Pinner
Middlesex
HA5 1LQ
Director Name | Mrs Jane Elizabeth Bain |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | Mrs Jane Elizabeth Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Mrs Sarah Elizabeth Fahey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(3 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Director Name | Ms Sarah Joanne Hulm |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2006(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage Badley Moor Dereham Norfolk NR20 3BY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.priorydaynursery.com |
---|---|
Email address | [email protected] |
Telephone | 01494 527807 |
Telephone region | High Wycombe |
Registered Address | 29 Glover Road Pinner Middx HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Jane Bain 50.00% Ordinary |
---|---|
30 at £1 | Sarah Fahey 30.00% Ordinary |
20 at £1 | Mr Andrew William Bain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,875 |
Cash | £240 |
Current Liabilities | £76,242 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
25 January 2010 | Delivered on: 27 January 2010 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 northgate house 64 station road beaconsfield. Outstanding |
---|---|
21 December 2006 | Delivered on: 6 January 2007 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: The f/h property known as 20 priory road high wycombe bucks. Outstanding |
18 December 2006 | Delivered on: 29 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Director's details changed for Mr Andrew William Bain on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew William Bain on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Jane Elizabeth Bain on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mrs Sarah Elizabeth Fahey on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mrs Sarah Elizabeth Fahey on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Jane Elizabeth Bain on 26 October 2009 (2 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
18 March 2009 | Appointment terminated director sarah hulm (1 page) |
18 March 2009 | Appointment terminated director sarah hulm (1 page) |
4 March 2009 | Director's change of particulars / sarah bain / 01/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / sarah bain / 01/01/2009 (1 page) |
10 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
9 December 2008 | Director's change of particulars / sarah hulm / 25/07/2008 (2 pages) |
9 December 2008 | Director's change of particulars / sarah bain / 29/12/2007 (2 pages) |
9 December 2008 | Director's change of particulars / sarah hulm / 25/07/2008 (2 pages) |
9 December 2008 | Director's change of particulars / sarah bain / 29/12/2007 (2 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
29 February 2008 | Prev sho from 31/10/2007 to 31/08/2007 (1 page) |
29 February 2008 | Prev sho from 31/10/2007 to 31/08/2007 (1 page) |
12 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
12 December 2006 | Ad 27/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
12 December 2006 | Ad 27/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
10 November 2006 | Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |