South Woodford
London
E18 2BL
Secretary Name | Mr Satyam Sagar Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Drive South Woodford London E18 2BL |
Secretary Name | Marion Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Chelmsford Gardens Ilford Essex IG1 3ND |
Telephone | 020 85056565 |
---|---|
Telephone region | London |
Registered Address | Winston House Kindergarten Blackberry Court Queen Mary Avenue London E18 2GF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
100 at £1 | Shirmila Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,888,875 |
Cash | £22,139 |
Current Liabilities | £50,123 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 1 day from now) |
3 September 2020 | Delivered on: 11 September 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
3 September 2020 | Delivered on: 11 September 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The leasehold properties known as (1) nursery, queen mary college and westfield college, 98-106 high road, south woodford, london (title number: EGL500029) (2) land on the north side of blackberry court, queen mary avenue, south woodford, london (E18 2GF) (title number: EGL556307) and (3) the pavilion, clarence gate, woodford green (IG8 8GQ) (title number: BGL99023). Outstanding |
19 February 2016 | Delivered on: 25 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as (1) nursery queen mary college and westfield college, 98-106 high road, south woodford, london, E18 2GF (also known as winston house kindergarten, south woodford, london) registered with title number EGL500029 and (2) the land on the north side of blackberry court, queen mary avenue, south woodford, london, E18 2GF registered with title number EGL556307 as more particularly described in schedule 1 of the legal mortgage. Outstanding |
19 February 2016 | Delivered on: 25 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future including the leasehold property known as nursery queen mary college and westfield college, 98-106 high road, south woodford, london, E18 2GF (also known as winston house kindergarten, south woodford, london) registered with title number EGL500029 and the land on the north side of blackberry court, queen mary avenue, south woodford, london, E18 2GF registered with title number EGL556307 as more particularly described in schedule 1 of the debenture. Outstanding |
28 September 2009 | Delivered on: 7 October 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The nursery blackberry court queen mary avenue high road south woodford london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
25 September 2006 | Delivered on: 26 September 2006 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 140 high road south woodford london t/no EGL361948. Outstanding |
16 July 2009 | Delivered on: 23 July 2009 Satisfied on: 9 December 2009 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 98-106 high road south woodford london t/n EGL500029 see image for full details. Fully Satisfied |
16 July 2009 | Delivered on: 23 July 2009 Satisfied on: 9 December 2009 Persons entitled: Grove Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
11 September 2020 | Registration of charge 057567810007, created on 3 September 2020 (36 pages) |
11 September 2020 | Registration of charge 057567810008, created on 3 September 2020 (40 pages) |
4 September 2020 | Satisfaction of charge 057567810005 in full (4 pages) |
4 September 2020 | Satisfaction of charge 057567810006 in full (4 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 August 2020 | Satisfaction of charge 1 in full (1 page) |
4 August 2020 | Satisfaction of charge 4 in full (2 pages) |
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 January 2018 | Registered office address changed from Winston House 140 High Road South Woodford London E18 2QS to Winston House Blackberry Court Queen Mary Avenue London E18 2FG on 24 January 2018 (1 page) |
26 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
21 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
21 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
29 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 February 2016 | Registration of charge 057567810005, created on 19 February 2016 (19 pages) |
25 February 2016 | Registration of charge 057567810005, created on 19 February 2016 (19 pages) |
25 February 2016 | Registration of charge 057567810006, created on 19 February 2016 (14 pages) |
25 February 2016 | Registration of charge 057567810006, created on 19 February 2016 (14 pages) |
3 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
11 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
8 November 2011 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
16 May 2011 | Annual return made up to 27 April 2011 (14 pages) |
16 May 2011 | Annual return made up to 27 April 2011 (14 pages) |
28 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
10 June 2009 | Secretary's change of particulars / satyam sharma / 10/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / satyam sharma / 10/06/2009 (1 page) |
10 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
8 May 2008 | Secretary appointed mr. Satyam sagar sharma (1 page) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 May 2008 | Secretary's change of particulars / satyam sharma / 08/05/2008 (1 page) |
8 May 2008 | Secretary's change of particulars / satyam sharma / 08/05/2008 (1 page) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary marion kemp (1 page) |
8 May 2008 | Secretary appointed mr. Satyam sagar sharma (1 page) |
8 May 2008 | Appointment terminated secretary marion kemp (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 21 hoveton way, oakwood gate repton park ilford essex IG6 2GP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 21 hoveton way, oakwood gate repton park ilford essex IG6 2GP (1 page) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |