About

Registered Number: 05102093
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: Century House Well Lane, Danbury, Chelmsford, Essex, CM3 4AB

 

Based in Essex, Little Owls Nursery Ltd was registered on 15 April 2004. We do not know the number of employees at the organisation. The company has 4 directors listed as Ashraf, Mobeen, Lancaster, Jemma Jayne, Oliver, Barbara Ann, Smith, Janice Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Mobeen 05 November 2014 - 1
SMITH, Janice Margaret 15 April 2004 05 November 2014 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Jemma Jayne 01 July 2009 01 January 2012 1
OLIVER, Barbara Ann 15 April 2004 01 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 26 November 2014
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
MR01 - N/A 12 November 2014
MR01 - N/A 12 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 07 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
353 - Register of members 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 18 June 2008
395 - Particulars of a mortgage or charge 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
395 - Particulars of a mortgage or charge 09 August 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 12 May 2006
225 - Change of Accounting Reference Date 07 April 2006
AA - Annual Accounts 09 February 2006
225 - Change of Accounting Reference Date 03 February 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

A registered charge 05 November 2014 Outstanding

N/A

Debenture 26 September 2007 Fully Satisfied

N/A

Debenture 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.