Company NameAppletree Early Years Limited
DirectorsLeopold Philip Dorney Palmer and Victoria Kate Bentley Bygott-Webb
Company StatusActive
Company Number05480941
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Leopold Philip Dorney Palmer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 107 1st Floor
239 Kensington High Street
London
W8 6SN
Director NameMs Victoria Kate Bentley Bygott-Webb
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lime Grove
London
W12 8EA
Director NameRachel Louisa Knights
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Woodlands Park
Calne
Wiltshire
SN11 0JX
Secretary NameJonathan Clifford Knights
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodlands Park
Calne
Wiltshire
SN11 0JX
Director NameMr Benjamin Hugh Bygott-Webb
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(16 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tryon Street
London
SW3 3LG

Contact

Telephone07 790023904
Telephone regionMobile

Location

Registered AddressOffice 107 1st Floor
239 Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Jonathan Clifford Knights
50.00%
Ordinary B
100 at £1Rachel Louisa Knights
50.00%
Ordinary A

Financials

Year2014
Net Worth£34,509
Cash£39,251
Current Liabilities£11,401

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

2 June 2023Delivered on: 5 June 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 March 2024Change of details for Minoa Kbl Holdco Limited as a person with significant control on 28 March 2024 (2 pages)
27 March 2024Registered office address changed from 15 Tryon Street London SW3 3LG England to Office 107 1st Floor 239 Kensington High Street London W8 6SN on 27 March 2024 (1 page)
9 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
8 August 2023Director's details changed for Victoria Kate Bentley Bygott-Webb on 3 August 2023 (2 pages)
5 June 2023Registration of charge 054809410001, created on 2 June 2023 (31 pages)
31 May 2023Memorandum and Articles of Association (20 pages)
31 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
11 April 2023Notification of Minoa Kbl Holdco Limited as a person with significant control on 30 July 2021 (2 pages)
11 April 2023Cessation of Leopold Philip Dorney Palmer as a person with significant control on 30 July 2021 (1 page)
11 April 2023Cessation of Benjamin Hugh Bygott-Webb as a person with significant control on 30 July 2021 (1 page)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 August 2022Director's details changed for Victoria Kate Bentley Bygott-Webb on 4 August 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
6 October 2021Termination of appointment of Benjamin Hugh Bygott-Webb as a director on 6 October 2021 (1 page)
30 July 2021Termination of appointment of Rachel Louisa Knights as a director on 30 July 2021 (1 page)
30 July 2021Cessation of Rachel Louisa Knights as a person with significant control on 30 July 2021 (1 page)
30 July 2021Appointment of Victoria Kate Bentley Bygott-Webb as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Leopold Philip Dorney Palmer as a director on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
30 July 2021Registered office address changed from 1 Wessington Avenue Calne SN11 0AL England to 15 Tryon Street London SW3 3LG on 30 July 2021 (1 page)
30 July 2021Notification of Leopold Philip Dorney Palmer as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Notification of Benjamin Hugh Bygott-Webb as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Appointment of Benjamin Hugh Bygott-Webb as a director on 30 July 2021 (2 pages)
12 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
7 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 August 2019 (8 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
10 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
17 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 July 2017Notification of Rachel Louisa Knights as a person with significant control on 1 April 2017 (2 pages)
17 July 2017Notification of Rachel Louisa Knights as a person with significant control on 1 April 2017 (2 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
3 February 2017Registered office address changed from 15 Woodland Park Calne Wiltshire SN11 0JX to 1 Wessington Avenue Calne SN11 0AL on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 15 Woodland Park Calne Wiltshire SN11 0JX to 1 Wessington Avenue Calne SN11 0AL on 3 February 2017 (1 page)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 200
(6 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 200
(6 pages)
2 August 2016Termination of appointment of Jonathan Clifford Knights as a secretary on 1 September 2015 (1 page)
2 August 2016Termination of appointment of Jonathan Clifford Knights as a secretary on 1 September 2015 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
6 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
26 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
26 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
28 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
10 May 2012Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 10 May 2012 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 January 2011Secretary's details changed for Jonathan Clifford Knights on 23 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Louisa Knights on 23 December 2010 (2 pages)
5 January 2011Director's details changed for Rachel Louisa Knights on 23 December 2010 (2 pages)
5 January 2011Secretary's details changed for Jonathan Clifford Knights on 23 December 2010 (2 pages)
17 June 2010Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Rachel Louisa Knights on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 July 2007Return made up to 14/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
24 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
24 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
3 August 2005Ad 11/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 August 2005Ad 11/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 June 2005Incorporation (20 pages)
14 June 2005Incorporation (20 pages)