Watford
WD17 1PA
Director Name | Miss Rehmat Jan Khaliq |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellington Road Watford Hertfordshire WD17 1QU |
Secretary Name | Mr Mohammed Intikhab Khan |
---|---|
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 37 Mansfield Heights Great North Road East Finchley London N2 0NY |
Website | www.childcare.co.uk |
---|
Registered Address | 18a Woodford Road Watford WD17 1PA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Rehmat Jan Khaliq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,391 |
Cash | £5,746 |
Current Liabilities | £243,990 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
18 September 2020 | Delivered on: 2 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 123 kingsley road, harrow, HA2 8LF. Outstanding |
---|---|
1 April 2020 | Delivered on: 17 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
2 October 2020 | Registration of charge 069135630002, created on 18 September 2020 (34 pages) |
17 April 2020 | Registration of charge 069135630001, created on 1 April 2020 (42 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 December 2019 | Registered office address changed from 6 Wellington Road Watford Hertfordshire WD17 1QU to 18a Woodford Road Watford WD17 1PA on 10 December 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Termination of appointment of Rehmat Khaliq as a director (1 page) |
10 July 2012 | Termination of appointment of Mohammed Khan as a secretary (1 page) |
10 July 2012 | Appointment of Mr Mohammed Intikhab Khan as a director (2 pages) |
10 July 2012 | Appointment of Mr Mohammed Intikhab Khan as a director (2 pages) |
10 July 2012 | Termination of appointment of Mohammed Khan as a secretary (1 page) |
10 July 2012 | Termination of appointment of Rehmat Khaliq as a director (1 page) |
20 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 October 2010 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
26 October 2010 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
26 May 2010 | Director's details changed for Miss Rehmat Jan Khaliq on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Rehmat Jan Khaliq on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Miss Rehmat Jan Khaliq on 1 January 2010 (2 pages) |
22 May 2009 | Incorporation (16 pages) |
22 May 2009 | Incorporation (16 pages) |