Company Information for CONEWOOD STREET CHILDREN'S CENTRE
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
CONEWOOD STREET CHILDREN'S CENTRE | ||
Legal Registered Office | ||
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in N11 | ||
Previous Names | ||
|
Charity Number | 1012831 |
---|---|
Charity Address | MARTINEAU DAY NERSERY, 1 ELWOOD STREET, LONDON, N5 1EB |
Charter | PROVISION OF DAY NURSERY SERVICES FOR UNDER 5'S IN L B ISLINGTON |
Company Number | 02702653 | |
---|---|---|
Company ID Number | 02702653 | |
Date formed | 1992-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-01 23:07:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C K SECRETARIAL SERVICES LIMITED |
||
CANDICE HENRIETTA ALLEN |
||
DAVID CHIU HONG CHAN |
||
CHRISTOPHER EDWARD GLASSON |
||
JENNIFER MARESH |
||
BELINDA MARY REED |
||
DOROTHY ANN ROSE SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ASPERGIS |
Director | ||
JOANNE BIDDULPH |
Director | ||
SASKIA LEILA BENNETT |
Director | ||
JUDY HALLGARTEN |
Company Secretary | ||
SUSAN ADAMS |
Director | ||
EUGENIE BIDDLE |
Director | ||
REBECCA ELIZABETH PEER |
Company Secretary | ||
ELIAT ARAM |
Director | ||
ANGELA GRAY |
Company Secretary | ||
RAHIMAH MOTIN |
Company Secretary | ||
CLEA SPINKS |
Company Secretary | ||
EDWARD BAZALGETTE |
Director | ||
CORELLIE BONHOMME |
Director | ||
CLARE GUYMER |
Company Secretary | ||
EDWARD BAZALGETTE |
Company Secretary | ||
SARAH ANDREWS |
Director | ||
ADEORIKE ADERIBIGBE |
Director | ||
GAIL SABINE SMITH |
Company Secretary | ||
FRANCIS JANE CUMINGS |
Company Secretary | ||
PATRIZIA DI BELLO |
Company Secretary | ||
HELENE BAKER |
Director | ||
YEMI ADEGBITE |
Director | ||
NELSON PAUL MANTHORPE |
Company Secretary | ||
DALE BARRETT |
Director | ||
OLAITAN AYODAGE |
Director | ||
SHARON BAILEY |
Director | ||
UADE OKUGBE ALUKPE |
Director | ||
CLARE KINNERSLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENANDI LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-07-16 | Dissolved 2015-02-24 | |
HIGH OAK DEVELOPMENTS LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-25 | Active | |
WEBSPY LTD | Company Secretary | 2007-02-01 | CURRENT | 1998-01-07 | Dissolved 2013-11-05 | |
KONNICHI PAN ASIAN LTD | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2013-08-23 | |
CASTLES OF WINCHMORE HILL LIMITED | Director | 2006-12-14 | CURRENT | 2004-01-26 | Active | |
REED 2016 LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-05 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP |
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/21 FROM Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT | |
600 | Appointment of a voluntary liquidator | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILY EFUA ANNAN-MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS NATASHA FIONA HUDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MS LILY EFUA ANNAN-MILLS | |
PSC07 | CESSATION OF DOROTHY ANN ROSE SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN ROSE SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE AKPOWERENE ONOMOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP HUDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Alexandra Hostert on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILLIP HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHIU HONG CHAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUNLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CLAIRE TUNLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS CANDICE HENRIETTA ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE FRANKLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED DR JENNIFER MARESH | |
AR01 | 15/12/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BRADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABBIE POKORMY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS BELINDA MARY REED | |
AP01 | DIRECTOR APPOINTED MS DOROTHY ANN ROSE SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ASPERGIS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON | |
AR01 | 15/12/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BIDDULPH | |
AP01 | DIRECTOR APPOINTED MR DAVID CHIU HONG CHAN | |
AP01 | DIRECTOR APPOINTED MS DANIELLE TONI FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DE KELLER | |
RES01 | ADOPT ARTICLES 06/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED ABBIE SUZANNE POKORMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BYRNE | |
AR01 | 15/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JOANNE BIDDULPH | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA LORAINE HOLDEN SMITH | |
AP01 | DIRECTOR APPOINTED MS DONNA MARIA BRADFORD | |
AP01 | DIRECTOR APPOINTED MS CLAIRE TUNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE CRUST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASA SAMUELSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA KILBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED ELIZABETH DE KELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NIMMO | |
AR01 | 15/12/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED ROSE MARIE ALEXANDRA SAYLE CRUST | |
AP01 | DIRECTOR APPOINTED DR NICOLA SUSAN BYRNE | |
AP01 | DIRECTOR APPOINTED JOHN ASPERGIS | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL HARVEY NIMMO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA LOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CROOKS | |
AR01 | 15/12/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED ASA SAMUELSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARSHALL | |
AR01 | 15/12/10 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 15/12/2010 | |
AP01 | DIRECTOR APPOINTED TIMOTHY DAVID MARSHALL | |
AP01 | DIRECTOR APPOINTED VICTORIA LOUISE KILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HELLIER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HERMER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MARTINEAU COMMUNITY NURSERY CERTIFICATE ISSUED ON 14/01/10 | |
RES15 | CHANGE OF NAME 07/01/2010 | |
AR01 | 15/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BERNADETTE LOVE / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CARIN HERMER / 15/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 20/12/2009 | |
AP01 | DIRECTOR APPOINTED ANNE MARRIE HELLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE SENEVIRATNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 15/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 01/05/2008 | |
288a | DIRECTOR APPOINTED DENISE MARIE SENEVIRATNE | |
288a | DIRECTOR APPOINTED DEBORAH CARIN HERMER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH CRAFTER | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR | |
363s | ANNUAL RETURN MADE UP TO 15/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2021-05-20 |
Resolution | 2021-05-20 |
Notices to | 2021-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONEWOOD STREET CHILDREN'S CENTRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CONEWOOD STREET CHILDREN'S CENTRE | Event Date | 2021-05-20 |
Name of Company: CONEWOOD STREET CHILDREN'S CENTRE Company Number: 02702653 Nature of Business: Operation of a children's centre Previous Name of Company: Martineau Community Nursery Registered office… | |||
Initiating party | Event Type | Resolution | |
Defending party | CONEWOOD STREET CHILDREN'S CENTRE | Event Date | 2021-05-20 |
Initiating party | Event Type | Notices to | |
Defending party | CONEWOOD STREET CHILDREN'S CENTRE | Event Date | 2021-05-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |