Danbury
Chelmsford
Essex
CM3 4AB
Director Name | Janice Margaret Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ponds Maldon Road Latchingdon Chelmsford Essex CM3 6LG |
Secretary Name | Barbara Ann Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Mrs Jemma Jayne Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Keelers Way Colchester Essex CO6 4EE |
Website | www.littleowlsnursery.co.uk/ |
---|---|
Telephone | 01245 221333 |
Telephone region | Chelmsford |
Registered Address | Century House Well Lane Danbury Chelmsford Essex CM3 4AB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
100k at £1 | Little Giants Nursery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,374 |
Cash | £611 |
Current Liabilities | £73,648 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 November 2014 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4-5 well lane, danbury, chelmsford, essex. Outstanding |
26 September 2007 | Delivered on: 3 October 2007 Satisfied on: 21 November 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 August 2007 | Delivered on: 9 August 2007 Satisfied on: 21 November 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 2 in full (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 November 2014 | Termination of appointment of Janice Margaret Smith as a director on 5 November 2014 (1 page) |
12 November 2014 | Registration of charge 051020930004, created on 5 November 2014 (9 pages) |
12 November 2014 | Registration of charge 051020930003, created on 5 November 2014 (9 pages) |
12 November 2014 | Termination of appointment of Janice Margaret Smith as a director on 5 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Mobeen Ashraf as a director on 5 November 2014 (2 pages) |
12 November 2014 | Registration of charge 051020930004, created on 5 November 2014 (9 pages) |
12 November 2014 | Registration of charge 051020930003, created on 5 November 2014 (9 pages) |
12 November 2014 | Appointment of Mr Mobeen Ashraf as a director on 5 November 2014 (2 pages) |
10 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Jemma Lancaster as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages) |
7 July 2011 | Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ United Kingdom on 7 July 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Janice Margaret Smith on 15 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 July 2009 | Secretary appointed mrs jemma lancaster (1 page) |
28 July 2009 | Appointment terminated secretary barbara oliver (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 1-3 baltic wharf station road maldon essex CM9 4LQ (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Director's change of particulars / janice smith / 01/03/2008 (1 page) |
24 June 2008 | Location of register of members (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Ad 15/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
9 August 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
7 April 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 February 2006 | Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 122 new london road chelmsford essex CM2 0RG (1 page) |
18 April 2005 | Return made up to 15/04/05; full list of members
|
19 November 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Incorporation (17 pages) |