Bushey Heath
Bushey
WD23 4JD
Director Name | Mrs Pouja Magdani |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Nursery Owner |
Country of Residence | United Kingdom |
Correspondence Address | Greenford Hall Ruislip Road Greenford Middlesex UB6 9QN |
Website | peapodselc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 939204058 |
Telephone region | Mobile |
Registered Address | Greenford Hall Ruislip Road Greenford Middlesex UB6 9QN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
1 at £1 | Aash Magdani 50.00% Ordinary |
---|---|
1 at £1 | Pouja Magdani 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
19 January 2021 | Delivered on: 20 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 August 2018 | Delivered on: 10 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 120 oldfield lane south greenford middlesex. Outstanding |
10 October 2023 | Satisfaction of charge 084335740003 in full (1 page) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
20 January 2021 | Registration of charge 084335740003, created on 19 January 2021 (42 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
31 August 2018 | Registration of charge 084335740002, created on 24 August 2018 (41 pages) |
10 August 2018 | Registration of charge 084335740001, created on 6 August 2018 (36 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 February 2014 | Appointment of Mrs Pouja Magdani as a director (2 pages) |
11 February 2014 | Appointment of Mrs Pouja Magdani as a director (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|