Grays
Essex
RM17 6AW
Director Name | Frances Louise Palau Manderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Cowley Road Romford Essex RM3 7ET |
Secretary Name | Frances Louise Palau Manderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Cowley Road Romford Essex RM3 7ET |
Secretary Name | Karen Marina Mauldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | 19 Meadway Grays Essex RM17 5TA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | headstartdayafterschool.co.uk |
---|
Registered Address | Holly Lodge Holly Lodge 21 Priory Road Sudbury CO10 1LB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury North |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sarah Jane Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,295 |
Cash | £806 |
Current Liabilities | £226,296 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Head start play group, afton drive, south ockendon, RM15 5PA. Outstanding |
---|---|
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a headstart day nursery afton drive south ockendon essex including all buildings fixtures and fittings on that property; related rights and the goodwill of any business; all present and future assets of the mortgagor. Outstanding |
14 June 2005 | Delivered on: 1 July 2005 Persons entitled: The New Opportunities Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north east of afton drive south ockendon t/no EX88423, the insurances and all future easements and other rights. See the mortgage charge document for full details. Outstanding |
18 July 2003 | Delivered on: 29 July 2003 Satisfied on: 27 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land to the north east of afton drive south ockendon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2003 | Delivered on: 15 July 2003 Satisfied on: 27 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
25 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
21 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 October 2021 | Registered office address changed from 57 Rectory Road Grays Essex RM17 6AW to Holly Lodge Holly Lodge 21 Priory Road Sudbury CO10 1LB on 18 October 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
21 December 2020 | Registration of charge 045665080005, created on 17 December 2020 (47 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
25 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
16 October 2018 | Satisfaction of charge 4 in full (4 pages) |
16 October 2018 | Satisfaction of charge 3 in full (4 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
25 May 2018 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
25 May 2018 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
3 May 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 April 2018 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
25 April 2018 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 January 2017 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
17 August 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-08-17
|
23 October 2015 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 August 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2015-08-10
|
16 July 2015 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2015-07-16
|
17 March 2015 | Notice of completion of voluntary arrangement (10 pages) |
17 March 2015 | Notice of completion of voluntary arrangement (10 pages) |
13 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (10 pages) |
13 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (10 pages) |
20 July 2014 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page) |
20 July 2014 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page) |
20 July 2014 | Termination of appointment of Karen Marina Mauldin as a secretary on 5 April 2013 (1 page) |
29 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages) |
29 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages) |
1 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012 (8 pages) |
1 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012 (8 pages) |
13 March 2012 | Annual return made up to 18 October 2010 with a full list of shareholders
|
13 March 2012 | Annual return made up to 18 October 2010 with a full list of shareholders
|
19 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2011 (7 pages) |
19 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2011 (7 pages) |
11 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2010 (12 pages) |
11 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2010 (12 pages) |
9 September 2010 | Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mrs Sarah Jane Abbott on 1 October 2009 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
17 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Return made up to 18/10/07; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / sarah dann / 11/10/2008 (2 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Return made up to 18/10/07; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / sarah dann / 11/10/2008 (2 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 March 2006 | Return made up to 18/10/05; full list of members (7 pages) |
28 March 2006 | Return made up to 18/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 February 2004 | Return made up to 18/10/03; full list of members
|
23 February 2004 | Return made up to 18/10/03; full list of members
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 October 2002 | Incorporation (13 pages) |
18 October 2002 | Incorporation (13 pages) |