Company NameNannywage Limited
DirectorRobert Harold King
Company StatusActive
Company Number04411688
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Harold King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RolePayroll Bureau
Country of ResidenceEngland
Correspondence Address25 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMrs Deborah Elizabeth King
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RolePayroll Bureau
Correspondence Address25 The Highway
Sutton
Surrey
SM2 5QT
Director NameJoan Margaret Peters
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 11 December 2017)
RolePayroll Bureau
Country of ResidenceUnited Kingdom
Correspondence Address23 Jasmin Road
Epsom
Surrey
KT19 9DY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.nannywageltd.co.uk
Email address[email protected]
Telephone020 86425470
Telephone regionLondon

Location

Registered Address25 The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£45,360
Cash£12,262
Current Liabilities£61,298

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Charges

6 July 2018Delivered on: 9 July 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
13 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 April 2019Satisfaction of charge 044116880001 in full (1 page)
21 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
9 July 2018Registration of charge 044116880001, created on 6 July 2018 (18 pages)
16 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 December 2017Termination of appointment of Joan Margaret Peters as a director on 11 December 2017 (1 page)
18 December 2017Termination of appointment of Joan Margaret Peters as a director on 11 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
18 December 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
17 July 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 May 2016Director's details changed for Joan Margaret Peters on 6 May 2016 (2 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Director's details changed for Joan Margaret Peters on 6 May 2016 (2 pages)
16 February 2016Total exemption full accounts made up to 30 September 2014 (10 pages)
16 February 2016Total exemption full accounts made up to 30 September 2014 (10 pages)
2 January 2016Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages)
2 January 2016Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages)
2 January 2016Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages)
22 September 2015Total exemption full accounts made up to 30 September 2013 (8 pages)
22 September 2015Total exemption full accounts made up to 30 September 2013 (8 pages)
29 May 2015Director's details changed for Joan Margaret Peters on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Director's details changed for Joan Margaret Peters on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 September 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 9 April 2011 (14 pages)
15 April 2011Annual return made up to 9 April 2011 (14 pages)
15 April 2011Annual return made up to 9 April 2011 (14 pages)
14 January 2011Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
14 January 2011Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
14 January 2011Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages)
11 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
11 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
24 May 2010Annual return made up to 9 April 2010 (9 pages)
24 May 2010Annual return made up to 9 April 2010 (9 pages)
24 May 2010Annual return made up to 9 April 2010 (9 pages)
10 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
25 April 2008Return made up to 09/04/08; no change of members (7 pages)
25 April 2008Return made up to 09/04/08; no change of members (7 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 May 2007Return made up to 09/04/07; no change of members (7 pages)
14 May 2007Return made up to 09/04/07; no change of members (7 pages)
2 October 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 October 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 April 2006Return made up to 09/04/06; full list of members (7 pages)
18 April 2006Return made up to 09/04/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
2 April 2004Return made up to 09/04/04; full list of members (7 pages)
2 April 2004Return made up to 09/04/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 July 2003Return made up to 09/04/03; full list of members (7 pages)
11 July 2003Return made up to 09/04/03; full list of members (7 pages)
24 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
24 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 25 the highway sutton surrey SM2 5QT (1 page)
23 April 2002Registered office changed on 23/04/02 from: 25 the highway sutton surrey SM2 5QT (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (6 pages)
9 April 2002Incorporation (6 pages)