Stratford
London
E15 4HF
Director Name | Mrs Katy Farrell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Childcare |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Daniel James Toone |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Angela Williamson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Joel Rajasegara Selvadurai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Angela Williamson 50.00% Ordinary |
---|---|
50 at £1 | Nicola Toone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,065 |
Cash | £46,242 |
Current Liabilities | £35,403 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
6 July 2023 | Delivered on: 10 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
---|---|
6 July 2023 | Delivered on: 10 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
6 July 2023 | Delivered on: 10 July 2023 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 21 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
2 December 2019 | Delivered on: 9 December 2019 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
10 July 2023 | Registration of charge 082288250006, created on 6 July 2023 (22 pages) |
10 July 2023 | Registration of charge 082288250005, created on 6 July 2023 (23 pages) |
10 July 2023 | Registration of charge 082288250004, created on 6 July 2023 (23 pages) |
12 June 2023 | Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
13 January 2023 | Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
1 March 2022 | Registration of charge 082288250003, created on 15 February 2022 (24 pages) |
7 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Registration of charge 082288250002, created on 30 September 2020 (25 pages) |
11 September 2020 | Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages) |
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
16 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
14 February 2020 | Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 14 February 2020 (1 page) |
9 December 2019 | Registration of charge 082288250001, created on 2 December 2019 (21 pages) |
4 December 2019 | Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 4 December 2019 (1 page) |
4 December 2019 | Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 4 December 2019 (1 page) |
3 December 2019 | Notification of Michild Midco Limited as a person with significant control on 2 December 2019 (2 pages) |
3 December 2019 | Cessation of Angela Williamson as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Joel Rajasegara Selvadurai as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Daniel James Toone as a director on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Daniel James Toone as a person with significant control on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Angela Williamson as a director on 2 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
23 October 2019 | Notification of Daniel James Toone as a person with significant control on 6 April 2016 (2 pages) |
23 October 2019 | Cessation of Nicola Toone as a person with significant control on 6 April 2016 (1 page) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 October 2017 | Change of details for Mrs Nicola Toone as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Angela Williamson as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Angela Williamson as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Mrs Nicola Toone as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 November 2012 | Director's details changed for Angela William on 26 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Angela William on 26 October 2012 (3 pages) |
23 October 2012 | Appointment of Daniel James Toone as a director (3 pages) |
23 October 2012 | Appointment of Daniel James Toone as a director (3 pages) |
23 October 2012 | Appointment of Angela William as a director (3 pages) |
23 October 2012 | Appointment of Angela William as a director (3 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 September 2012 | Incorporation (36 pages) |
26 September 2012 | Incorporation (36 pages) |