Company NameBOYS & Girls Nursery Limited
DirectorsNatasha Kirby and Jonathan Kirby
Company StatusActive
Company Number06675723
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Natasha Kirby
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Bushey
Hertfordshire
WD23 1GG
Director NameMr Jonathan Kirby
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1GG
Secretary NameMr Jonathan Kirby
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Road
Bushey
Hertfordshire
WD23 1GG

Contact

Websiteboysandgirlsnursery.com

Location

Registered Address34 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

3 at £1Jonathan Kirby
50.00%
Ordinary
3 at £1Natasha Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth£660,902
Cash£51,144
Current Liabilities£20,566

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

28 September 2022Delivered on: 3 October 2022
Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
8 March 2019Delivered on: 13 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 December 2016Delivered on: 9 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 December 2016Delivered on: 7 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold land and building known as greville house, chorleywood close, rickmansworth, hertfordshire registered under title number HD367869. Refer to instrument for more details.
Outstanding
20 May 2014Delivered on: 28 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2012Delivered on: 3 July 2012
Persons entitled: Santander UK PLC as (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a greville house chorleywood close rickmansworth hertfordshire t/no.HD367869 together with all buildings fixtures and fixed plant and machinery see image for full details.
Outstanding
28 June 2012Delivered on: 3 July 2012
Persons entitled: Santander UK PLC as (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
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.
Outstanding
18 March 2010Delivered on: 19 March 2010
Satisfied on: 29 June 2012
Persons entitled: Mr Jon Edward Kirby and Mrs Marion Dorothy Kirby

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land, assets, goodwill and undertaking of the company present or future existing.
Fully Satisfied

Filing History

5 April 2024Satisfaction of charge 066757230008 in full (1 page)
5 April 2024Satisfaction of charge 066757230006 in full (1 page)
5 April 2024Satisfaction of charge 066757230007 in full (1 page)
29 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
3 October 2022Registration of charge 066757230009, created on 28 September 2022 (65 pages)
23 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
27 June 2022Director's details changed for Mr Jonathan Kirby on 19 September 2017 (2 pages)
24 June 2022Notification of Boys & Girls Nursery Holdings Limited as a person with significant control on 7 June 2022 (2 pages)
24 June 2022Cessation of Natasha Jane Kirby as a person with significant control on 7 June 2022 (1 page)
24 June 2022Cessation of Jonathan Edward Kirby as a person with significant control on 7 June 2022 (1 page)
25 August 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
2 February 2021Total exemption full accounts made up to 30 November 2019 (15 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
13 March 2019Registration of charge 066757230008, created on 8 March 2019 (62 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
21 September 2017Change of details for Mr Jonathan Edward Kirby as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Change of details for Mrs Natasha Jane Kirby as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Change of details for Mr Jonathan Edward Kirby as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Change of details for Mrs Natasha Jane Kirby as a person with significant control on 18 September 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 December 2016Registration of charge 066757230007, created on 6 December 2016 (27 pages)
9 December 2016Registration of charge 066757230007, created on 6 December 2016 (27 pages)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Registration of charge 066757230006, created on 6 December 2016 (10 pages)
7 December 2016Satisfaction of charge 066757230005 in full (1 page)
7 December 2016Registration of charge 066757230006, created on 6 December 2016 (10 pages)
7 December 2016Satisfaction of charge 066757230004 in full (1 page)
7 December 2016Satisfaction of charge 066757230005 in full (1 page)
7 December 2016Satisfaction of charge 3 in full (1 page)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Satisfaction of charge 066757230004 in full (1 page)
7 December 2016Satisfaction of charge 3 in full (1 page)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 December 2015Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG to 34 High Road Bushey Heath Bushey Hertfordshire WD23 1GG on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG to 34 High Road Bushey Heath Bushey Hertfordshire WD23 1GG on 23 December 2015 (1 page)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(4 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 6
(4 pages)
28 May 2014Registration of charge 066757230005 (31 pages)
28 May 2014Registration of charge 066757230005 (31 pages)
19 May 2014Registered office address changed from 34 High Road Bushey Heath Bushey WD23 1GG England on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Natasha Kirby on 16 May 2014 (2 pages)
19 May 2014Director's details changed for Mrs Natasha Kirby on 16 May 2014 (2 pages)
19 May 2014Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG United Kingdom on 19 May 2014 (1 page)
19 May 2014Secretary's details changed for Mr Jonathan Kirby on 16 May 2014 (1 page)
19 May 2014Secretary's details changed for Mr Jonathan Kirby on 16 May 2014 (1 page)
19 May 2014Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG United Kingdom on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mr Jonathan Kirby on 16 May 2014 (2 pages)
19 May 2014Registered office address changed from 34 High Road Bushey Heath Bushey WD23 1GG England on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mr Jonathan Kirby on 16 May 2014 (2 pages)
17 April 2014Registration of charge 066757230004 (31 pages)
17 April 2014Registration of charge 066757230004 (31 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 October 2013Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DJ United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DJ United Kingdom on 21 October 2013 (1 page)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(4 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2012Registered office address changed from , Cottrell Cottage S, 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 20 August 2012 (1 page)
20 August 2012Secretary's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from , Cottrell Cottage S, 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 20 August 2012 (1 page)
20 August 2012Director's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 May 2012Registered office address changed from , Cottrell Cottage 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from , Cottrell Cottage 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 22 May 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
23 August 2011Director's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages)
23 August 2011Secretary's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mrs Natasha Kirby on 18 August 2010 (2 pages)
23 August 2011Secretary's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages)
23 August 2011Director's details changed for Mrs Natasha Kirby on 18 August 2010 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages)
11 March 2011Registered office address changed from , 9 Wellsfield, Aldenham Road, Bushey, Hertfordshire, WD23 2NU, United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from , 9 Wellsfield, Aldenham Road, Bushey, Hertfordshire, WD23 2NU, United Kingdom on 11 March 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 March 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
22 March 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2008Incorporation (12 pages)
18 August 2008Incorporation (12 pages)