WEST END PLAYGROUP

Company Documents

DateDescription
10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Registered office address changed from C/O Mrs Helen Goodman West End Village Hall West End Lane Esher Surrey KT10 8LF to Unit 2 Spinnaker Court 1C Becketts Place Hampton Kick Kingston upon Thames KT1 4EQ on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Resolutions

View Document

19/06/2419 June 2024 Termination of appointment of Jennifer Thorpe as a secretary on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mrs Poppy Lalage Fern Moseley as a director on 2024-06-19

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/11/232 November 2023 Appointment of Ms Jennifer Thorpe as a secretary on 2023-11-01

View Document

18/09/2318 September 2023 Termination of appointment of Glenn Boorer as a director on 2023-09-01

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/11/2230 November 2022 Appointment of Victoria Dubeck as a director on 2022-10-11

View Document

30/11/2230 November 2022 Appointment of Glenn Boorer as a director on 2022-10-11

View Document

30/11/2230 November 2022 Termination of appointment of Silke Everszumrode as a director on 2022-10-11

View Document

30/11/2230 November 2022 Termination of appointment of Hayley Louise Abrams as a secretary on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR MADELEINE DAWSON

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MS SILKE EVERSZUMRODE

View Document

03/11/203 November 2020 SECRETARY APPOINTED MRS HAYLEY LOUISE ABRAMS

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS AMANDA JANE KEELEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAKIN

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE LAKIN

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE FLIPPANCE

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LISTER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS MADELEINE JANE DAWSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SALMON

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTIE STEWART

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS JOANNE ELOISE FLIPPANCE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE LISTER / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS KATHERINE JANE LISTER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SALIMAH REMTULLA

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 DIRECTOR APPOINTED MRS NICOLA SALMON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN WOODGER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR NINA WEST

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MISS SALIMAH GULAM REMTULLA

View Document

01/08/171 August 2017 SECRETARY APPOINTED MRS KIRSTIE STEWART

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY LAUREN NEWSON

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WRAGG

View Document

16/05/1616 May 2016 17/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS LAUREN STEPHANIE WOODGER

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MRS LAUREN ALEXANADRA NEWSON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'HARE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY SALLY SMITHERMAN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GOAD

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS NINA ANNE WEST

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS SAMANTHA WRAGG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 SAIL ADDRESS CHANGED FROM: C/O HELEN GOODMAN DOLPHIN COTTAGE, 67 ESHER ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4LW ENGLAND

View Document

14/05/1514 May 2015 17/04/15 NO MEMBER LIST

View Document

02/10/142 October 2014 SECRETARY APPOINTED MISS SALLY SMITHERMAN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS SOPHIE GOAD

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS ELIZABETH CLAIRE O'HARE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGETTE GREIG

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEMIMA FOX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 17/04/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY SOPHIE BOYCE

View Document

08/05/138 May 2013 17/04/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 17/04/12 NO MEMBER LIST

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS GEORGETTE JANET GREIG

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS JEMIMA SARAH FOX

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CHILD

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON VERNON

View Document

12/05/1112 May 2011 17/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM WEST END VILLAGE HALL WEST END LANE WEST END ESHER, SURREY KT10 8LB

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MRS ALISON VERNON

View Document

09/11/109 November 2010 SECRETARY APPOINTED MRS SOPHIE BOYCE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN HAMBLETON

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY EMMA TROTMAN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY EMMA TROTMAN

View Document

10/05/1010 May 2010 17/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN INES CHILD / 17/04/2010

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/108 May 2010 SAIL ADDRESS CREATED

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HAMBLETON / 17/04/2010

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS EMMA TROTMAN

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS HELEN LOUISE HAMBLETON

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROUX

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY JEMIMA FOX

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN GLANDS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MRS HELEN INES CHILD

View Document

15/05/0915 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

12/05/0812 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE HOPE

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company