Ruislip
Middlesex
HA4 9SF
Director Name | Amita Patel |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosemary Drive Redbridge Ilford Essex IG4 5JD |
Secretary Name | Inderjit Lotay |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pinner View Harrow Middlesex HA1 4QA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | preschoolacademy.co.uk |
---|
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £0.01 | Mundeep Lotay 50.00% Ordinary |
---|---|
25 at £0.01 | Amita Patel 25.00% Ordinary |
25 at £0.01 | Hiten Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,974 |
Cash | £104,685 |
Current Liabilities | £134,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
29 July 2010 | Delivered on: 10 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruislip manor clinic dawlish drive ruislip t/no NGL565056. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 June 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Amita Patel on 17 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Amita Patel on 17 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Mundeep Lotay on 17 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Mundeep Lotay on 17 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 November 2010 (2 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Secretary's details changed for Inderjeet Lotay on 27 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Inderjeet Lotay on 27 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Inderjit Lotay on 27 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Inderjit Lotay on 27 May 2010 (1 page) |
5 May 2010 | Appointment of Mundeep Lotay as a director (3 pages) |
5 May 2010 | Appointment of Inderjeet Lotay as a secretary (3 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
5 May 2010 | Appointment of Amita Patel as a director (3 pages) |
5 May 2010 | Appointment of Amita Patel as a director (3 pages) |
5 May 2010 | Appointment of Mundeep Lotay as a director (3 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
5 May 2010 | Appointment of Inderjeet Lotay as a secretary (3 pages) |
22 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
23 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|