Burntwood
WS7 9QP
Director Name | Mr Matthew Peter Muller |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Matthews Shaftesbury Drive Burntwood WS7 9QP |
Director Name | Mrs Clare Phizacklea |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Talent Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews Shaftesbury Drive Burntwood WS7 9QP |
Director Name | Mrs Margaret Josephine Randles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Academic Care Officer And Founder |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews Shaftesbury Drive Burntwood WS7 9QP |
Director Name | Mrs Alison Hastings Innes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Les Enfants Nursery Burghmuir Place Inverurie Aberdeenshire AB51 4FW Scotland |
Director Name | Mr William Edward Innes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Whitehall Road Aberdeen AB25 2PP Scotland |
Secretary Name | Mrs Alison Hastings Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Whitehall Road Aberdeen AB25 2PP Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | lesenfants-nursery.com |
---|---|
Telephone | 01467 623240 |
Telephone region | Inverurie |
Registered Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alison Innes 50.00% Ordinary |
---|---|
1 at £1 | William Edward Innes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,614 |
Cash | £12,284 |
Current Liabilities | £164,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
30 July 2011 | Delivered on: 16 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The policy and the proceeds policy number 016317784-3 dated 24/06/11 in respect of policy holder legal & general. Outstanding |
---|---|
5 June 2011 | Delivered on: 11 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets, property and undertaking of the company. Outstanding |
24 October 2008 | Delivered on: 31 October 2008 Satisfied on: 25 August 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
5 September 2023 | Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page) |
5 September 2023 | Termination of appointment of Clare Phizacklea as a director on 4 September 2023 (1 page) |
5 September 2023 | Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page) |
20 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 March 2022 | Satisfaction of charge 2 in full (1 page) |
22 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Solvency Statement dated 18/12/20 (1 page) |
31 December 2020 | Statement of capital on 31 December 2020
|
31 December 2020 | Resolutions
|
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
23 January 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mrs Clare Phizacklea as a director on 28 February 2019 (2 pages) |
28 February 2019 | Appointment of Mrs Margaret Josephine Randles as a director on 28 February 2019 (2 pages) |
28 February 2019 | Notification of Busy Bees Holdings Limited as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Alison Hastings Innes as a director on 28 February 2019 (1 page) |
28 February 2019 | Cessation of Alison Hastings Innes as a person with significant control on 28 February 2019 (1 page) |
28 February 2019 | Registered office address changed from Les Enfants Nursery Burghmuir Place Inverurie Aberdeenshire AB51 4FW to 1 Lochside Place Edinburgh EH12 9DF on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Matthew Peter Muller as a director on 28 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Simon Andrew Irons as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of William Edward Innes as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Alison Hastings Innes as a secretary on 28 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 December 2018 | Satisfaction of charge 3 in full (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Secretary's details changed for Mrs Alison Hastings Innes on 31 May 2014 (1 page) |
13 June 2014 | Director's details changed for Mr William Edward Innes on 31 May 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Mrs Alison Hastings Innes on 31 May 2014 (1 page) |
13 June 2014 | Director's details changed for Mr William Edward Innes on 31 May 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Alison Innes on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alison Innes on 13 June 2010 (2 pages) |
21 April 2010 | Registered office address changed from 68 Kings Gate Aberdeen Aberdeenshire AB15 4EP on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 68 Kings Gate Aberdeen Aberdeenshire AB15 4EP on 21 April 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
12 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 April 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2008 | Capitals not rolled up (2 pages) |
6 August 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Company name changed pacific shelf 1451 LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed pacific shelf 1451 LIMITED\certificate issued on 24/07/07 (2 pages) |
13 June 2007 | Incorporation (23 pages) |
13 June 2007 | Incorporation (23 pages) |