Juniper Drive
Wandsworth
SW18 1TA
Director Name | Mrs Sandra Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Riverside Nursery School Ensign House Juniper Drive Wandsworth SW18 1TA |
Secretary Name | Enley Taylor |
---|---|
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Nursery School Ensign House Juniper Drive Wandsworth SW18 1TA |
Website | riverside-nursery.co.uk |
---|---|
Telephone | 020 70784098 |
Telephone region | London |
Registered Address | Riverside Nursery Ensign House Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£312,138 |
Cash | £72,093 |
Current Liabilities | £259,152 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
24 June 2015 | Delivered on: 28 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2012 | Delivered on: 7 December 2012 Satisfied on: 31 July 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 June 2015 | Registration of charge 081627700002, created on 24 June 2015 (24 pages) |
28 June 2015 | Registration of charge 081627700002, created on 24 June 2015 (24 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 July 2012 | Incorporation (50 pages) |
31 July 2012 | Incorporation (50 pages) |