Barnet
Herts
EN4 8AL
Director Name | Mr Lawrence Mitchell Harvey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-112 Lancaster Road Barnet Herts EN4 8AL |
Director Name | Ms Rebecca Louise Harvey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-112 Lancaster Road Barnet Herts EN4 8AL |
Director Name | Mr Ejike Joseph Iroegbunam |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Oaklands Road Bexleyheath Kent DA6 7AL |
Secretary Name | Mr Ejike Joseph Iroegbunam |
---|---|
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Oaklands Road Bexleyheath Kent DA6 7AL |
Website | www.smartkidznursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83051038 |
Telephone region | London |
Registered Address | 110-112 Lancaster Road Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£123,216 |
Cash | £142,512 |
Current Liabilities | £306,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
5 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2021 | Change of details for Realmpark Day Nurseries Limited as a person with significant control on 1 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
22 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Resolutions
|
26 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Ejike Joseph Iroegbunam as a secretary on 31 October 2019 (1 page) |
2 December 2019 | Notification of Realmpark Day Nurseries Limited as a person with significant control on 31 October 2019 (2 pages) |
2 December 2019 | Appointment of Mr Daniel Philip Harvey as a director on 31 October 2019 (2 pages) |
2 December 2019 | Termination of appointment of Ejike Joseph Iroegbunam as a director on 31 October 2019 (1 page) |
2 December 2019 | Appointment of Mr Lawrence Mitchell Harvey as a director on 31 October 2019 (2 pages) |
2 December 2019 | Appointment of Ms Rebecca Louise Harvey as a director on 31 October 2019 (2 pages) |
2 December 2019 | Withdrawal of a person with significant control statement on 2 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from 100 Old Woolwich Road London SE10 9PN to 110-112 Lancaster Road Barnet Herts EN4 8AL on 2 December 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Director's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from 24 Carronade Place London SE28 0EE United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 24 Carronade Place London SE28 0EE United Kingdom on 29 May 2012 (1 page) |
27 September 2011 | Company name changed first day nurseries LTD\certificate issued on 27/09/11
|
27 September 2011 | Company name changed first day nurseries LTD\certificate issued on 27/09/11
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|