Dissolved 2017-08-15
Company Information for 101 PLAYGROUP
LONDON, ENGLAND, N8 7RA,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
101 PLAYGROUP | |
Legal Registered Office | |
LONDON ENGLAND N8 7RA Other companies in N8 | |
Charity Number | 1101406 |
---|---|
Charity Address | 57 UPLANDS ROAD, LONDON, N8 9NH |
Charter | PROVIDING CARE AND EDUCATION TO PRE-SCHOOL CHILDREN |
Company Number | 04945702 | |
---|---|---|
Date formed | 2003-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-08-12 03:05:10 |
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 |
---|---|---|
GRACE STANILAND |
||
RACHEL COATES |
||
TAMI GREENE |
||
JACINTA LEACH |
||
CLAUDIA MUNAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA LYONS |
Company Secretary | ||
KEVIN CHRISTOPHER CHAMBERLAIN |
Director | ||
LISA CLARE |
Director | ||
BEATRICE REBECCA BARRETT |
Company Secretary | ||
HELEN BRIERLEY |
Director | ||
NICOLA CLARKE |
Director | ||
ROSALIND MORLEY |
Company Secretary | ||
NUALA BAXTER |
Director | ||
ANN-MARIE DAVIS |
Director | ||
HELEN ELIZABETH SAINSBURY |
Company Secretary | ||
JAMES FRANKLIN BROWN |
Director | ||
FRANCES CARRIGAN |
Director | ||
CATHERINE JANE CAVANAGH |
Director | ||
SOPHIE BARKER |
Director | ||
SUSIE DICKSON |
Director | ||
COLLETE GEORGIOU |
Company Secretary | ||
101 PLAYGROUP |
Company Secretary | ||
STEVEN JAMES COTTEE |
Company Secretary | ||
SANDEEP BANDESHA |
Director | ||
SOPHIE MATTHEW |
Company Secretary | ||
RICHARD KEITH KENT |
Company Secretary | ||
AMANDA DALGLEISH |
Director | ||
ANNE MARIE MCBROOM |
Company Secretary | ||
JANE BENNETT |
Director | ||
ANDREW DEVIC |
Director | ||
CLAIRE MARGARET HILLS |
Company Secretary | ||
CONCEPTA MARIA CATHERINE CARR |
Company Secretary | ||
AMANDA DONOVAN |
Company Secretary | ||
SARAH PYETT |
Company Secretary | ||
SARAH ELIZABETH CONNOLLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE WRENS NURSERY LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
FLOPAT LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
WREN HALL NURSING HOME LIMITED | Director | 2014-02-27 | CURRENT | 2000-02-09 | Active | |
KESARI ENTERPRISES LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM REAR OF 101 TOTTENHAM LANE CROUCH END LONDON N8 9BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE MEDERT | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAUDIA MUNAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE MEDERT | |
AP01 | DIRECTOR APPOINTED MRS RACHEL COATES | |
AP03 | SECRETARY APPOINTED MS GRACE STANILAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA STOAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA CLARE | |
AP01 | DIRECTOR APPOINTED MS TAMI GREENE | |
AP01 | DIRECTOR APPOINTED MRS JACINTA LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA THORPE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/14 NO MEMBER LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHRISTOPHER CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED DR JOANNA LUCY THORPE | |
AP03 | SECRETARY APPOINTED MRS ALEXANDRA LYONS | |
AP01 | DIRECTOR APPOINTED MRS LISA CLARE | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA STOAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA EMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BRIERLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEATRICE BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WEIR | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS HELEN BRIERLEY | |
AR01 | 28/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA STYLIANOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAGIOTA DIMITRATOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUALA BAXTER | |
AP01 | DIRECTOR APPOINTED MS VICTORIA DOROTHY SABINE WEIR | |
AP01 | DIRECTOR APPOINTED MS NICOLA JANE EMMS | |
AP01 | DIRECTOR APPOINTED MS NICOLA CLARKE | |
AP01 | DIRECTOR APPOINTED MS EMMA MCGILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSALIND MORLEY | |
AP03 | SECRETARY APPOINTED MRS BEATRICE REBECCA BARRETT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND MORLEY / 10/10/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED EVA MORRISON | |
AP01 | DIRECTOR APPOINTED NUALA BAXTER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND RAJENDRAM / 20/11/2012 | |
AP01 | DIRECTOR APPOINTED SOPHIA STYLIANOU | |
AP01 | DIRECTOR APPOINTED PANAGIOTA DIMITRATOU | |
AP01 | DIRECTOR APPOINTED MISS ANN-MARIE DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALKETA HYSTUMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES CARRIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAVANAGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN SAINSBURY | |
AP03 | SECRETARY APPOINTED MRS ROSALIND RAJENDRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH SAINSBURY / 26/09/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES HINE / 16/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRYNA SCHNEIDER | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE CAVANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE HASSID | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES HINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSIE DICKSON | |
AP01 | DIRECTOR APPOINTED MS FRANCES CARRIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE BARKER | |
AP01 | DIRECTOR APPOINTED MRS ALKETA HYSTUMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA EYRE | |
AP01 | DIRECTOR APPOINTED MR JAMES FRANKLIN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLLETE GEORGIOU | |
AP03 | SECRETARY APPOINTED MRS HELEN ELIZABETH SAINSBURY | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS COLLETE GEORGIOU / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA EYRE / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA SCHNEIDER / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE DICKSON / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE HASSID / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BARKER / 17/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLLETE GEORGIOU / 01/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY 101 PLAYGROUP | |
AR01 | 28/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS ZOE HASSID | |
AP01 | DIRECTOR APPOINTED MRS SUSIE DICKSON | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE BARKER |
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
Creditors Due Within One Year | 2011-09-01 | £ 1,005 |
---|
Creditors and other liabilities
|
|
|
|
|
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 101 PLAYGROUP
Cash Bank In Hand | 2011-09-01 | £ 46,579 |
---|---|---|
Current Assets | 2011-09-01 | £ 53,579 |
Debtors | 2011-09-01 | £ 7,000 |
Fixed Assets | 2011-09-01 | £ 2,870 |
Shareholder Funds | 2011-09-01 | £ 55,444 |
Tangible Fixed Assets | 2011-09-01 | £ 2,870 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
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.
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. |