Company NameLittle Owls Nursery Limited
DirectorMobeen Ashraf
Company StatusActive
Company Number05102093
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Mobeen Ashraf
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Well Lane
Danbury
Chelmsford
Essex
CM3 4AB
Director NameJanice Margaret Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ponds Maldon Road
Latchingdon
Chelmsford
Essex
CM3 6LG
Secretary NameBarbara Ann Oliver
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameMrs Jemma Jayne Lancaster
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Keelers Way
Colchester
Essex
CO6 4EE

Contact

Websitewww.littleowlsnursery.co.uk/
Telephone01245 221333
Telephone regionChelmsford

Location

Registered AddressCentury House Well Lane
Danbury
Chelmsford
Essex
CM3 4AB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

100k at £1Little Giants Nursery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,374
Cash£611
Current Liabilities£73,648

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2023Delivered 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 2014Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 November 2014Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

6 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(3 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,000
(3 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,000
(3 pages)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 2 in full (1 page)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 November 2014Termination of appointment of Janice Margaret Smith as a director on 5 November 2014 (1 page)
12 November 2014Registration of charge 051020930004, created on 5 November 2014 (9 pages)
12 November 2014Registration of charge 051020930003, created on 5 November 2014 (9 pages)
12 November 2014Termination of appointment of Janice Margaret Smith as a director on 5 November 2014 (1 page)
12 November 2014Appointment of Mr Mobeen Ashraf as a director on 5 November 2014 (2 pages)
12 November 2014Registration of charge 051020930004, created on 5 November 2014 (9 pages)
12 November 2014Registration of charge 051020930003, created on 5 November 2014 (9 pages)
12 November 2014Appointment of Mr Mobeen Ashraf as a director on 5 November 2014 (2 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100,000
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Jemma Lancaster as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
7 July 2011Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ United Kingdom on 7 July 2011 (1 page)
7 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ United Kingdom on 7 July 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Janice Margaret Smith on 15 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 July 2009Return made up to 15/04/09; full list of members (3 pages)
28 July 2009Secretary appointed mrs jemma lancaster (1 page)
28 July 2009Appointment terminated secretary barbara oliver (1 page)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2008Return made up to 15/04/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 1-3 baltic wharf station road maldon essex CM9 4LQ (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Director's change of particulars / janice smith / 01/03/2008 (1 page)
24 June 2008Location of register of members (1 page)
18 June 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Ad 15/08/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 September 2007Resolutions
  • RES13 ‐ Re share issue 15/08/07
(1 page)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
7 April 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
9 February 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
3 February 2006Accounting reference date shortened from 30/04/05 to 31/07/04 (1 page)
2 December 2005Registered office changed on 02/12/05 from: 122 new london road chelmsford essex CM2 0RG (1 page)
18 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 November 2004Secretary's particulars changed (1 page)
15 April 2004Incorporation (17 pages)