Danbury
Chelmsford
Essex
CM3 4QX
Secretary Name | Mr John Patrick O'Mahoney |
---|---|
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hyde Lane Danbury Chelmsford Essex CM3 4QX |
Director Name | Natasha Marie Garrick |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Director Name | Mr John Christoper O'Mahoney |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Nursery Proprietor |
Country of Residence | England |
Correspondence Address | Flat 26 Gidea Lodge 220a Main Road Romford Essex RM2 5HR |
Registered Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 3 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
23 November 2015 | Delivered on: 2 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 May 2020 | Previous accounting period extended from 24 April 2020 to 5 May 2020 (1 page) |
---|---|
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
24 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
22 April 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
23 June 2016 | Appointment of Natasha Marie Garrick as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Natasha Marie Garrick as a director on 23 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 December 2015 | Registration of charge 084367270001, created on 23 November 2015 (5 pages) |
2 December 2015 | Registration of charge 084367270001, created on 23 November 2015 (5 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
11 March 2014 | Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages) |
24 June 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 June 2013 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
1 May 2013 | Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|