Company NameLondon Nursery Schools Limited
Company StatusActive - Proposal to Strike off
Company Number09119805
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMiss Sara Helen Brennan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36a Gordon Place
Kensington
London
W8 4JE
Director NameMr Michael Edward Brennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMrs Angela Mary Brennan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG

Location

Registered Address3 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sara Helen Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,663
Cash£16,404
Current Liabilities£45,193

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 August 2021 (2 years, 8 months ago)
Next Return Due3 September 2022 (overdue)

Filing History

21 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Cessation of Sara Helen Brennan as a person with significant control on 25 June 2021 (1 page)
6 October 2021Termination of appointment of Michael Edward Brennan as a director on 6 October 2021 (1 page)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 15a Ives Street Chelsea London 15a Ives Street Chelsea London London SW3 2nd England to 3 Saville Gardens the Grove,Newcastle upon Tyne the Grove Gosforth Newcastle upon Tyne NE3 1NG on 31 December 2020 (1 page)
30 December 2020Termination of appointment of Sara Helen Brennan as a director on 30 December 2020 (1 page)
30 December 2020Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
21 November 2020Registered office address changed from 36a Gordon Place Kensington London W8 4JE England to 15a Ives Street Chelsea London 15a Ives Street Chelsea London London SW3 2nd on 21 November 2020 (1 page)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 July 2018 (4 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 36a Gordon Place Kensington London W8 4JE on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 36a Gordon Place Kensington London W8 4JE on 8 January 2018 (1 page)
23 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 November 2015Termination of appointment of Angela Mary Brennan as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Angela Mary Brennan as a director on 13 November 2015 (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
8 April 2015Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages)
8 April 2015Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages)
8 April 2015Appointment of Mrs Angela Mary Brennan as a director on 5 April 2015 (2 pages)
30 July 2014Appointment of Mr Michael Edward Brennan as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr Michael Edward Brennan as a director on 30 July 2014 (2 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)