Dagenham
Essex
RM8 2TR
Director Name | Mr Mojeed Lekan Adoti |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 212 Becontree Avenue Dagenham Essex RM8 2TR |
Director Name | Mr Donna Marie Adoti |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 212 Becontree Avenue Dagenham Essex RM8 2TR |
Director Name | Ms Donna Adoti |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 212 Becontree Avenue Dagenham Essex RM8 2TR |
Website | www.playlearn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85903360 |
Telephone region | London |
Registered Address | 50 Cambridge Road Suite 316 Barking IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £48,959 |
Cash | £1,002 |
Current Liabilities | £131,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
22 May 2006 | Delivered on: 25 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tudor house 212 becontree avenue dagenham essex. Outstanding |
---|
6 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (3 pages) |
27 February 2019 | Resolutions
|
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 March 2018 | Registered office address changed from Tudor House 212 Becontree Avenue Dagenham Essex RM8 2TR to 50 Cambridge Road Suite 316 Barking IG11 8FG on 8 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Donna Adoti as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Donna Adoti as a director on 15 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Ms Donna Adoti as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Donna Adoti as a director on 20 January 2016 (2 pages) |
28 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Termination of appointment of Donna Adoti as a director (1 page) |
2 June 2014 | Termination of appointment of Donna Adoti as a director (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 March 2014 | Company name changed play & learn day nursery LTD\certificate issued on 24/03/14
|
24 March 2014 | Company name changed play & learn day nursery LTD\certificate issued on 24/03/14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Director's details changed for Mrs Donna Adoti on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mrs Donna Adoti on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mrs Donna Adoti on 6 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Appointment of Mr Mojeed Lekan Adoti as a director (2 pages) |
10 May 2012 | Appointment of Mr Mojeed Lekan Adoti as a director (2 pages) |
10 April 2012 | Director's details changed for Donna Whittington on 21 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Donna Whittington on 21 March 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
13 September 2010 | Director's details changed for Donna Whittington on 31 August 2010 (3 pages) |
13 September 2010 | Annual return made up to 28 July 2010 (14 pages) |
13 September 2010 | Director's details changed for Donna Whittington on 31 August 2010 (3 pages) |
13 September 2010 | Annual return made up to 28 July 2010 (14 pages) |
13 September 2010 | Secretary's details changed for Mojeed Lekan Adoti on 31 August 2010 (3 pages) |
13 September 2010 | Secretary's details changed for Mojeed Lekan Adoti on 31 August 2010 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
15 January 2008 | Return made up to 28/07/07; full list of members
|
15 January 2008 | Return made up to 28/07/07; full list of members
|
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 1-2 universal house 89-94 wentworth street london E1 7SA (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 1-2 universal house 89-94 wentworth street london E1 7SA (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
22 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 3 drake road chafford hundred grays essex RM16 6PS (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 3 drake road chafford hundred grays essex RM16 6PS (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Incorporation (8 pages) |
28 July 2005 | Incorporation (8 pages) |