Company NameLittlebrook Nursery Limited
DirectorsSunita Arora and Sapna Niraula
Company StatusActive
Company Number05460759
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)
Previous NameHush Willows Day Nursery Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMrs Sapna Niraula
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMrs Sunita Arora
StatusCurrent
Appointed05 May 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameElizabeth Anne Finan
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVine Tree Cottage
Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE
Director NameMrs Elizabeth Anne Finan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE
Secretary NameMr Subash Chander Arora
StatusResigned
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2014)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Surinder Arora
StatusResigned
Appointed01 December 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Telephone01753 686029
Telephone regionSlough

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sunita Arora
100.00%
Ordinary

Financials

Year2014
Net Worth£751,712
Cash£445,871
Current Liabilities£439,836

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Form 122 100 shares returned to COMPANY01/05/2005 (1 page)
16 August 2017Resolutions
  • RES13 ‐ Shares returned to company 23/05/2005
(1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
14 August 2017Notification of Sunita Arora as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Termination of appointment of Surinder Arora as a secretary on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Surinder Arora as a secretary on 5 May 2017 (1 page)
9 May 2017Appointment of Mrs Sunita Arora as a secretary on 5 May 2017 (2 pages)
9 May 2017Appointment of Mrs Sapna Niraula as a director on 5 May 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
5 January 2016Appointment of Mr Surinder Arora as a secretary on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Surinder Arora as a secretary on 1 December 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mrs Sunita Arora on 10 July 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Termination of appointment of Subash Chander Arora as a secretary on 13 October 2014 (2 pages)
5 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mrs Sunita Arora on 29 July 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Registered office address changed from C/O Arora International Heathrow the Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom on 25 June 2013 (1 page)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
9 December 2010Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Bucks HP5 1DH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Bucks HP5 1DH on 9 December 2010 (1 page)
9 December 2010Appointment of Mr Subash Chander Arora as a secretary (1 page)
2 December 2010Termination of appointment of Elizabeth Finan as a secretary (2 pages)
2 December 2010Termination of appointment of Elizabeth Finan as a director (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 23/05/09; full list of members (8 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 23/05/08; no change of members (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Return made up to 23/05/07; full list of members (7 pages)
23 August 2007Registered office changed on 23/08/07 from: golding west & co chartered accountants 16 station road chesham bucks HP5 1DH (1 page)
21 August 2007Registered office changed on 21/08/07 from: arora heathrow, the grove bath road harmondsworth middlesex UB7 0DG (1 page)
25 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 March 2006Ad 23/05/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
3 October 2005New director appointed (2 pages)
8 August 2005Company name changed hush willows day nursery LIMITED\certificate issued on 08/08/05 (2 pages)
23 May 2005Incorporation (12 pages)