345 PRESCHOOLS LIMITED
Status | ACTIVE |
Company No. | 04769758 |
Category | |
Incorporated | 19 May 2003 |
Age | 21 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
345 PRESCHOOLS LIMITED is an active with number 04769758. It was incorporated 21 years, 17 days ago, on 19 May 2003. The company address is The Grove The Grove, London, N22 7AY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 13 May 2024
Action Date: 11 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Matejczyk
Appointment date: 2024-05-11
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Termination director company with name termination date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-02
Officer name: Siu Hei Lee
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Sarah Matejczyk
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Ida Karimi
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-14
Officer name: Maria Kypraiou
Documents
Appoint person director company with name date
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paraskevi Takopoulou
Appointment date: 2023-11-01
Documents
Appoint person director company with name date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siu Hei Lee
Appointment date: 2023-11-06
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Gemma Graham
Documents
Confirmation statement with no updates
Date: 09 Jul 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person secretary company with name date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-27
Officer name: Ms Toni Sharan James
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmine Kenawy
Termination date: 2023-03-01
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Chandni Parekh
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecile Marie Annick Mcgrath
Termination date: 2023-01-01
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Kathryn Gilbert
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ida Karimi
Appointment date: 2021-12-17
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Annabel Haken
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Graham
Appointment date: 2021-10-10
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-10
Officer name: Ms Jasmine Kenawy
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-10
Officer name: Chandni Parekh
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Gilbert
Appointment date: 2021-10-10
Documents
Termination secretary company with name termination date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Gilbert
Termination date: 2021-10-14
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-10
Officer name: Kirsi Wastimo
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Smart
Termination date: 2021-10-10
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Wright
Termination date: 2021-10-10
Documents
Appoint person secretary company with name date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathryn Gilbert
Appointment date: 2021-10-07
Documents
Termination secretary company with name termination date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Wright
Termination date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-28
Officer name: Ms Laura John
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-28
Officer name: George Wainwright
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person secretary company with name date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-25
Officer name: Ms Maria Wright
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Smart
Appointment date: 2021-03-22
Documents
Resolution
Date: 22 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-15
Officer name: Ms Donna Sandford
Documents
Termination secretary company with name termination date
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-14
Officer name: Donna Sandford
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mrs Sarah Matejczyk
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kirsi Wastimo
Appointment date: 2021-01-22
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annabel Haken
Appointment date: 2020-11-19
Documents
Appoint person director company with name date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Cecile Marie Annick Mcgrath
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keri Caines
Termination date: 2020-07-15
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Rosemary Shawyer
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Wright
Appointment date: 2019-12-02
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Keri Caines
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Rosemary Shawyer
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Henry Monahan
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cohen
Termination date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person secretary company with change date
Date: 24 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Donna Sandford
Change date: 2019-04-22
Documents
Appoint person secretary company with name date
Date: 24 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-22
Officer name: Ms Donna Sandford
Documents
Appoint person director company with name date
Date: 12 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr George Wainwright
Documents
Change person director company with change date
Date: 12 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-31
Officer name: Mr Henry Monahan
Documents
Termination director company with name termination date
Date: 12 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chido Lloyd Razemba
Termination date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 12 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Anne French
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Chido Lloyd Razemba
Appointment date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamar Nigogossian
Termination date: 2018-03-09
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-09
Officer name: Ms Tamar Nigogossian
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Cohen
Appointment date: 2017-10-12
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-22
Officer name: Mr Henry Monahon
Documents
Appoint person secretary company with name date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-12
Officer name: Ms Susan Anne French
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mr Henry Monahon
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Goodban
Termination date: 2017-10-12
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Elizabeth Fordham
Termination date: 2017-10-12
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Jane Colley
Termination date: 2017-10-12
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-12
Officer name: Miriam Natasha Jenkins
Documents
Notification of a person with significant control statement
Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Lucy Isabella Freestone
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Catherine Brown
Termination date: 2017-02-09
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Avril Elizabeth Fordham
Appointment date: 2016-11-07
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Goodban
Appointment date: 2016-11-07
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Mrs Fiona Catherine Brown
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Isabella Freestone
Appointment date: 2016-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-03
Officer name: Mrs Fiona Catherine Brown
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Andriana Orphanides
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Ian Jackson
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-12
Officer name: Ms Louise Jane Colley
Documents
Appoint person secretary company with name date
Date: 10 Nov 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-21
Officer name: Mrs Miriam Natasha Jenkins
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Natasha Jenkins
Termination date: 2015-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andriana Orphanides
Appointment date: 2015-09-21
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jackson
Appointment date: 2015-09-21
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miriam Natasha Jenkins
Appointment date: 2015-09-21
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Gita Caroline Mendis
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Nicolas George Frantzis
Termination date: 2015-09-21
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: Nicole Bator
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-09
New address: The Grove Alexandra Park London N22 7AY
Old address: Friends Meeting House Church Crescent Muswell Hill London N10 3NE
Documents
Annual return company with made up date no member list
Date: 30 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Some Companies
DARREN DAVIES CONSTRUCTION MAINTENANCE LTD
VICTORIA HOUSE ALBERT PLACE SOUTH,BARROW-IN-FURNESS,LA14 3QZ
Number: | 07513591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HIGHWORTH TECHNICAL SERVICES LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07516824 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRY SAFETY TRAINING (IST) CONSULTANTS LIMITED
37 CAMBRIDGE CLOSE,LONDON,NW10 0AW
Number: | 09281562 |
Status: | ACTIVE |
Category: | Private Limited Company |
JA DAVIES PROPERTY MANAGEMENT LTD
45 BOYD ORR AVENUE,ABERDEEN,AB12 5RG
Number: | SC611407 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | OC412211 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 WOODLANDS WAY,LONDON,SW15 2SX
Number: | 10115085 |
Status: | ACTIVE |
Category: | Private Limited Company |