101 PLAYGROUP

Register to unlock more data on OkredoRegister

101 PLAYGROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04945702

Incorporation date

27/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

43 Nightingale Lane, London N8 7RACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon15/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2017
First Gazette notice for voluntary strike-off
dot icon20/05/2017
Application to strike the company off the register
dot icon20/04/2017
Micro company accounts made up to 2016-08-31
dot icon15/02/2017
Registered office address changed from Rear of 101 Tottenham Lane Crouch End London N8 9BG to 43 Nightingale Lane London N8 7RA on 2017-02-15
dot icon22/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon13/06/2016
Termination of appointment of Sophie Medert as a director on 2015-11-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-28 no member list
dot icon10/11/2015
Appointment of Mrs Claudia Munar as a director on 2015-09-30
dot icon10/11/2015
Termination of appointment of Kevin Christopher Chamberlain as a director on 2015-09-30
dot icon10/11/2015
Appointment of Ms Tami Greene as a director on 2015-09-30
dot icon10/11/2015
Appointment of Mrs Rachel Coates as a director on 2015-09-30
dot icon10/11/2015
Appointment of Mrs Sophie Medert as a director on 2015-09-30
dot icon10/11/2015
Appointment of Ms Grace Staniland as a secretary on 2015-09-30
dot icon10/11/2015
Appointment of Mrs Jacinta Leach as a director on 2015-09-30
dot icon10/11/2015
Termination of appointment of Joanna Lucy Thorpe as a director on 2015-09-30
dot icon10/11/2015
Termination of appointment of Lisa Clare as a director on 2015-09-30
dot icon10/11/2015
Termination of appointment of Alexandra Lyons as a secretary on 2015-09-30
dot icon10/11/2015
Termination of appointment of Christina Stoakes as a director on 2015-09-30
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Annual return made up to 2014-10-28 no member list
dot icon25/11/2014
Termination of appointment of a director
dot icon25/11/2014
Termination of appointment of a director
dot icon25/11/2014
Termination of appointment of a director
dot icon25/11/2014
Termination of appointment of a secretary
dot icon24/11/2014
Appointment of Mr Kevin Christopher Chamberlain as a director on 2014-10-14
dot icon24/11/2014
Appointment of Mrs Alexandra Lyons as a secretary on 2014-10-14
dot icon24/11/2014
Appointment of Dr Joanna Lucy Thorpe as a director on 2014-10-14
dot icon24/11/2014
Appointment of Mrs Christina Stoakes as a director on 2014-10-14
dot icon24/11/2014
Appointment of Mrs Lisa Clare as a director on 2014-10-14
dot icon23/11/2014
Termination of appointment of Emma Mcgill as a director on 2014-11-17
dot icon23/11/2014
Termination of appointment of Nicola Clarke as a director on 2014-11-17
dot icon23/11/2014
Termination of appointment of Nicola Jane Emms as a director on 2014-11-17
dot icon23/11/2014
Termination of appointment of Beatrice Rebecca Barrett as a secretary on 2014-11-17
dot icon23/11/2014
Termination of appointment of Helen Brierley as a director on 2014-11-17
dot icon13/06/2014
Termination of appointment of Victoria Weir as a director
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Appointment of Ms Helen Brierley as a director
dot icon19/12/2013
Annual return made up to 2013-10-28 no member list
dot icon28/11/2013
Termination of appointment of Sophia Stylianou as a director
dot icon28/11/2013
Termination of appointment of Eva Morrison as a director
dot icon23/10/2013
Termination of appointment of Panagiota Dimitratou as a director
dot icon23/10/2013
Termination of appointment of Ann-Marie Davis as a director
dot icon23/10/2013
Termination of appointment of Nuala Baxter as a director
dot icon23/10/2013
Appointment of Ms Victoria Dorothy Sabine Weir as a director
dot icon23/10/2013
Appointment of Ms Nicola Jane Emms as a director
dot icon23/10/2013
Appointment of Ms Nicola Clarke as a director
