Company NameTotalnannies Limited
DirectorsJohn Harry Brasier and Charlotte Collis
Company StatusActive
Company Number04448970
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJohn Harry Brasier
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RolePost Placement Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Lodge 265-269 Kingston Road
London
SW19 3NW
Director NameMrs Charlotte Collis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RolePositions Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Long Lodge 265-269 Kingston Road
London
SW19 3NW
Secretary NameMrs Charlotte Collis
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RolePositions Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Long Lodge 265 -269 Kingston Road
London
SW19 3NW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitetotalnannies.com

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,366
Current Liabilities£14,580

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

28 August 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 October 2018Director's details changed for Mrs Charlotte Collis on 11 October 2018 (2 pages)
11 October 2018Secretary's details changed for Mrs Charlotte Collis on 11 October 2018 (1 page)
11 October 2018Director's details changed for John Harry Brasier on 11 October 2018 (2 pages)
11 October 2018Change of details for Mrs Charlotte Collis as a person with significant control on 11 October 2018 (2 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Annual return made up to 27 May 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 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
21 November 2014Registered 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 2014Registered 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 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 June 2011Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 22 June 2011 (1 page)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 22 June 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2010Director's details changed for Charlotte Collis on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for John Harry Brasier on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for John Harry Brasier on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Charlotte Collis on 27 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
28 May 2009Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 November 2008Return made up to 28/05/08; full list of members (4 pages)
7 November 2008Return made up to 28/05/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 October 2007Return made up to 28/05/07; full list of members (2 pages)
16 October 2007Return made up to 28/05/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Return made up to 28/05/05; full list of members (2 pages)
1 June 2005Return made up to 28/05/05; full list of members (2 pages)
29 July 2004Return made up to 28/05/04; full list of members (7 pages)
29 July 2004Return made up to 28/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
18 September 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
18 September 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 June 2002Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 May 2002Incorporation (11 pages)
28 May 2002Incorporation (11 pages)