SN TUITION LIMITED
SWIMMING NATURE LICENSING LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 04560195
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SN TUITION LIMITED are www.sntuition.co.uk, and www.sn-tuition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sn Tuition Limited is a Private Limited Company. The company registration number is 04560195. Sn Tuition Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Sn Tuition Limited is 843 Finchley Road London Nw11 8na. . FERRE, Jacquee is a Secretary of the company. FERRE, Eduardo is a Director of the company. FERRE, Jacquee is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BARNETT, Claire has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FERRE, Jacquee
Appointed Date: 11 October 2002

Director
FERRE, Eduardo
Appointed Date: 11 October 2002
60 years old

Director
FERRE, Jacquee
Appointed Date: 11 October 2002
64 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
BARNETT, Claire
Resigned: 01 December 2009
Appointed Date: 12 July 2006
45 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr. Eduardo Ferre
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacquee Ferre
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SN TUITION LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Nov 2015
Satisfaction of charge 5 in full
24 Nov 2015
Satisfaction of charge 4 in full
...
... and 51 more events
24 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2002
Director resigned
24 Oct 2002
Secretary resigned
24 Oct 2002
Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
11 Oct 2002
Incorporation

SN TUITION LIMITED Charges

28 January 2013
Extension of existing debenture
Delivered: 16 February 2013
Status: Satisfied on 24 November 2015
Persons entitled: Bank of Baroda
Description: This deed of extension of existing debenture shall be…
24 February 2011
Debenture
Delivered: 4 March 2011
Status: Satisfied on 24 November 2015
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Guarantee & debenture
Delivered: 16 May 2009
Status: Satisfied on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 17 July 2008
Persons entitled: Swimming Nature Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Debenture
Delivered: 21 September 2004
Status: Satisfied on 24 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…