBritish
StatusResigned
Appointed01 August 2001(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2004)
RoleSecretary
Correspondence Address9 Mayesford Road
Chadwell Heath
Essex
RM6 4NU
Secretary NameRubin Todorovoski
NationalityBritish
StatusResigned
Appointed12 September 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2006)
RoleCompany Director
Correspondence AddressHampden Lodge
Main Road Filby
Great Yarmouth
Norfolk
NR29 3HY
Secretary NameDeborah Susan Redknapp
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2009)
RoleCivil Servant
Correspondence Address74 Langham Drive
Chadwell Heath
Romford
Essex
RM6 4TB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPriestley House
Priestley Gardens Chadwell
Heath Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£60,973
Cash£12,007
Current Liabilities£46,046

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 July 2020Change of details for Ms Lorraine Redknapp as a person with significant control on 20 January 2020 (2 pages)
27 July 2020Director's details changed for Lorraine Redknapp on 20 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(3 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 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)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Director's details changed for Lorraine Redknapp on 26 July 2010 (2 pages)
16 August 2010Secretary's details changed for Gillian Armstrong on 26 July 2010 (1 page)
16 August 2010Secretary's details changed for Gillian Armstrong on 26 July 2010 (1 page)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Lorraine Redknapp on 26 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary deborah redknapp (1 page)
3 August 2009Appointment terminated secretary deborah redknapp (1 page)
16 June 2009Secretary appointed gillian armstrong (2 pages)
16 June 2009Secretary appointed gillian armstrong (2 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 27/07/07; full list of members (2 pages)
28 August 2007Return made up to 27/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Director's particulars changed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
13 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 27/07/03; full list of members (6 pages)
13 August 2003Return made up to 27/07/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Ad 03/08/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 August 2001Ad 03/08/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 August 2001Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
27 July 2001Incorporation (18 pages)
27 July 2001Incorporation (18 pages)