Company NameLittle Explorers Day Care Nursery Limited
DirectorLee Alexander Stimpson
Company StatusActive
Company Number08284431
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMr Lee Alexander Stimpson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
London
E15 4HF

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lee Stimpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,561
Cash£89,130
Current Liabilities£721,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

27 May 2021Delivered on: 27 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Amongst other things the property known as 11 hutton road, shenfield, brentwood CM15 8LA and registered under title number EX469559.
Outstanding
27 May 2021Delivered on: 27 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
27 May 2021Delivered on: 27 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
27 May 2021Delivered on: 27 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Amongst other things the property known as 24 severn drive, upminster, essex RM14 1SW and registered under title number EX41747.
Outstanding
27 May 2021Delivered on: 27 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Amongst other things the property known as forest lodge, high road, epping CM16 5HW and registered under title number EX900632.
Outstanding
24 April 2020Delivered on: 30 April 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as: 1. forest lodge, high road, epping CM16 5HW (title number: EX900632); and 2. 24 severn drive, upminster RM14 1SW (title number: EX41747).
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1 the chargor charges to the security trustee by way of fixed charge (which so far as relates to freehold or leasehold property in england and wales vested in the chargor at the date of this deed shall be a charge by way of legal mortgage) with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the chargor's rights to and title and interest from time to time in any and each of the following:. 1.1 the freehold properties known as 24 severn drive, upminster essex RM14 1SW (title number: EX41747) and the main house, forest lodge, high road, epping, essex CM16 5HW (title number: EX900632) (the "real property");. 1.2 all plant, machinery, vehicles, computers, office and other equipment and chattels (excluding stock-in-trade or work in progress) and all related property rights;. 1.3 (to the extent that the same are not the subject of a fixed charge under clause 1.4) all debts;. 1.4 all account proceeds;. 1.5 all investments;. 1.6 all of its intellectual property rights;. 1.7 all goodwill and uncalled capital; and. 1.8 any building contract, consultant appointment and collateral warranty in respect of the development of any real property.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - 24 severn drive upminster essex t/no EX41747.
Outstanding
27 November 2014Delivered on: 27 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
15 November 2017Notification of Lee Stimpson as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 January 2016Director's details changed for Mr Lee Stimpson on 19 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
29 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
3 March 2015Registration of charge 082844310002, created on 27 February 2015 (8 pages)
27 November 2014Registration of charge 082844310001, created on 27 November 2014 (23 pages)
17 November 2014Registered office address changed from 24 Severn Drive Upminster Essex RM14 1SW to 1 Vicarage Lane London E15 4HF on 17 November 2014 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
15 November 2012Registered office address changed from 24 Severn Drive Heybridge Road Upminster Essex RM14 1SW England on 15 November 2012 (3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)