SCOTTS WOOD PRIVATE DAY NURSERY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 03286424
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Clair Drury as a director on 2 February 2016. The most likely internet sites of SCOTTS WOOD PRIVATE DAY NURSERY LIMITED are www.scottswoodprivatedaynursery.co.uk, and www.scotts-wood-private-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts Wood Private Day Nursery Limited is a Private Limited Company. The company registration number is 03286424. Scotts Wood Private Day Nursery Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Scotts Wood Private Day Nursery Limited is Aston House Cornwall Avenue London N3 1lf. . DRURY, Clair is a Director of the company. FORD, Sarah Jane is a Director of the company. Secretary SCOTT, Andrew Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SCOTT, Andrew Leslie has been resigned. Director SCOTT, Zoe Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
DRURY, Clair
Appointed Date: 02 February 2016
52 years old

Director
FORD, Sarah Jane
Appointed Date: 26 February 2014
32 years old

Resigned Directors

Secretary
SCOTT, Andrew Leslie
Resigned: 26 February 2014
Appointed Date: 02 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
SCOTT, Andrew Leslie
Resigned: 26 February 2014
Appointed Date: 11 December 1996
68 years old

Director
SCOTT, Zoe Elizabeth
Resigned: 26 February 2014
Appointed Date: 02 December 1996
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Scotts Wood Day Nurseries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTS WOOD PRIVATE DAY NURSERY LIMITED Events

10 Jan 2017
Confirmation statement made on 2 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Appointment of Miss Clair Drury as a director on 2 February 2016
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
09 Dec 1996
New secretary appointed
09 Dec 1996
New director appointed
02 Dec 1996
Incorporation

SCOTTS WOOD PRIVATE DAY NURSERY LIMITED Charges

13 March 2014
Charge code 0328 6424 0006
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0328 6424 0005
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 selby road west bridgford nottingham t/no.NT15022…
31 January 2014
Charge code 0328 6424 0004
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 124-126 radcliffe road west bridgford nottinghamshire…
30 October 1999
Legal mortgage
Delivered: 13 November 1999
Status: Satisfied on 11 July 2013
Persons entitled: Midland Bank PLC
Description: 4/126 radcliffe road west bridgford nottingham. With the…
26 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 11 July 2013
Persons entitled: Midland Bank PLC
Description: 1 selby road west bridgford nottingham. With the benefit of…
9 January 1997
Fixed and floating charge
Delivered: 17 January 1997
Status: Satisfied on 11 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…