About

Registered Number: 04728095
Date of Incorporation: 09/04/2003 (22 years ago)
Company Status: Active
Registered Address: 83 Earls Cottage Lower Bedfords Road, Romford, London, Essex, RM1 4DQ

 

Tamba Day Nursery Ltd was founded on 09 April 2003 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Poinoosawmy, Benjamin Dominque, Poinoosawmy, Joyce Sheila, Poinoosawmy, Benjamin, Poinoosawmy, Benjamin Dominque for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POINOOSAWMY, Joyce Sheila 15 April 2003 - 1
POINOOSAWMY, Benjamin Dominque 15 September 2016 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
POINOOSAWMY, Benjamin Dominque 20 October 2016 - 1
POINOOSAWMY, Benjamin 15 April 2003 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AP03 - Appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 December 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 26 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 March 2013
CH01 - Change of particulars for director 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 01 August 2003
CERTNM - Change of name certificate 25 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.