Company NameBelmont Day Nursery Ltd
DirectorSatnam Singh Shergill
Company StatusActive
Company Number05331750
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Satnam Singh Shergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
IG1 1YW
Director NameAmarjit Singh Shergill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gyllyngdune Gardens
Seven Kings
Ilford
Essex
IG3 9HH
Director NameMr Satnam Singh Shergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Secretary NameMr Satnam Singh Shergill
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Director NameMrs Amarjit Shergill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
1g1 Iyw
Director NameMr Davender Singh Shergill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
1g1 1yw

Contact

Websitebelmontdaynursery.com
Telephone020 84786596
Telephone regionLondon

Location

Registered Address69 Belmont Road
Ilford
Essex
IG1 1YW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Amarjit Shergill
50.00%
Ordinary
500 at £1Davender Singh Shergill
50.00%
Ordinary

Financials

Year2014
Net Worth£602,424
Cash£39,413
Current Liabilities£124,272

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

11 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
24 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
24 December 2021Change of details for Mrs Amarjit Shergill as a person with significant control on 6 December 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 January 2021Change of details for Mrs Amarjit Shergill as a person with significant control on 12 January 2021 (2 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
26 January 2021Change of details for Mr Davender Singh Shergill as a person with significant control on 12 January 2021 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 January 2020Change of details for Mr Davender Singh Shergill as a person with significant control on 15 July 2019 (2 pages)
23 January 2020Director's details changed for Mr Satnam Singh Shergill on 15 July 2019 (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page)
8 March 2017Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
2 February 2016Appointment of Mr Satnam Singh Shergill as a director on 1 December 2015 (2 pages)
2 February 2016Appointment of Mr Satnam Singh Shergill as a director on 1 December 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
1 May 2014Termination of appointment of Amarjit Shergill as a director (1 page)
1 May 2014Termination of appointment of Amarjit Shergill as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Termination of appointment of Satnam Shergill as a secretary (1 page)
6 August 2010Termination of appointment of Satnam Shergill as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 March 2010Termination of appointment of Amarjit Shergill as a director (3 pages)
17 March 2010Appointment of Amarjit Shergill as a director (3 pages)
17 March 2010Termination of appointment of Satnam Shergill as a director (2 pages)
17 March 2010Appointment of Davender Singh Shergill as a director (3 pages)
17 March 2010Appointment of Amarjit Shergill as a director (3 pages)
17 March 2010Termination of appointment of Satnam Shergill as a director (2 pages)
17 March 2010Appointment of Davender Singh Shergill as a director (3 pages)
17 March 2010Termination of appointment of Amarjit Shergill as a director (3 pages)
13 March 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Return made up to 13/01/09; full list of members (4 pages)
28 January 2009Return made up to 13/01/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Return made up to 13/01/08; full list of members (4 pages)
19 March 2008Return made up to 13/01/08; full list of members (4 pages)
15 March 2007Return made up to 13/01/07; full list of members (7 pages)
15 March 2007Return made up to 13/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
10 March 2006Return made up to 13/01/06; full list of members (7 pages)
10 March 2006Return made up to 13/01/06; full list of members (7 pages)
27 September 2005Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex RM7 0AU (1 page)
27 September 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
27 September 2005Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex RM7 0AU (1 page)
27 September 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)