Company NameAplomb Day Nursery Ltd
DirectorMary Paraskeva
Company StatusActive
Company Number05687202
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Mary Paraskeva
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Bourne Hill
Palmers Green
London
N13 4LY
Director NameMr Christos Paraskeva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bourne Hill
Palmers Green
London
N13 4LY
Secretary NameMr Christos Paraskeva
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bourne Hill
Palmers Green
London
N13 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.aplombdaynursery.com

Location

Registered Address32 Bourne Hill
Palmers Green
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

50 at £1Christos Paraskeva
50.00%
Ordinary
50 at £1Mary Paraskeva
50.00%
Ordinary

Financials

Year2014
Net Worth£49,508
Cash£20,946
Current Liabilities£34,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
19 December 2023Termination of appointment of Christos Paraskeva as a director on 7 December 2023 (1 page)
19 December 2023Cessation of Christos Paraskeva as a person with significant control on 7 December 2023 (1 page)
19 December 2023Termination of appointment of Christos Paraskeva as a secretary on 7 December 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (1 page)
19 September 2017Micro company accounts made up to 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mary Paraskeva on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christos Paraskeva on 9 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Return made up to 25/01/08; full list of members (4 pages)
10 June 2008Return made up to 25/01/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Registered office changed on 22/09/06 from: c/o nazim & co suite 1-a cranbrook hse 61 cranbrook road, ilford essex IG1 4PG (1 page)
22 September 2006Registered office changed on 22/09/06 from: c/o nazim & co suite 1-a cranbrook hse 61 cranbrook road, ilford essex IG1 4PG (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
25 January 2006Incorporation (15 pages)
25 January 2006Incorporation (15 pages)