About

Registered Number: 04738921
Date of Incorporation: 17/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: MRS HELEN GOODMAN, West End Village Hall, West End Lane, Esher, Surrey, KT10 8LF

 

West End Playgroup was registered on 17 April 2003 with its registered office in Esher, it's status is listed as "Active". The companies directors are Dawson, Madeleine Jane, Boyce, Sophie, Fox, Jemima, Newson, Lauren Alexanadra, Smitherman, Sally, Stewart, Kirstie, Trotman, Emma, Child, Helen Ines, Fillis, Bethan Wyn, Flippance, Joanne Eloise, Fox, Jemima Sarah, Glands, Karen, Goad, Sophie Hannah, Goodman, Helen Denise, Greig, Georgette Janet, Hope, Penelope Jane, Kay, Marianne Fiona, Keen, Alison Jane, Lakin, Elizabeth Jane, Lister, Katherine Jane, Meaklim, Anjana, O'hare, Elizabeth Claire, Remtulla, Salimah Gulam, Roux, Kathryn Louise, Salmon, Nicola, Sharman, Rachel Anne, Vernon, Alison, West, Nina Anne, Woodger, Lauren Stephanie, Wragg, Samantha. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Madeleine Jane 05 November 2019 - 1
CHILD, Helen Ines 01 September 2009 31 July 2011 1
FILLIS, Bethan Wyn 01 September 2003 02 April 2004 1
FLIPPANCE, Joanne Eloise 01 September 2018 05 November 2019 1
FOX, Jemima Sarah 01 August 2011 31 August 2014 1
GLANDS, Karen 14 November 2006 31 August 2009 1
GOAD, Sophie Hannah 01 September 2014 31 December 2015 1
GOODMAN, Helen Denise 11 April 2005 14 November 2006 1
GREIG, Georgette Janet 01 August 2011 31 August 2014 1
HOPE, Penelope Jane 01 November 2006 01 September 2007 1
KAY, Marianne Fiona 02 April 2004 11 April 2005 1
KEEN, Alison Jane 23 September 2004 01 November 2006 1
LAKIN, Elizabeth Jane 05 November 2019 01 April 2020 1
LISTER, Katherine Jane 20 August 2018 05 November 2019 1
MEAKLIM, Anjana 17 April 2003 01 September 2003 1
O'HARE, Elizabeth Claire 01 September 2014 01 January 2016 1
REMTULLA, Salimah Gulam 01 August 2017 20 August 2018 1
ROUX, Kathryn Louise 23 April 2007 31 August 2009 1
SALMON, Nicola 01 August 2017 31 August 2018 1
SHARMAN, Rachel Anne 01 March 2004 18 November 2005 1
VERNON, Alison 01 September 2010 31 July 2011 1
WEST, Nina Anne 01 January 2016 31 July 2017 1
WOODGER, Lauren Stephanie 01 April 2016 31 July 2017 1
WRAGG, Samantha 01 January 2016 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Sophie 01 September 2010 01 September 2012 1
FOX, Jemima 18 November 2005 31 August 2009 1
NEWSON, Lauren Alexanadra 01 January 2016 27 July 2017 1
SMITHERMAN, Sally 01 September 2014 01 September 2015 1
STEWART, Kirstie 01 August 2017 31 August 2018 1
TROTMAN, Emma 01 September 2009 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 07 September 2018
TM02 - Termination of appointment of secretary 07 September 2018
CH01 - Change of particulars for director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 28 April 2018
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP03 - Appointment of secretary 01 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP03 - Appointment of secretary 23 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 14 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2015
AP03 - Appointment of secretary 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 May 2014
AD04 - Change of location of company records to the registered office 29 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 27 May 2012
AA - Annual Accounts 27 May 2012
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 09 November 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AP01 - Appointment of director 24 November 2009
AP03 - Appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
225 - Change of Accounting Reference Date 24 February 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
RESOLUTIONS - N/A 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.