About

Registered Number: 05773323
Date of Incorporation: 07/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR,

 

Based in London, Miss Daisy’s Nursery School Hyde Park Ltd was setup in 2006, it's status at Companies House is "Active". The business has one director listed as Burns, Stuart Andrew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Stuart Andrew 08 June 2011 07 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
RESOLUTIONS - N/A 11 March 2020
CS01 - N/A 13 November 2019
MR01 - N/A 05 November 2019
RESOLUTIONS - N/A 18 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC05 - N/A 05 December 2018
MR04 - N/A 06 November 2018
MR01 - N/A 30 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA01 - Change of accounting reference date 25 May 2018
RESOLUTIONS - N/A 11 May 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 07 December 2015
CERTNM - Change of name certificate 04 December 2015
CONNOT - N/A 04 December 2015
AA - Annual Accounts 04 October 2015
AA01 - Change of accounting reference date 15 July 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 05 January 2014
MR01 - N/A 21 December 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AUD - Auditor's letter of resignation 17 June 2013
MR04 - N/A 03 June 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 09 December 2011
TM02 - Termination of appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CERTNM - Change of name certificate 31 December 2009
RESOLUTIONS - N/A 05 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 06 May 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
225 - Change of Accounting Reference Date 29 June 2007
363s - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
395 - Particulars of a mortgage or charge 30 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
225 - Change of Accounting Reference Date 19 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 26 October 2018 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.