Company NameHappy Todds Nursery Ltd
DirectorsIsaac Kolawole and Maria Kolawole
Company StatusActive
Company Number08907082
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Isaac Kolawole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMrs Maria Kolawole
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNigerian
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Contact

Websitehappytodds.co.uk
Telephone020 88410955
Telephone regionLondon

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Isaac Kolawole
50.00%
Ordinary
1 at £1Maria Kolawole
50.00%
Ordinary

Financials

Year2014
Net Worth£47
Current Liabilities£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
5 February 2018Notification of Isaac Kolawole as a person with significant control on 2 February 2018 (2 pages)
5 February 2018Notification of Maria Kolawole as a person with significant control on 2 February 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Registered office address changed from 16 Friendship Walk Northolt Middlesex UB5 6EY to 8B Accommodation Road Golders Green London NW11 8ED on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 16 Friendship Walk Northolt Middlesex UB5 6EY to 8B Accommodation Road Golders Green London NW11 8ED on 5 June 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 October 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
19 October 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
28 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)