London
W13 0LD
Secretary Name | Ms Nichola Rose |
---|---|
Status | Closed |
Appointed | 30 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
Director Name | Miss Nichola Rose |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 November 2020) |
Role | Nursery Deputy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
Director Name | David Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 41 Welbeck Street London W1G 8HH |
Secretary Name | Roger John Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Margo Steephan Thangaraj |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2008) |
Role | Membership & Sales Assisstant |
Correspondence Address | 15 Johnson Road Harlesden London NW10 8EX |
Director Name | Daphne Hyacinth Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 68a Tubbs Road Harlesden London NW10 4RE |
Director Name | Rev Robert Arthur Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2018) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD |
Secretary Name | Barbara Rosemary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | Christ Church Rectory Harlesden London NW10 8UD |
Director Name | Barbara Rosemary Wilson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2008(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 January 2017) |
Role | Retired From Royal Household |
Country of Residence | England |
Correspondence Address | Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD |
Website | christchurchnursery-harlesden.co |
---|
Registered Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Arthur Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,561 |
Cash | £77,257 |
Current Liabilities | £52,029 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 27 April 2020 with updates (3 pages) |
2 April 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (3 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from 7 7 Grosvenor Gardens Victoria London SW1W 0AF United Kingdom to 7 Grosvenor Gardens Victoria London SW1W 0AF on 30 April 2019 (1 page) |
14 August 2018 | Registered office address changed from Christ Church St. Albans Road London NW10 8UG to 7 7 Grosvenor Gardens Victoria London SW1W 0AF on 14 August 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
27 March 2018 | Termination of appointment of Robert Arthur Wilson as a director on 26 March 2018 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 March 2017 | Appointment of Miss Nichola Rose as a director on 16 March 2017 (2 pages) |
21 March 2017 | Appointment of Miss Nichola Rose as a director on 16 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Barbara Rosemary Wilson as a director on 12 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Barbara Rosemary Wilson as a director on 12 January 2017 (1 page) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 November 2015 | Appointment of Ms Nichola Rose as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Ms Nichola Rose as a secretary on 30 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages) |
29 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages) |
29 September 2015 | Director's details changed for Barbara Rosemary Wilson on 1 January 2015 (2 pages) |
29 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 July 2015 | Termination of appointment of Barbara Rosemary Wilson as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Barbara Rosemary Wilson as a secretary on 20 July 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 September 2014 | Director's details changed for David Charles Smith on 1 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for David Charles Smith on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for David Charles Smith on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Barbara Rosemary Wilson on 1 August 2014 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Termination of appointment of Daphne Williams as a director (1 page) |
22 August 2013 | Termination of appointment of Daphne Williams as a director (1 page) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Daphne Williams as a director (1 page) |
22 August 2013 | Termination of appointment of Daphne Williams as a director (1 page) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from Christ Church Rectory 1 Greenhill Road Harlesden London NW10 8UD on 22 August 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
9 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Director's details changed for Barbara Rosemary Wilson on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rev Robert Arthur Wilson on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Barbara Rosemary Wilson on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Daphne Hyacinth Williams on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Charles Smith on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rev Robert Arthur Wilson on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Charles Smith on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Daphne Hyacinth Williams on 13 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Appointment terminated director margo thangaraj (1 page) |
19 August 2009 | Appointment terminated director margo thangaraj (1 page) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 December 2008 | Director appointed barbara rosemary wilson (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 December 2008 | Director appointed barbara rosemary wilson (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 September 2008 | Director appointed david charles smith (2 pages) |
23 September 2008 | Director appointed david charles smith (2 pages) |
17 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | Director resigned (1 page) |
13 August 2007 | Incorporation (20 pages) |
13 August 2007 | Incorporation (20 pages) |