About

Registered Number: 05150995
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 6 Hounslow Business Park, Alice Way, Hounslow, TW3 3UD

 

Ickle Angels Nursery Ltd was registered on 11 June 2004 and are based in Hounslow, it's status in the Companies House registry is set to "Active". The current directors of Ickle Angels Nursery Ltd are Boulton, Chanine Karen, Crofts, Darren Stuart. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Chanine Karen 11 June 2004 - 1
CROFTS, Darren Stuart 11 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 July 2020
PSC04 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
PSC04 - N/A 05 June 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 June 2018
DISS40 - Notice of striking-off action discontinued 09 September 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 08 June 2016
AA01 - Change of accounting reference date 28 May 2016
MR04 - N/A 27 May 2016
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 29 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 26 June 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
AA - Annual Accounts 23 February 2009
DISS16(SOAS) - N/A 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363s - Annual Return 24 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 13 July 2006
395 - Particulars of a mortgage or charge 05 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 14 July 2005
225 - Change of Accounting Reference Date 09 May 2005
395 - Particulars of a mortgage or charge 08 February 2005
395 - Particulars of a mortgage or charge 13 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 17 May 2006 Fully Satisfied

N/A

Legal charge 07 February 2005 Outstanding

N/A

Legal charge 10 September 2004 Outstanding

N/A

Debenture 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.