dot icon23/10/2013
Appointment of Ms Emma Mcgill as a director
dot icon23/10/2013
Termination of appointment of Rosalind Morley as a secretary
dot icon14/10/2013
Appointment of Mrs Beatrice Rebecca Barrett as a secretary
dot icon14/10/2013
Secretary's details changed for Mrs Rosalind Morley on 2013-10-10
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/11/2012
Annual return made up to 2012-10-28 no member list
dot icon21/11/2012
Appointment of Eva Morrison as a director
dot icon21/11/2012
Appointment of Nuala Baxter as a director
dot icon20/11/2012
Secretary's details changed for Mrs Rosalind Rajendram on 2012-11-20
dot icon20/11/2012
Appointment of Sophia Stylianou as a director
dot icon20/11/2012
Appointment of Panagiota Dimitratou as a director
dot icon20/11/2012
Appointment of Miss Ann-Marie Davis as a director
dot icon07/11/2012
Termination of appointment of Alketa Hystuma as a director
dot icon07/11/2012
Termination of appointment of Samuel Hine as a director
dot icon07/11/2012
Termination of appointment of Frances Carrigan as a director
dot icon07/11/2012
Termination of appointment of Catherine Cavanagh as a director
dot icon07/11/2012
Termination of appointment of Helen Sainsbury as a secretary
dot icon07/11/2012
Appointment of Mrs Rosalind Rajendram as a secretary
dot icon05/11/2012
Termination of appointment of James Brown as a director
dot icon05/11/2012
Secretary's details changed for Mrs Helen Elizabeth Sainsbury on 2012-09-26
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/11/2011
Annual return made up to 2011-10-28 no member list
dot icon16/11/2011
Director's details changed for Mr Samuel James Hine on 2011-11-16
dot icon16/11/2011
Termination of appointment of Iryna Schneider as a director
dot icon16/11/2011
Appointment of Mrs Catherine Jane Cavanagh as a director
dot icon16/11/2011
Termination of appointment of Zoe Hassid as a director
dot icon16/11/2011
Appointment of Mr Samuel James Hine as a director
dot icon16/11/2011
Termination of appointment of Susie Dickson as a director
dot icon16/11/2011
Appointment of Ms Frances Carrigan as a director
dot icon16/11/2011
Termination of appointment of Sophie Barker as a director
dot icon16/11/2011
Appointment of Mrs Alketa Hystuma as a director
dot icon16/11/2011
Termination of appointment of Erica Eyre as a director
dot icon16/11/2011
Appointment of Mr James Franklin Brown as a director
dot icon25/10/2011
Termination of appointment of Collete Georgiou as a secretary
dot icon25/10/2011
Appointment of Mrs Helen Elizabeth Sainsbury as a secretary
dot icon14/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/03/2011
Secretary's details changed for Ms Collete Georgiou on 2011-03-14
dot icon17/02/2011
Director's details changed for Mrs Erica Eyre on 2011-02-17
dot icon17/02/2011
Director's details changed for Mrs Iryna Schneider on 2011-02-17
dot icon17/02/2011
Director's details changed for Mrs Susie Dickson on 2011-02-17
dot icon17/02/2011
Director's details changed for Ms Zoe Hassid on 2011-02-17
dot icon17/02/2011
Director's details changed for Mrs Sophie Barker on 2011-02-17
dot icon15/02/2011
Secretary's details changed for Collete Georgiou on 2011-01-01
dot icon15/02/2011
Termination of appointment of 101 Playgroup as a secretary
dot icon08/01/2011
Annual return made up to 2010-10-28 no member list
dot icon13/11/2010
Appointment of Ms Zoe Hassid as a director
dot icon04/11/2010
Appointment of Mrs Susie Dickson as a director
dot icon04/11/2010
Appointment of Mrs Sophie Barker as a director
dot icon04/11/2010
Appointment of Mrs Iryna Schneider as a director
dot icon04/11/2010
Appointment of Mrs Erica Eyre as a director
dot icon11/10/2010
Appointment of 101 Playgroup as a secretary
dot icon11/10/2010
Termination of appointment of Julia Walker as a director
dot icon11/10/2010
Termination of appointment of Amanda Steele as a director
dot icon11/10/2010
Termination of appointment of Charlotte Matthews as a director
