About

Registered Number: 04684832
Date of Incorporation: 04/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 4a Roman Road, East Ham, London, E6 3RX

 

Little Butterflies Day Nursery Ltd was founded on 04 March 2003 and has its registered office in London. We don't know the number of employees at this company. The companies directors are listed as Apparicio, Margaret Patricia, Simpson, Angela Kereen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPARICIO, Margaret Patricia 05 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Angela Kereen 05 April 2003 01 December 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
AAMD - Amended Accounts 19 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 05 August 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.