London
WC1N 3AX
Secretary Name | Ms Jia Na |
---|---|
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Rhoda Jane Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Beardsley Drive Chelmsford CM1 6ZG |
Registered Address | Stebbing Green Day Nursery Saling Road Stebbing Dunmow Essex CM6 3TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stebbing |
Ward | Felsted & Stebbing |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property patricia pilgrim nursery, 1 saling road, stebbing green, dunmow. T/no EX949344. Outstanding |
---|---|
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
28 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 June 2018 | Registered office address changed from 130 Old Street London EC1V 9BD England to 72 Beardsley Drive Chelmsford CM1 6ZG on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 106428890002, created on 31 January 2018 (40 pages) |
28 July 2017 | Registration of charge 106428890001, created on 28 July 2017 (42 pages) |
28 July 2017 | Registration of charge 106428890001, created on 28 July 2017 (42 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Appointment of Mrs Rhoda Jane Roberts as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Rhoda Jane Roberts as a director on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|