dot icon11/10/2010
Termination of appointment of Mercedes Invarato as a director
dot icon11/10/2010
Termination of appointment of Sandeep Bandesha as a director
dot icon11/10/2010
Termination of appointment of Steven Cottee as a secretary
dot icon11/10/2010
Appointment of Collete Georgiou as a secretary
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/12/2009
Annual return made up to 2009-10-28 no member list
dot icon25/11/2009
Termination of appointment of Kate Hoggard as a director
dot icon25/11/2009
Termination of appointment of Sarah Wilson as a director
dot icon25/11/2009
Termination of appointment of Sophie Matthew as a secretary
dot icon25/11/2009
Termination of appointment of Rosie Sheldon as a director
dot icon25/11/2009
Termination of appointment of a director
dot icon11/11/2009
Appointment of Sandeep Bandesha as a director
dot icon11/11/2009
Appointment of Julia Abigail Lucy Walker as a director
dot icon11/11/2009
Appointment of Dr Mercedes Lopez Invarato as a director
dot icon11/11/2009
Appointment of Charlotte Matthews as a director
dot icon11/11/2009
Appointment of Amanda Dorothy Steele as a director
dot icon29/10/2009
Appointment of Steven James Cottee as a secretary
dot icon22/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Annual return made up to 28/10/08
dot icon02/10/2008
Director appointed ms sarah wilson
dot icon02/10/2008
Director appointed ms rosie sheldon
dot icon02/10/2008
Appointment terminated secretary richard kent
dot icon01/10/2008
Director's change of particulars / ian taylor / 17/09/2008
dot icon01/10/2008
Director's change of particulars / kate hoggard / 17/09/2008
dot icon01/10/2008
Director appointed mr ian taylor
dot icon01/10/2008
Secretary appointed ms sophie matthew
dot icon01/10/2008
Appointment terminated director amanda steele
dot icon01/10/2008
Appointment terminated director hannah phillips
dot icon01/10/2008
Appointment terminated director amanda dalgleish
dot icon01/10/2008
Director appointed ms kate hoggard
dot icon28/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/10/2007
Annual return made up to 28/10/07
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon25/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/12/2006
Annual return made up to 28/10/06
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon21/09/2006
Full accounts made up to 2005-08-31
dot icon01/12/2005
Annual return made up to 28/10/05
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-08-31
dot icon22/12/2004
Annual return made up to 28/10/04
dot icon30/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon28/01/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon12/01/2004
Director's particulars changed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon28/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2016
dot iconLast change occurred
30/08/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2016
dot iconNext account date
30/08/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoakes, Christina
Director
13/10/2014 - 29/09/2015
7
Leach, Jacinta
Director
29/09/2015 - Present
8
Bandesha, Sandeep
Director
29/09/2009 - 19/09/2010
3
Harrison, Laura
Director
05/10/2004 - 04/10/2005
4
Bennett, Jane
Director
03/10/2006 - 09/10/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 PLAYGROUP

101 PLAYGROUP is an(a) Dissolved company incorporated on 27/10/2003 with the registered office located at 43 Nightingale Lane, London N8 7RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 PLAYGROUP?

toggle

101 PLAYGROUP is currently Dissolved. It was registered on 27/10/2003 and dissolved on 14/08/2017.

Where is 101 PLAYGROUP located?

toggle

101 PLAYGROUP is registered at 43 Nightingale Lane, London N8 7RA.

What does 101 PLAYGROUP do?

toggle

101 PLAYGROUP operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for 101 PLAYGROUP?

toggle

The latest filing was on 15/08/2017: Final Gazette dissolved via voluntary strike-off.