About

Registered Number: 04967940
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 44 Boston Park Road, Brentford, Middlesex, TW8 9JF

 

The Little School Daycare Ltd was founded on 18 November 2003, it has a status of "Active". There is one director listed as Randeva, Harjasbir Singh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDEVA, Harjasbir Singh 01 January 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
SH01 - Return of Allotment of shares 10 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 04 September 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR01 - N/A 27 March 2018
MR01 - N/A 26 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 27 December 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 13 December 2005
363s - Annual Return 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

Legal and general charge 21 December 2011 Fully Satisfied

N/A

Legal charge 25 March 2011 Fully Satisfied

N/A

Floating charge 25 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.