About

Registered Number: 06007382
Date of Incorporation: 23/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Crofton Grove, London, E4 6NY,

 

Founded in 2006, Tinkerbells Childcare Nurseries Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRISBY, Julie 23 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HEFFERAN, Kerrie 01 May 2008 - 1
WINNER, Garry 23 November 2006 01 May 2008 1
WINNER, Gary Terrence 13 April 2007 01 May 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 December 2018
DISS40 - Notice of striking-off action discontinued 03 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 02 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 15 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 November 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 17 January 2013
CERTNM - Change of name certificate 16 January 2013
CONNOT - N/A 08 January 2013
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 26 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AR01 - Annual Return 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
363s - Annual Return 02 February 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2012 Outstanding

N/A

Legal charge 29 February 2008 Outstanding

N/A

Debenture 21 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.