Company NameAbacus Kindergarten Limited
DirectorErnest Lorenzo Petgrave
Company StatusActive
Company Number04707859
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Ernest Lorenzo Petgrave
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland High Barn Road
Effingham
Surrey
KT24 5PU
Director NameMs Shaaron Annette Petgrave
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleNursery School Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Secretary NameMarjorie Taylor
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 November 2017)
RoleTeacher
Correspondence Address10 Courtney Road
Collierswood
London
SW19 2ED
Director NameMiss Paris Russine Petgrave
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Secretary NameMiss Paris Russine Petgrave
StatusResigned
Appointed16 February 2024(20 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressThe Old Rectory Sutcombe
Holsworthy
Devon
EX22 7PU
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitemyabacusnursery.co.uk

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ernest Petgrave & Shaaron Petgrave
50.00%
Ordinary
100 at £1Paris Petgrave
50.00%
Ordinary B

Financials

Year2014
Net Worth-£13,583
Cash£13,578
Current Liabilities£91,438

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

7 April 2017Delivered on: 10 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Palace road surgery 3 palace road brixton london SW2 3DY.
Outstanding
26 April 2016Delivered on: 6 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 September 2020Registered office address changed from 7 Drewstead Road Streatham Hill London SW16 1LY to Unit 2 99-101 Kingsland Road London London E2 8AG on 17 September 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Termination of appointment of Marjorie Taylor as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Marjorie Taylor as a secretary on 16 November 2017 (1 page)
10 April 2017Registration of charge 047078590002, created on 7 April 2017 (10 pages)
10 April 2017Registration of charge 047078590002, created on 7 April 2017 (10 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Registration of charge 047078590001, created on 26 April 2016 (18 pages)
6 May 2016Registration of charge 047078590001, created on 26 April 2016 (18 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Ms Shaaron Annette Petgrave on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ms Shaaron Annette Petgrave on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Ms Shaaron Annette Petgrave on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Director's change of particulars / shaaron petgrave / 26/06/2008 (2 pages)
9 July 2008Director's change of particulars / shaaron petgrave / 26/06/2008 (2 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Registered office changed on 29/12/07 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
29 December 2007Registered office changed on 29/12/07 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
14 April 2007Return made up to 23/03/07; full list of members (6 pages)
14 April 2007Return made up to 23/03/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Return made up to 23/03/05; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Return made up to 23/03/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: 354 london road mitcham surrey CR4 3ND (1 page)
10 November 2004Registered office changed on 10/11/04 from: 354 london road mitcham surrey CR4 3ND (1 page)
17 May 2004Return made up to 23/03/04; full list of members (6 pages)
17 May 2004Return made up to 23/03/04; full list of members (6 pages)
23 March 2003Incorporation (14 pages)
23 March 2003Incorporation (14 pages)