The Vale
Ingatestone
Essex
CM4 9PX
Secretary Name | Ms Ioana Gherghi, |
---|---|
Status | Current |
Appointed | 07 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
Director Name | David Sabel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 1 The Forge The Street Roxwell Chelmsford CM1 4PD |
Director Name | Susan Sabel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Nursery Owner |
Correspondence Address | 1 The Forge The Street Roxwell Chelmsford CM1 4PD |
Secretary Name | Susan Sabel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Nursery Owner |
Correspondence Address | 1 The Forge The Street Roxwell Chelmsford CM1 4PD |
Secretary Name | Gurdip Singh Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 September 2017) |
Role | Accountant |
Correspondence Address | 1 Vale Court The Vale Ingatestone Essex CM4 9PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abcnursery.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 362211 |
Telephone region | Brentwood |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Playzone Day Nursery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,892 |
Cash | £108,718 |
Current Liabilities | £28,289 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
23 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
31 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
10 September 2017 | Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page) |
10 September 2017 | Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page) |
7 September 2017 | Appointment of Ms Ioana Gherghi, as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Ms Ioana Gherghi, as a secretary on 7 September 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 September 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 September 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 July 2011 | Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Gurdip Singh Bhambra on 8 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Ioana Gherghi on 8 June 2011 (2 pages) |
19 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
18 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Auditor's resignation (1 page) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Auditor's resignation (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
17 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 03/10/04; full list of members
|
26 November 2004 | Return made up to 03/10/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 December 2003 | Return made up to 03/10/03; full list of members (7 pages) |
16 December 2003 | Return made up to 03/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
3 October 2001 | Incorporation (13 pages) |
3 October 2001 | Incorporation (13 pages) |