Kingston Upon Thames
Surrey
KT2 7XA
Director Name | Emma Louise Ward |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairview Banstead Road Epsom Surrey KT17 3HE |
Secretary Name | Mr Azim Amir Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wonford Close Kingston Upon Thames Surrey KT2 7XA |
Director Name | Mrs Hameeda Jivraj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wonford Close Kingston Upon Thames Surrey KT2 7XA |
Director Name | Mr Gary Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairview Banstead Road Epsom Surrey KT17 3HE |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | chilterndaynursery.co.uk |
---|---|
Telephone | 020 86436831 |
Telephone region | London |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Azim Jivraj 25.00% Ordinary |
---|---|
25 at £1 | Emma Ward 25.00% Ordinary |
25 at £1 | Gary Ward 25.00% Ordinary |
25 at £1 | Hameeda Jivraj 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,667 |
Cash | £99,321 |
Current Liabilities | £131,738 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lynton house epsom road surrey t/no SY737708. Outstanding |
---|---|
25 September 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 January 2020 | Appointment of Mrs Hameeda Jivraj as a director on 1 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Gary Ward as a director on 1 January 2020 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Statement of company's objects (2 pages) |
12 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2015 | Statement of company's objects (2 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2012 | Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Emma Louise Ward on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Emma Louise Ward on 15 March 2011 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 March 2008 | Director's change of particulars / emma ward / 01/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / emma ward / 01/03/2008 (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / azim jivraj / 01/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / azim jivraj / 01/03/2008 (1 page) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 3 chiltern road sutton surrey SM2 5QP (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 3 chiltern road sutton surrey SM2 5QP (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
4 April 2003 | Ad 21/03/02-21/03/03 £ si 99@1 (2 pages) |
4 April 2003 | Ad 21/03/02-21/03/03 £ si 99@1 (2 pages) |
7 December 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
7 December 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (20 pages) |
21 March 2002 | Incorporation (20 pages) |