REFLECTIONS NURSERIES LTD
LONDON

Hellopages » City of London » City of London » EC4A 2EA

Company number 05559172
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,100 . The most likely internet sites of REFLECTIONS NURSERIES LTD are www.reflectionsnurseries.co.uk, and www.reflections-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflections Nurseries Ltd is a Private Limited Company. The company registration number is 05559172. Reflections Nurseries Ltd has been working since 09 September 2005. The present status of the company is Active. The registered address of Reflections Nurseries Ltd is Eighth Floor 167 Fleet Street London Ec4a 2ea. . PACE, Martin is a Secretary of the company. PACE, Martin is a Director of the company. ROSE, Louise Elisabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNTON, Patricia, Dr has been resigned. Director THORNTON, Linda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
PACE, Martin
Appointed Date: 09 September 2005

Director
PACE, Martin
Appointed Date: 09 September 2005
67 years old

Director
ROSE, Louise Elisabeth
Appointed Date: 20 May 2008
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
BRUNTON, Patricia, Dr
Resigned: 20 May 2008
Appointed Date: 09 September 2005
73 years old

Director
THORNTON, Linda
Resigned: 20 May 2008
Appointed Date: 09 September 2005
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Mr Martin Pace
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

REFLECTIONS NURSERIES LTD Events

06 Oct 2016
Confirmation statement made on 9 September 2016 with updates
16 Jun 2016
Accounts for a small company made up to 30 September 2015
01 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,100

31 Jul 2015
Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,100

30 Jul 2015
Registration of charge 055591720005, created on 17 July 2015
...
... and 37 more events
10 Jan 2006
Secretary resigned
05 Jan 2006
New secretary appointed;new director appointed
05 Jan 2006
New director appointed
05 Jan 2006
New director appointed
09 Sep 2005
Incorporation

REFLECTIONS NURSERIES LTD Charges

17 July 2015
Charge code 0555 9172 0005
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First floor flat, 52B richmond road, worthing, west sussex…
14 November 2014
Charge code 0555 9172 0004
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tudor court 52 richmond road worthing…
14 November 2014
Charge code 0555 9172 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tudor court, 52 richmond road, worthing BN11 1PS…
6 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a westerfields 54 richmond road worthing…
6 October 2006
Debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…