West Drayton
Middlesex
UB7 7RQ
Director Name | Ms Akram Ahmade |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Ms Kimberley Foster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Ms Elodie Vandenbergue |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Nursery Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Rebecca Leigh Winstone |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dean Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,079 |
Cash | £13,796 |
Current Liabilities | £165,844 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 June 2019 | Delivered 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 2016 | Delivered 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 |
16 August 2023 | Termination of appointment of Akram Ahmade as a director on 11 August 2023 (1 page) |
---|---|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 April 2021 | Registration of charge 076953360003, created on 12 April 2021 (43 pages) |
13 April 2021 | Registration of charge 076953360004, created on 12 April 2021 (30 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
20 February 2020 | Appointment of Ms Elodie Vandenbergue as a director on 8 February 2020 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 June 2019 | Registration of charge 076953360002, created on 12 June 2019 (40 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 February 2016 | Registration of charge 076953360001, created on 23 February 2016 (43 pages) |
25 February 2016 | Registration of charge 076953360001, created on 23 February 2016 (43 pages) |
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
5 November 2014 | Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages) |
20 August 2014 | Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages) |
20 August 2014 | Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages) |
22 July 2014 | Director's details changed for Mr Dean Martin on 7 July 2013 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 May 2014 | Appointment of Ms Akram Ahmade as a director (2 pages) |
23 May 2014 | Appointment of Ms Akram Ahmade as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Company name changed kewbreak LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed kewbreak LIMITED\certificate issued on 20/09/11
|
5 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
5 August 2011 | Appointment of Mr Dean Martin as a director (2 pages) |
5 August 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr Dean Martin as a director (2 pages) |
5 August 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
6 July 2011 | Incorporation (43 pages) |
6 July 2011 | Incorporation (43 pages) |