Bushey
Hertfordshire
WD23 1GG
Director Name | Mr Jonathan Kirby |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Road Bushey Heath Bushey Hertfordshire WD23 1GG |
Secretary Name | Mr Jonathan Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Road Bushey Hertfordshire WD23 1GG |
Website | boysandgirlsnursery.com |
---|
Registered Address | 34 High Road Bushey Heath Bushey Hertfordshire WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
3 at £1 | Jonathan Kirby 50.00% Ordinary |
---|---|
3 at £1 | Natasha Kirby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660,902 |
Cash | £51,144 |
Current Liabilities | £20,566 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
28 September 2022 | Delivered on: 3 October 2022 Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 December 2016 | Delivered 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 2014 | Delivered on: 28 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
28 June 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
5 April 2024 | Satisfaction of charge 066757230008 in full (1 page) |
---|---|
5 April 2024 | Satisfaction of charge 066757230006 in full (1 page) |
5 April 2024 | Satisfaction of charge 066757230007 in full (1 page) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
3 October 2022 | Registration of charge 066757230009, created on 28 September 2022 (65 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
27 June 2022 | Director's details changed for Mr Jonathan Kirby on 19 September 2017 (2 pages) |
24 June 2022 | Notification of Boys & Girls Nursery Holdings Limited as a person with significant control on 7 June 2022 (2 pages) |
24 June 2022 | Cessation of Natasha Jane Kirby as a person with significant control on 7 June 2022 (1 page) |
24 June 2022 | Cessation of Jonathan Edward Kirby as a person with significant control on 7 June 2022 (1 page) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2021 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
13 March 2019 | Registration of charge 066757230008, created on 8 March 2019 (62 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
21 September 2017 | Change of details for Mr Jonathan Edward Kirby as a person with significant control on 18 September 2017 (2 pages) |
21 September 2017 | Change of details for Mrs Natasha Jane Kirby as a person with significant control on 18 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Jonathan Edward Kirby as a person with significant control on 18 September 2017 (2 pages) |
21 September 2017 | Change of details for Mrs Natasha Jane Kirby as a person with significant control on 18 September 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
9 December 2016 | Registration of charge 066757230007, created on 6 December 2016 (27 pages) |
9 December 2016 | Registration of charge 066757230007, created on 6 December 2016 (27 pages) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Registration of charge 066757230006, created on 6 December 2016 (10 pages) |
7 December 2016 | Satisfaction of charge 066757230005 in full (1 page) |
7 December 2016 | Registration of charge 066757230006, created on 6 December 2016 (10 pages) |
7 December 2016 | Satisfaction of charge 066757230004 in full (1 page) |
7 December 2016 | Satisfaction of charge 066757230005 in full (1 page) |
7 December 2016 | Satisfaction of charge 3 in full (1 page) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Satisfaction of charge 066757230004 in full (1 page) |
7 December 2016 | Satisfaction of charge 3 in full (1 page) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 May 2014 | Registration of charge 066757230005 (31 pages) |
28 May 2014 | Registration of charge 066757230005 (31 pages) |
19 May 2014 | Registered office address changed from 34 High Road Bushey Heath Bushey WD23 1GG England on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Natasha Kirby on 16 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Natasha Kirby on 16 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Jonathan Kirby on 16 May 2014 (1 page) |
19 May 2014 | Secretary's details changed for Mr Jonathan Kirby on 16 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DG United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Jonathan Kirby on 16 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from 34 High Road Bushey Heath Bushey WD23 1GG England on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Jonathan Kirby on 16 May 2014 (2 pages) |
17 April 2014 | Registration of charge 066757230004 (31 pages) |
17 April 2014 | Registration of charge 066757230004 (31 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 October 2013 | Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DJ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Cottrell Cottages 57-65 the Broadway Stanmore Middlesex HA7 4DJ United Kingdom on 21 October 2013 (1 page) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2012 | Registered 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 2012 | Secretary's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages) |
20 August 2012 | Registered 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 2012 | Director's details changed for Mr Jonathan Kirby on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 May 2012 | Registered office address changed from , Cottrell Cottage 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from , Cottrell Cottage 57-65 the Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom on 22 May 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
23 August 2011 | Director's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Mrs Natasha Kirby on 18 August 2010 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages) |
23 August 2011 | Director's details changed for Mrs Natasha Kirby on 18 August 2010 (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Mr Jonathan Kirby on 18 August 2010 (2 pages) |
11 March 2011 | Registered office address changed from , 9 Wellsfield, Aldenham Road, Bushey, Hertfordshire, WD23 2NU, United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from , 9 Wellsfield, Aldenham Road, Bushey, Hertfordshire, WD23 2NU, United Kingdom on 11 March 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 March 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
22 March 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2008 | Incorporation (12 pages) |
18 August 2008 | Incorporation (12 pages) |