Company NameThe Hunny Pot Day Nursery (Huddersfield) Limited
DirectorRupande Harji
Company StatusActive
Company Number05193965
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rupande Harji
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Secretary NameParesh Harji
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Seagry Road
Wanstead
London
E11 2NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Rupande Harji
100.00%
Ordinary

Financials

Year2014
Net Worth£12,961
Cash£4,726
Current Liabilities£34,548

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

21 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2012Delivered on: 28 July 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding

Filing History

23 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
27 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
8 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
31 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
29 December 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
16 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 43 Meads Lane Ilford IG3 8QL United Kingdom to 142 Station Road Chingford London E4 6AN on 5 August 2020 (1 page)
4 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 January 2019Director's details changed for Mrs. Rupande Harji on 22 January 2019 (2 pages)
25 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 November 2017Satisfaction of charge 1 in full (1 page)
27 November 2017Satisfaction of charge 1 in full (1 page)
16 November 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 November 2017Registered office address changed from 35 Seagry Road Wanstead London Greater London E11 2NQ to 43 Meads Lane Ilford IG3 8QL on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 35 Seagry Road Wanstead London Greater London E11 2NQ to 43 Meads Lane Ilford IG3 8QL on 16 November 2017 (1 page)
16 November 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 September 2017Registration of charge 051939650002, created on 21 September 2017 (15 pages)
27 September 2017Registration of charge 051939650002, created on 21 September 2017 (15 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 December 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Director's details changed for Rupande Harji on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Rupande Harji on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Rupande Harji on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 January 2009Return made up to 30/07/08; no change of members (3 pages)
9 January 2009Return made up to 30/07/08; no change of members (3 pages)
8 January 2009Return made up to 30/07/07; full list of members (3 pages)
8 January 2009Return made up to 30/07/07; full list of members (3 pages)
6 January 2009Appointment terminated secretary paresh harji (1 page)
6 January 2009Appointment terminated secretary paresh harji (1 page)
5 January 2009Director's change of particulars / rupande harji / 30/07/2004 (1 page)
5 January 2009Director's change of particulars / rupande harji / 30/07/2004 (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 August 2006Return made up to 30/07/06; full list of members (6 pages)
25 August 2006Return made up to 30/07/06; full list of members (6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)