Company NamePlayzone Day Nursery Limited
DirectorIoana Gherghi
Company StatusActive
Company Number06405575
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIoana Gherghi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Secretary NameMs Ioana Gherghi
StatusCurrent
Appointed07 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressC/O Eastcourt House 33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameGurdip Singh Bhambra
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleAccountant
Correspondence Address71 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Secretary NameIoana Gherghi
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Secretary NameGurdip Singh Bhambra
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 September 2017)
RoleAccountant
Correspondence Address71 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW

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

2 at £1Ioana Gherghi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

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 31 October 2022 (3 pages)
29 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 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)
10 September 2017Appointment of Ms Ioana Gherghi as a secretary on 7 September 2017 (2 pages)
10 September 2017Appointment of Ms Ioana Gherghi as a secretary on 7 September 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 19 November 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 31 October 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(4 pages)
5 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 November 2013Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages)
22 November 2013Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages)
9 September 2013Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page)
26 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
10 December 2008Registered office changed on 10/12/2008 from 4 lakeview house woodbrook crescent billericay essex CM12 oeq england (1 page)
10 December 2008Return made up to 19/11/08; no change of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from 4 lakeview house woodbrook crescent billericay essex CM12 oeq england (1 page)
10 December 2008Return made up to 19/11/08; no change of members (5 pages)
9 December 2008Return made up to 22/10/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from stoughton house, harborough road oadby leicester LE2 4LP (1 page)
9 December 2008Registered office changed on 09/12/2008 from stoughton house, harborough road oadby leicester LE2 4LP (1 page)
9 December 2008Return made up to 22/10/08; full list of members (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)