FIRST DAY NURSERY GREEN LANE LTD

Register to unlock more data on OkredoRegister

FIRST DAY NURSERY GREEN LANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499061

Incorporation date

26/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Royal British Legion Building, Durban Road, Ilford IG2 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon12/03/2026
Certificate of change of name
dot icon25/11/2025
Director's details changed for Mrs Firojababu Shiraz Kothia on 2025-11-24
dot icon29/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon18/09/2025
Cessation of Lisa Hayes as a person with significant control on 2025-09-15
dot icon18/09/2025
Termination of appointment of Kay Deborah Hackett as a director on 2025-09-15
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon16/09/2025
Termination of appointment of Kay Deborah Hackett as a secretary on 2025-09-15
dot icon16/09/2025
Appointment of Mr Shiraz Yakub Kothia as a director on 2025-09-15
dot icon16/09/2025
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Royal British Legion Building Durban Road Ilford IG2 7AQ on 2025-09-16
dot icon16/09/2025
Cessation of Kay Deborah Hackett as a person with significant control on 2025-09-15
dot icon16/09/2025
Notification of First Day Holdings Ltd as a person with significant control on 2025-09-15
dot icon16/09/2025
Termination of appointment of Lisa Joan Hayes as a director on 2025-09-15
dot icon16/09/2025
Appointment of Mrs Firojababu Shiraz Kothia as a director on 2025-09-15
dot icon06/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon23/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon27/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon23/03/2022
Confirmation statement made on 2022-01-26 with updates
dot icon23/03/2022
Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-03-23
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon30/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon15/12/2020
Change of details for Ms Kay Deborah Hackett as a person with significant control on 2020-11-19
dot icon15/12/2020
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2020-12-15
dot icon15/12/2020
Secretary's details changed for Kay Deborah Hackett on 2020-10-22
dot icon15/12/2020
Director's details changed for Ms Kay Deborah Hackett on 2020-10-22
dot icon05/10/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon30/07/2020
Current accounting period shortened from 2019-07-31 to 2019-07-30
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon06/02/2018
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-02-06
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/07/2016
Current accounting period extended from 2016-01-31 to 2016-07-31
dot icon04/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/01/2014
Director's details changed for Kay Deborah Hackett on 2013-09-26
dot icon09/10/2013
Amended accounts made up to 2013-01-31
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/07/2008
Return made up to 26/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon11/12/2007
Return made up to 26/01/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 7 bourne court, southend road woodford green essex ig* 8HD
dot icon09/11/2007
Registered office changed on 09/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD
dot icon09/11/2007
Registered office changed on 09/11/07 from: rosewood suite teresa gavin house, woodford avenue woodford green essex IG8 8FH
dot icon24/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2006
Return made up to 26/01/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Return made up to 26/01/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon25/06/2004
Return made up to 26/01/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 26/01/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 26/01/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-01-31
dot icon12/03/2001
Return made up to 26/01/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-01-31
dot icon16/03/2000
Return made up to 26/01/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon24/03/1999
Return made up to 26/01/99; full list of members
dot icon08/04/1998
Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Director resigned
dot icon26/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
158.07K
-
0.00
1.37K
-
2022
10
189.28K
-
0.00
220.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/01/1998 - 26/01/1998
9278
Hallmark Registrars Limited
Nominee Director
26/01/1998 - 26/01/1998
8288
Hackett, Kay Deborah
Director
26/01/1998 - 15/09/2025
1
Kothia, Shiraz Yakub
Director
15/09/2025 - Present
9
Hackett, Kay Deborah
Secretary
26/01/1998 - 15/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FIRST DAY NURSERY GREEN LANE LTD

FIRST DAY NURSERY GREEN LANE LTD is an(a) Active company incorporated on 26/01/1998 with the registered office located at Royal British Legion Building, Durban Road, Ilford IG2 7AQ. There are currently 2 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 FIRST DAY NURSERY GREEN LANE LTD?

toggle

FIRST DAY NURSERY GREEN LANE LTD is currently Active. It was registered on 26/01/1998 .

Where is FIRST DAY NURSERY GREEN LANE LTD located?

toggle

FIRST DAY NURSERY GREEN LANE LTD is registered at Royal British Legion Building, Durban Road, Ilford IG2 7AQ.

What does FIRST DAY NURSERY GREEN LANE LTD do?

toggle

FIRST DAY NURSERY GREEN LANE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIRST DAY NURSERY GREEN LANE LTD?

toggle

The latest filing was on 12/03/2026: Certificate of change of name.