Company NameLondon Organic Day Nurseries Limited
Company StatusActive
Company Number07695336
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameKewbreak Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Dean Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Akram Ahmade
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Kimberley Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Elodie Vandenbergue
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleNursery Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Rebecca Leigh Winstone
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£123,079
Cash£13,796
Current Liabilities£165,844

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

12 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2019Delivered on: 13 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 42 grosvenor road richmond surrey RW10 6PB title no SGL50773 and 50 sheep walk shepperton surrey TW17 0AJ lease dated 27/4/2012 between keyface limited (1) london organic nurseries limited (2) and dean ernest martin(3).
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Freehold land being 42 grosvenor road richmond t/n SGL50773.
Outstanding

Filing History

16 August 2023Termination of appointment of Akram Ahmade as a director on 11 August 2023 (1 page)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 April 2021Registration of charge 076953360003, created on 12 April 2021 (43 pages)
13 April 2021Registration of charge 076953360004, created on 12 April 2021 (30 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 February 2020Appointment of Ms Elodie Vandenbergue as a director on 8 February 2020 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 June 2019Registration of charge 076953360002, created on 12 June 2019 (40 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 February 2016Registration of charge 076953360001, created on 23 February 2016 (43 pages)
25 February 2016Registration of charge 076953360001, created on 23 February 2016 (43 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
5 November 2014Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages)
20 August 2014Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages)
20 August 2014Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages)
22 July 2014Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
23 May 2014Appointment of Ms Akram Ahmade as a director (2 pages)
23 May 2014Appointment of Ms Akram Ahmade as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 September 2011Company name changed kewbreak LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Company name changed kewbreak LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Termination of appointment of Andrew Davis as a director (1 page)
5 August 2011Appointment of Mr Dean Martin as a director (2 pages)
5 August 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mr Dean Martin as a director (2 pages)
5 August 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page)
5 August 2011Termination of appointment of Andrew Davis as a director (1 page)
6 July 2011Incorporation (43 pages)
6 July 2011Incorporation (43 pages)