Company NameVillage Day Nurseries Limited
DirectorsJasbir Singh Athwal and Harpal Lakhan
Company StatusActive
Company Number06376023
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Jasbir Singh Athwal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
Director NameMr Harpal Lakhan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
Secretary NameMr Jasbir Singh Athwal
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
Secretary NameMr Harpal Lakhan
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Harpal Lakhan
50.00%
Ordinary
50 at £1Jasbir Singh Athwal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,142,601
Cash£74,734
Current Liabilities£372,589

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

21 December 2007Delivered on: 8 January 2008
Persons entitled: National Westminster 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: Elm road chapel elm road leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: National Westminster 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: Davids house alexandra road southend on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2007Delivered on: 21 December 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 December 2020 (9 pages)
4 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 July 2017Annual return made up to 19 September 2009 with a full list of shareholders (12 pages)
21 July 2017Annual return made up to 19 September 2009 with a full list of shareholders (12 pages)
18 July 2017Second filing of the annual return made up to 19 September 2014 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2015 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2011 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2011 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2013 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2012 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2015 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2012 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2010 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2013 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2014 (23 pages)
18 July 2017Second filing of the annual return made up to 19 September 2010 (23 pages)
19 June 2017Second filing of Confirmation Statement dated 19/09/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 19/09/2016 (5 pages)
25 April 2017Director's details changed for Mr Harpal Lakhan on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Harpal Lakhan on 24 April 2017 (2 pages)
12 January 2017Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 12 January 2017 (1 page)
12 January 2017Registered office address changed from , 416 Green Lane, Ilford, Essex, IG3 9JX to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 12 January 2017 (1 page)
29 November 201619/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 19/06/2017.
(7 pages)
29 November 201619/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 19/06/2017.
(7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 November 2015Director's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (2 pages)
20 November 2015Director's details changed for Mr Harpal Lakhan on 20 September 2014 (2 pages)
20 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01WAS registered on 18/07/2017.
(7 pages)
20 November 2015Secretary's details changed for Mr Harpal Lakhan on 20 September 2014 (1 page)
20 November 2015Director's details changed for Mr Harpal Lakhan on 20 September 2014 (2 pages)
20 November 2015Director's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (2 pages)
20 November 2015Secretary's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (1 page)
20 November 2015Secretary's details changed for Mr Jasbir Singh Athwal on 20 September 2014 (1 page)
20 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01WAS registered on 18/07/2017.
(7 pages)
20 November 2015Secretary's details changed for Mr Harpal Lakhan on 20 September 2014 (1 page)
20 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
27 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
27 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Amended accounts made up to 31 December 2012 (6 pages)
2 April 2014Amended accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017
(6 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017
(6 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
8 March 2013Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
8 March 2013Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
25 January 2012Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017
(6 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017
(6 pages)
29 September 2010Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jasbir Singh Athwal on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from, 95 high road, loughton, essex, IG10 4JD (1 page)
16 July 2009Registered office changed on 16/07/2009 from 95 high road loughton essex IG10 4JD (1 page)
16 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 July 2009Registered office changed on 16/07/2009 from, 95 high road, loughton, essex, IG10 4JD (1 page)
27 January 2009Return made up to 19/09/08; full list of members (4 pages)
27 January 2009Return made up to 19/09/08; full list of members (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
19 September 2007Incorporation (14 pages)
19 September 2007Incorporation (14 pages)