London
EC2A 3QT
Secretary Name | Mrs Gemma Pawson |
---|---|
Status | Current |
Appointed | 03 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Ms Simone Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Jonathan Paul Edward Temple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mrs Abigail Melissa Auty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Nursery Operator |
Country of Residence | England |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Caroline Anesta Ganjou |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Nursery Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Secretary Name | Gregory Richard Eugene Ganjou |
---|---|
Status | Resigned |
Appointed | 21 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2022) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £0.01 | Abigail Melissa Auty 50.00% Ordinary B |
---|---|
50 at £0.01 | Caroline Anesta Ganjou 25.00% Ordinary A |
50 at £0.01 | Gregory Richard Eugene Ganjou 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £59,836 |
Cash | £98,198 |
Current Liabilities | £273,783 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Gresham House (Nominees) Limited as Security Trustee Classification: A registered charge Particulars: The leasehold land known as 4 balfour road, weybridge, surrey KT13 8HD registered at hm land registry under title number SY879521.. All the intellectual property.. For more details, please refer to the instrument. Outstanding |
---|---|
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Particulars: The leasehold property known as 4 balfour road, weybridge, KT13 8HD with the leasehold title number to be granted out of title numbers SY234136 and SY345708 (for further information please refer to the instrument). Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: The freehold properties of 4 balfour rod, weybridge, KT13 8HD with title numbers SY345708 and SY234136. Outstanding |
30 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Red balloon nurseries (weybridge) limited, 4 balfour road, weybridge, surrey t/no SY345708 and SY234136. Outstanding |
5 October 2012 | Delivered on: 8 October 2012 Satisfied on: 24 September 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 balfour road weybridge surrey t/no. SY234136 and SY345708 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting any such property see image for full details. Fully Satisfied |
5 October 2012 | Delivered on: 8 October 2012 Satisfied on: 24 September 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 11 April 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
17 August 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 April 2022 | Registration of charge 081065360007, created on 14 April 2022 (65 pages) |
31 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page) |
16 March 2022 | Appointment of Simone Carter as a director on 16 March 2022 (2 pages) |
16 March 2022 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (2 pages) |
3 March 2022 | Previous accounting period shortened from 26 February 2022 to 31 December 2021 (1 page) |
3 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page) |
3 March 2022 | Appointment of Mrs Gemma Pawson as a secretary on 3 March 2022 (2 pages) |
1 March 2022 | Total exemption full accounts made up to 26 February 2021 (12 pages) |
1 December 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
1 December 2021 | Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page) |
6 August 2021 | Registration of charge 081065360006, created on 6 August 2021 (14 pages) |
14 March 2021 | Memorandum and Articles of Association (27 pages) |
14 March 2021 | Resolutions
|
2 March 2021 | Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages) |
1 March 2021 | Cessation of Abigail Melissa Auty as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Registration of charge 081065360005, created on 26 February 2021 (73 pages) |
1 March 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 1 March 2021 (1 page) |
1 March 2021 | Satisfaction of charge 081065360003 in full (1 page) |
1 March 2021 | Satisfaction of charge 081065360004 in full (1 page) |
1 March 2021 | Termination of appointment of Gregory Richard Eugene Ganjou as a secretary on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Abigail Melissa Auty as a director on 26 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages) |
1 March 2021 | Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 September 2016 | Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mrs Abigail Melissa Auty on 14 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Company name changed red balloon nurseries weybridge LIMITED\certificate issued on 03/12/15
|
3 December 2015 | Company name changed red balloon nurseries weybridge LIMITED\certificate issued on 03/12/15
|
23 November 2015 | Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mrs Abigail Melissa Auty on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Caroline Anesta Ganjou on 23 November 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 July 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page) |
10 July 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page) |
10 July 2015 | Secretary's details changed for Gregory Richard Eugene Ganjou on 1 June 2015 (1 page) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Registration of charge 081065360004, created on 30 July 2014 (44 pages) |
5 August 2014 | Registration of charge 081065360004, created on 30 July 2014 (44 pages) |
1 August 2014 | Registration of charge 081065360003, created on 30 July 2014 (40 pages) |
1 August 2014 | Registration of charge 081065360003, created on 30 July 2014 (40 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 May 2014 | Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages) |
28 May 2014 | Appointment of Gregory Richard Eugene Ganjou as a secretary (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Sub-division of shares on 30 January 2014 (6 pages) |
13 February 2014 | Sub-division of shares on 30 January 2014 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2012 | Incorporation (33 pages) |
14 June 2012 | Incorporation (33 pages) |