Bushey Heath
Bushey
WD23 1NN
Director Name | Mr George Babatunde Davies |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Laurels Magpie Hall Road Bushey Heath Bushey WD23 1NN |
Director Name | Mr Hezekiah Akinola Davies |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Laurels Magpie Hall Road Bushey Heath Bushey WD23 1NN |
Director Name | Mrs Olufunmilola Davies |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clifford Way London NW10 1AN |
Website | thearkleymontessori.co.uk |
---|
Registered Address | 11 The Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Olufunmilola Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £4,584 |
Current Liabilities | £4,541 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
18 March 2024 | Change of details for Mrs Olufunmilola Davies as a person with significant control on 18 March 2024 (2 pages) |
---|---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
20 March 2023 | Registered office address changed from 6 the Laurels Magpie Hall Road Bushey Heath Bushey WD23 1NN England to 11 the Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU on 20 March 2023 (1 page) |
20 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
18 February 2021 | Change of details for Mrs Olufunmilola Davies as a person with significant control on 5 October 2020 (2 pages) |
18 February 2021 | Director's details changed for Mr George Babatunde Davies on 5 October 2020 (2 pages) |
18 February 2021 | Director's details changed for Mrs Olufunmilola Davies on 5 October 2020 (2 pages) |
18 February 2021 | Registered office address changed from 12 Clifford Way London NW10 1AN to 6 the Laurels Magpie Hall Road Bushey Heath Bushey WD23 1NN on 18 February 2021 (1 page) |
18 February 2021 | Director's details changed for Mr Hezekiah Akinola Davies on 5 October 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
3 January 2017 | Appointment of Mr Hezekiah Akinola Davies as a director on 31 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr George Babatunde Davies as a director on 31 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr George Babatunde Davies as a director on 31 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Hezekiah Akinola Davies as a director on 31 December 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 January 2015 | Registered office address changed from Village Hall Brickfield Lane Arkley Hertfordshire Hertfordshire EN5 3LD to 12 Clifford Way London NW10 1AN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Village Hall Brickfield Lane Arkley Hertfordshire Hertfordshire EN5 3LD to 12 Clifford Way London NW10 1AN on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Village Hall Brickfield Lane Arkley Hertfordshire Hertfordshire EN5 3LD to 12 Clifford Way London NW10 1AN on 2 January 2015 (1 page) |
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 February 2014 | Termination of appointment of Olufunmilola Davies as a director (1 page) |
21 February 2014 | Termination of appointment of Olufunmilola Davies as a director (1 page) |
21 February 2014 | Appointment of Mrs Olufunmilola Davies as a director (2 pages) |
21 February 2014 | Appointment of Mrs Olufunmilola Davies as a director (2 pages) |
23 January 2014 | Company name changed litte acorns monterssori school (london) LTD\certificate issued on 23/01/14
|
23 January 2014 | Company name changed litte acorns monterssori school (london) LTD\certificate issued on 23/01/14
|
24 October 2013 | Company name changed little acorns montessori school (arkley) LTD\certificate issued on 24/10/13
|
24 October 2013 | Company name changed little acorns montessori school (arkley) LTD\certificate issued on 24/10/13
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|