Golders Green
London
NW11 8ED
Director Name | Mrs Maria Kolawole |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8b Accommodation Road Golders Green London NW11 8ED |
Website | happytodds.co.uk |
---|---|
Telephone | 020 88410955 |
Telephone region | London |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Isaac Kolawole 50.00% Ordinary |
---|---|
1 at £1 | Maria Kolawole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Isaac Kolawole as a person with significant control on 2 February 2018 (2 pages) |
5 February 2018 | Notification of Maria Kolawole as a person with significant control on 2 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 October 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
19 October 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
28 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|