Company NameStrawberry Projects Limited
DirectorAlexandra Delphine Albery
Company StatusActive
Company Number05752140
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Alexandra Delphine Albery
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 2023(17 years, 8 months after company formation)
Appointment Duration5 months
RoleChildminder
Country of ResidenceEngland
Correspondence Address23 Antrobus Road
London
W4 5HY
Director NameMr James Irving Albery
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Antrobus Road
London
W4 5HY
Secretary NameMrs Margaret Helen Albery
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Faversham Reach
Upper Brents
Faversham
Kent
ME13 7LA

Contact

Telephone01795 590175
Telephone regionSittingbourne

Location

Registered Address23 Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,266
Cash£71,389
Current Liabilities£47,140

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

4 December 2023Appointment of Mrs Alexandra Delphine Albery as a director on 4 December 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
6 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
6 April 2015Register(s) moved to registered office address 13 Faversham Reach, Upper Brents Faversham Kent ME13 7LA (1 page)
6 April 2015Register(s) moved to registered office address 13 Faversham Reach, Upper Brents Faversham Kent ME13 7LA (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2
(3 pages)
2 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for James Irving Albery on 21 March 2010 (2 pages)
2 April 2010Director's details changed for James Irving Albery on 21 March 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
25 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2006Incorporation (12 pages)
22 March 2006Incorporation (12 pages)