London
SW19 3NW
Director Name | Mrs Charlotte Collis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Positions Co-Ordinator |
Country of Residence | England |
Correspondence Address | The Long Lodge 265-269 Kingston Road London SW19 3NW |
Secretary Name | Mrs Charlotte Collis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Positions Co-Ordinator |
Country of Residence | England |
Correspondence Address | The Long Lodge 265 -269 Kingston Road London SW19 3NW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | totalnannies.com |
---|
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,366 |
Current Liabilities | £14,580 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
28 August 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 October 2018 | Director's details changed for Mrs Charlotte Collis on 11 October 2018 (2 pages) |
11 October 2018 | Secretary's details changed for Mrs Charlotte Collis on 11 October 2018 (1 page) |
11 October 2018 | Director's details changed for John Harry Brasier on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Charlotte Collis as a person with significant control on 11 October 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 November 2014 | Registered office address changed from Manor House 120 Kingston Road London SW19 1LY to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Manor House 120 Kingston Road London SW19 1LY to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 November 2014 (1 page) |
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 June 2011 | Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 22 June 2011 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 June 2010 | Director's details changed for Charlotte Collis on 27 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Harry Brasier on 27 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Harry Brasier on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Charlotte Collis on 27 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 November 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 November 2008 | Return made up to 28/05/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 October 2007 | Return made up to 28/05/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/05/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
29 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
18 September 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
18 September 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 May 2002 | Incorporation (11 pages) |
28 May 2002 | Incorporation (11 pages) |