Beckenham
Kent
BR3 4PR
Director Name | Mr Spencer Lancaster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mrs Maria Angelica De Assis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mrs Claire Povey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Adam Michael Shaw |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2023(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2023) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Registered Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Little Elms Daycare Nurseries Property Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,171 |
Cash | £69,395 |
Current Liabilities | £110,632 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
13 July 2017 | Delivered on: 14 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 November 2013 | Delivered on: 28 November 2013 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
---|---|
6 September 2017 | Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Claire Povey as a director on 21 August 2017 (2 pages) |
14 July 2017 | Registration of charge 077984640002, created on 13 July 2017 (23 pages) |
10 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
31 March 2016 | Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 July 2014 | Satisfaction of charge 077984640001 in full (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2013 | Registration of charge 077984640001 (5 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Current accounting period shortened from 31 October 2012 to 31 May 2012 (3 pages) |
21 December 2011 | Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|