London
W1W 7BR
Director Name | Ms Jane Gleasure |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Ms Rajwant Mehat |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Lucy-Ann Thompson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Ms Deborah Clare Charnock |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Ms Umbreen Amber Rahman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Deborah Charnock 25.00% Ordinary |
---|---|
25 at £1 | Lucy-ann Thompson 25.00% Ordinary |
25 at £1 | Rajwant Mehat 25.00% Ordinary |
25 at £1 | Umbreen Amber Rahman 25.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Registered office address changed from F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 June 2021 (1 page) |
18 May 2021 | Notification of Little People Nurseries Limited as a person with significant control on 14 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Umbreen Amber Rahman as a director on 14 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Lucy-Ann Thompson as a director on 14 May 2021 (1 page) |
18 May 2021 | Appointment of Ms Jane Gleasure as a director on 14 May 2021 (2 pages) |
18 May 2021 | Termination of appointment of Rajwant Mehat as a director on 14 May 2021 (1 page) |
18 May 2021 | Appointment of Mr David Patrick Gleasure as a director on 14 May 2021 (2 pages) |
18 May 2021 | Cessation of Lucy-Ann Thompson as a person with significant control on 14 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Deborah Clare Charnock as a director on 14 May 2021 (1 page) |
18 May 2021 | Cessation of Rajwant Mehat as a person with significant control on 14 May 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 November 2018 (1 page) |
12 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 August 2014 | Appointment of Ms Umbreen Amber Rahman as a director on 21 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Umbreen Amber Rahman as a director on 21 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Deborah Clare Charnock as a director on 21 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Deborah Clare Charnock as a director on 21 July 2014 (2 pages) |
8 July 2014 | Company name changed bright beginnings (wimbledon) LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed bright beginnings (wimbledon) LIMITED\certificate issued on 08/07/14
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|