Islington
London
N4 4EU
Director Name | Mr Rosslyn Deborah Annan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Director Name | Ramona La Rose |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Director Name | Emine Robertson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Secretary Name | Rosslyn Annan |
---|---|
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Director Name | Mrs Bankina Germaine Muteba |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Brickworks 42 Crouch Hill Islington London N4 4BY |
Director Name | Folosada Dada |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Director Name | Bankina Muteba Gemaine |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Director Name | Terrie O'Neale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hall Blythwood Road Islington London N4 4EU |
Website | blythwoodcommunitynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72635070 |
Telephone region | London |
Registered Address | Brickworks 42 Crouch Hill Islington London N4 4BY |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £179,022 |
Net Worth | £74,505 |
Cash | £80,526 |
Current Liabilities | £6,321 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Ramona La Rose on 2 March 2020 (2 pages) |
25 November 2019 | Director's details changed for Emine Robertson on 25 November 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Holly Hall Blythwood Road Islington London N4 4EU to Brickworks 42 Crouch Hill Islington London N4 4BY on 8 February 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
29 February 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages) |
3 March 2015 | Annual return made up to 19 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 19 February 2015 no member list (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (6 pages) |
25 February 2014 | Annual return made up to 19 February 2014 no member list (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 no member list (6 pages) |
20 February 2013 | Annual return made up to 19 February 2013 no member list (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 19 February 2012 no member list (6 pages) |
13 March 2012 | Annual return made up to 19 February 2012 no member list (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
18 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 March 2011 | Annual return made up to 19 February 2011 no member list (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 no member list (6 pages) |
18 October 2010 | Termination of appointment of Folosada Dada as a director (2 pages) |
18 October 2010 | Termination of appointment of Bankina Gemaine as a director (2 pages) |
18 October 2010 | Termination of appointment of Terrie O'neale as a director (2 pages) |
18 October 2010 | Termination of appointment of Folosada Dada as a director (2 pages) |
18 October 2010 | Termination of appointment of Bankina Gemaine as a director (2 pages) |
18 October 2010 | Termination of appointment of Terrie O'neale as a director (2 pages) |
19 February 2010 | Incorporation (50 pages) |
19 February 2010 | Incorporation (50 pages) |