Company NameNorth London Day Nurseries Limited
DirectorsPaula Marie Murphy and Neil John Murphy
Company StatusActive
Company Number07567336
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Paula Marie Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Squires Lane
Finchley
London
N3 2AN
Director NameMr Neil John Murphy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Squires Lane
Finchley
London
N3 2AN

Location

Registered AddressPark House 16 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth-£226,287
Current Liabilities£157,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

26 May 2011Delivered on: 28 May 2011
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.
Outstanding

Filing History

6 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 January 2017Director's details changed for Miss Paula Curry on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Miss Paula Curry on 10 January 2017 (2 pages)
1 October 2016Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 June 2013 (2 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Neil John Murphy on 17 January 2013 (3 pages)
28 March 2013Director's details changed for Neil John Murphy on 17 January 2013 (3 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Miss Paula Curry on 17 January 2013 (3 pages)
31 January 2013Director's details changed for Miss Paula Curry on 17 January 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Registered office address changed from 36a Chandos Road London N2 9AP England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 36a Chandos Road London N2 9AP England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Appointment of Neil John Murphy as a director (3 pages)
6 April 2011Appointment of Neil John Murphy as a director (3 pages)
17 March 2011Incorporation (24 pages)
17 March 2011Incorporation (24 pages)