Company NameABC Nursery & Pre School Ltd
DirectorIoana Gherghi
Company StatusActive
Company Number04297980
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Ioana Gherghi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleChild Carer
Country of ResidenceEngland
Correspondence Address1 Vale Court
The Vale
Ingatestone
Essex
CM4 9PX
Secretary NameMs Ioana Gherghi,
StatusCurrent
Appointed07 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressC/O Eastcourt House 33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameDavid Sabel
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleRetired
Correspondence Address1 The Forge
The Street Roxwell
Chelmsford
CM1 4PD
Director NameSusan Sabel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleNursery Owner
Correspondence Address1 The Forge
The Street Roxwell
Chelmsford
CM1 4PD
Secretary NameSusan Sabel
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleNursery Owner
Correspondence Address1 The Forge
The Street Roxwell
Chelmsford
CM1 4PD
Secretary NameGurdip Singh Bhambra
NationalityBritish
StatusResigned
Appointed30 November 2007(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 08 September 2017)
RoleAccountant
Correspondence Address1 Vale Court
The Vale
Ingatestone
Essex
CM4 9PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabcnursery.org.uk
Email address[email protected]
Telephone01277 362211
Telephone regionBrentwood

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Playzone Day Nursery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,892
Cash£108,718
Current Liabilities£28,289

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

23 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
31 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 September 2017Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page)
10 September 2017Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page)
7 September 2017Appointment of Ms Ioana Gherghi, as a secretary on 7 September 2017 (2 pages)
7 September 2017Appointment of Ms Ioana Gherghi, as a secretary on 7 September 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 July 2016Registered office address changed from C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
13 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
22 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 September 2013Registered office address changed from C/O Care of 9 C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Care of 9 C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR England on 26 September 2013 (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
6 September 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 July 2011Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages)
7 July 2011Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages)
7 July 2011Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages)
7 July 2011Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages)
7 July 2011Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages)
7 July 2011Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages)
19 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
22 January 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
18 December 2008Return made up to 26/09/08; full list of members (4 pages)
18 December 2008Return made up to 26/09/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007Auditor's resignation (1 page)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007Auditor's resignation (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Director resigned (1 page)
17 October 2007Return made up to 26/09/07; full list of members (5 pages)
17 October 2007Return made up to 26/09/07; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 December 2003Return made up to 03/10/03; full list of members (7 pages)
16 December 2003Return made up to 03/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 October 2002Return made up to 03/10/02; full list of members (7 pages)
14 October 2002Return made up to 03/10/02; full list of members (7 pages)
30 January 2002Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
30 January 2002Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
3 October 2001Incorporation (13 pages)
3 October 2001Incorporation (13 pages)