THE HONEYTREE DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 04261680 |
Category | Private Limited Company |
Incorporated | 30 Jul 2001 |
Age | 22 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE HONEYTREE DAY NURSERY LIMITED is an active private limited company with number 04261680. It was incorporated 22 years, 10 months, 8 days ago, on 30 July 2001. The company address is 111 Baker Street 111 Baker Street, London, W1U 6RR, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-02
Charge number: 042616800009
Documents
Mortgage satisfy charge full
Date: 28 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800008
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Ms Sarah Cosette Vera Mackenzie
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 20 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 20 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 20 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Resolution
Date: 31 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 24 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Old address: 1 Kingdom Street C/O Storal Learning London W2 6BD England
New address: 111 Baker Street Mezzanine Level London W1U 6RR
Change date: 2022-01-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 02 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2021
Action Date: 25 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-25
Charge number: 042616800008
Documents
Mortgage satisfy charge full
Date: 31 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800004
Documents
Mortgage satisfy charge full
Date: 31 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800005
Documents
Mortgage satisfy charge full
Date: 31 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800006
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 19 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 12 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 12 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 12 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Old address: Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
Change date: 2019-04-09
New address: 1 Kingdom Street C/O Storal Learning London W2 6BD
Documents
Change account reference date company previous shortened
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 19 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800003
Documents
Mortgage satisfy charge full
Date: 10 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042616800002
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-30
Officer name: Philip Terence Weston
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Terence Weston
Termination date: 2018-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Philip Terence Weston
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Storal Learning Limited
Notification date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD
Change date: 2018-06-12
Old address: 2 Kingdom Street Kingdom Street C/O Storal Leanring London W2 6BD England
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2018
Action Date: 18 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042616800007
Charge creation date: 2018-05-18
Documents
Termination secretary company with name termination date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-14
Officer name: Beverly Weston
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Varun Chanrai
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Ashwin Grover
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: Tallford House, 38 Walliscote Road, Weston - Super - Mare North Somerset BS23 1LP
New address: 2 Kingdom Street Kingdom Street C/O Storal Leanring London W2 6BD
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-14
Charge number: 042616800005
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-14
Charge number: 042616800004
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042616800006
Charge creation date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person secretary company with change date
Date: 23 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Beverly Weston
Change date: 2018-01-02
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Philip Terence Weston
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 19 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042616800003
Charge creation date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 24 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-23
Charge number: 042616800002
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Terence Weston
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Beverly Baldwin
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Capital
Type: 169
Description: Gbp ic 100/50\04/04/08\gbp sr 50@1=50\
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed beverly baldwin
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary linda weston
Documents
Resolution
Date: 14 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 29 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CONSTRUCTION PROJECT SAFETY LTD
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 06852973 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMAN WILKINSON ASSOCIATES LTD
189 QUEENS ROAD,LEICESTERSHIRE,LE2 3FN
Number: | 03041178 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,WEST DRAYTON,UB7 0ES
Number: | 08560001 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE BUILDING SERVICES LIMITED
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 06892637 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEWKESBURY DEVELOPMENTS LIMITED
47 TEWKESBURY ROAD,WALSALL,WS3 2RW
Number: | 04283369 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SYDNEY STREET,BRIGHTON,BN1 4EP
Number: | 07782227 |
Status: | ACTIVE |
Category: | Private Limited Company |