Rochester
Kent
ME1 1UL
Secretary Name | Lesley Sharon Marshall |
---|---|
Status | Current |
Appointed | 18 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Marden Road Staplehurst Tonbridge Kent TN12 0NF |
Director Name | Miss Fiona Jane Brown |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 40 Chelsea Square London SW3 6LH |
Secretary Name | Miss Fiona Jane Brown |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Chelsea Square London SW3 6LH |
Website | thewillowtreenursery.co.uk |
---|---|
Telephone | 07 570768161 |
Telephone region | Mobile |
Registered Address | St Saviours Church Cobbold Road London W12 9LN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
50 at £1 | Andrea Clare Marshall 50.00% Ordinary |
---|---|
50 at £1 | Fiona Jane Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,700 |
Cash | £48,935 |
Current Liabilities | £49,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
8 September 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
22 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 August 2019 | Change of details for Miss Andrea Clare Marshall as a person with significant control on 20 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Miss Andrea Clare Marshall on 20 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 October 2017 | Director's details changed for Miss Andrea Clare Marshall on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Miss Andrea Clare Marshall on 27 October 2017 (2 pages) |
4 October 2017 | Appointment of Lesley Sharon Marshall as a secretary on 18 September 2017 (2 pages) |
4 October 2017 | Appointment of Lesley Sharon Marshall as a secretary on 18 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Fiona Jane Brown as a secretary on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Fiona Jane Brown as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Fiona Jane Brown as a secretary on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Fiona Jane Brown as a director on 18 September 2017 (1 page) |
4 September 2017 | Cessation of Fiona Jane Brown as a person with significant control on 11 July 2017 (1 page) |
4 September 2017 | Change of details for Miss Andrea Clare Marshall as a person with significant control on 11 July 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
4 September 2017 | Cessation of Fiona Jane Brown as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Fiona Jane Brown as a person with significant control on 11 July 2017 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
4 September 2017 | Change of details for Miss Andrea Clare Marshall as a person with significant control on 11 July 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
6 January 2017 | Director's details changed for Miss Andrea Clare Marshall on 30 November 2016 (2 pages) |
6 January 2017 | Director's details changed for Miss Andrea Clare Marshall on 30 November 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | Director's details changed for Miss Fiona Jane Brown on 30 September 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Miss Fiona Jane Brown on 30 September 2015 (1 page) |
19 January 2016 | Director's details changed for Miss Fiona Jane Brown on 30 September 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Miss Fiona Jane Brown on 30 September 2015 (1 page) |
19 January 2016 | Director's details changed for Miss Andrea Clare Marshall on 30 September 2015 (2 pages) |
19 January 2016 | Director's details changed for Miss Andrea Clare Marshall on 30 September 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 February 2011 | Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages) |
31 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Registered office address changed from 7 St. Stephens Avenue Shepherds Bush London W12 8JB United Kingdom on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 7 St. Stephens Avenue Shepherds Bush London W12 8JB United Kingdom on 23 September 2010 (2 pages) |
10 December 2009 | Incorporation (23 pages) |
10 December 2009 | Incorporation (23 pages) |