Company NamePeapods Early Learning Centre Ltd
DirectorsAashish Magdani and Pouja Magdani
Company StatusActive
Company Number08433574
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Aashish Magdani
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Fuller Close
Bushey Heath
Bushey
WD23 4JD
Director NameMrs Pouja Magdani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(11 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGreenford Hall Ruislip Road
Greenford
Middlesex
UB6 9QN

Contact

Websitepeapodselc.co.uk
Email address[email protected]
Telephone07 939204058
Telephone regionMobile

Location

Registered AddressGreenford Hall
Ruislip Road
Greenford
Middlesex
UB6 9QN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Shareholders

1 at £1Aash Magdani
50.00%
Ordinary
1 at £1Pouja Magdani
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

19 January 2021Delivered on: 20 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 August 2018Delivered on: 10 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 120 oldfield lane south greenford middlesex.
Outstanding

Filing History

10 October 2023Satisfaction of charge 084335740003 in full (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 January 2021Registration of charge 084335740003, created on 19 January 2021 (42 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
31 August 2018Registration of charge 084335740002, created on 24 August 2018 (41 pages)
10 August 2018Registration of charge 084335740001, created on 6 August 2018 (36 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Registered office address changed from 25 Fuller Close Bushey Heath Bushey WD23 4JD to Greenford Hall Ruislip Road Greenford Middlesex UB6 9QN on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 25 Fuller Close Bushey Heath Bushey WD23 4JD to Greenford Hall Ruislip Road Greenford Middlesex UB6 9QN on 13 June 2016 (1 page)
13 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
11 February 2014Appointment of Mrs Pouja Magdani as a director (2 pages)
11 February 2014Appointment of Mrs Pouja Magdani as a director (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)