Company NameWee Ones Nursery Limited
DirectorsSimone Carter and Philip Sunderland
Company StatusActive
Company Number06138607
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameSimone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameGemma Pawson
StatusCurrent
Appointed25 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMrs Edwina Sophia Angell-James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Anns Crescent
Wandsworth
SW18 2LR
Secretary NameRuth McPherson
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Frenen Road
London
SW18 3LR
Secretary NameMr Charlie John Garton-Jones
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30b Brockley View
London
SE23 1SL
Director NameMr Jonathan Paul Edward Temple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT

Contact

Websitewee-ones.co.uk
Telephone020 88707729
Telephone regionLondon

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Edwina Sophia Angell-james
100.00%
Ordinary

Financials

Year2014
Net Worth£87,671
Cash£127,445
Current Liabilities£252,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

16 June 2023Delivered on: 19 June 2023
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Particulars: By way of first legal mortgage the leasehold property known as 4 st anns crescent, london SW18 2LR registered at hm land registry with title number TGL589617.
Outstanding
26 January 2023Delivered on: 30 January 2023
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, including the leasehold property known as 4 st anns crescent, london, SW18 2LR and registered at hm land registry with title number LN184926. For further information, please refer to the instrument.
Outstanding
30 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 July 2009Delivered on: 4 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2023Memorandum and Articles of Association (28 pages)
22 December 2023Accounts for a small company made up to 31 December 2022 (13 pages)
20 December 2023Statement of company's objects (2 pages)
20 December 2023Registration of charge 061386070006, created on 16 December 2023 (97 pages)
18 December 2023Registration of charge 061386070005, created on 15 December 2023 (119 pages)
15 December 2023Satisfaction of charge 061386070003 in full (1 page)
15 December 2023Satisfaction of charge 061386070004 in full (1 page)
22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
22 September 2023Register(s) moved to registered office address 47-49 Charlotte Road London EC2A 3QT (1 page)
19 June 2023Registration of charge 061386070004, created on 16 June 2023 (73 pages)
27 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
11 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages)
30 January 2023Registration of charge 061386070003, created on 26 January 2023 (86 pages)
4 May 2022Appointment of Simone Carter as a director on 25 April 2022 (2 pages)
4 May 2022Appointment of Gemma Pawson as a secretary on 25 April 2022 (2 pages)
4 May 2022Termination of appointment of Jonathan Paul Edward Temple as a director on 25 April 2022 (1 page)
30 April 2022Appointment of Mr Jonathan Paul Edward Temple as a director on 25 April 2022 (2 pages)
30 April 2022Notification of N Family Holdings Ltd as a person with significant control on 25 April 2022 (2 pages)
30 April 2022Termination of appointment of Charlie John Garton-Jones as a secretary on 25 April 2022 (1 page)
30 April 2022Termination of appointment of Edwina Sophia Angell-James as a director on 25 April 2022 (1 page)
30 April 2022Registered office address changed from 4 st Anns Crescent Wandsworth SW18 2LR United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 30 April 2022 (1 page)
30 April 2022Cessation of Edwina Sophia Angell-James as a person with significant control on 25 April 2022 (1 page)
29 April 2022Appointment of Mr Philip Sunderland as a director on 25 April 2022 (2 pages)
5 April 2022Satisfaction of charge 1 in full (1 page)
22 March 2022Satisfaction of charge 061386070002 in full (1 page)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
21 June 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
12 March 2018Registered office address changed from 4 st. Ann's Crescent London SW18 2LR to 4 st Anns Crescent Wandsworth SW18 2LR on 12 March 2018 (1 page)
9 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
9 March 2018Director's details changed for Mrs Edwina Sophia Angell-James on 9 March 2018 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2015Registration of charge 061386070002, created on 30 March 2015 (18 pages)
1 April 2015Registration of charge 061386070002, created on 30 March 2015 (18 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2014Registered office address changed from Flat 4 4 St Anns Crescent London SW18 2LR on 17 March 2014 (1 page)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from Flat 4 4 St Anns Crescent London SW18 2LR on 17 March 2014 (1 page)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages)
14 March 2013Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Mrs Edwina Sophia Angell-James on 5 March 2013 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register inspection address has been changed (1 page)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2010Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edwina Sophia Angell-James on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 September 2007New secretary appointed (3 pages)
14 September 2007New secretary appointed (3 pages)
14 July 2007Secretary resigned (2 pages)
14 July 2007Secretary resigned (2 pages)
5 April 2007Registered office changed on 05/04/07 from: flat 4 st anns crescent london SW18 2LR (1 page)
5 April 2007Registered office changed on 05/04/07 from: flat 4 st anns crescent london SW18 2LR (1 page)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
9 March 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
5 March 2007Incorporation (15 pages)
5 March 2007Incorporation (15 pages)