NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED
EAST MOLESEY NORFOLK HOUSE SCHOOL (LONDON) LTD

Hellopages » Surrey » Elmbridge » KT8 9EL

Company number 06700115
Status Active
Incorporation Date 17 September 2008
Company Type Private Limited Company
Address 1 WOLSEY ROAD, EAST MOLESEY, SURREY, KT8 9EL
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 August 2015; Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA. The most likely internet sites of NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED are www.norfolkhouseandmontessorihouse.co.uk, and www.norfolk-house-and-montessori-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Norfolk House and Montessori House Limited is a Private Limited Company. The company registration number is 06700115. Norfolk House and Montessori House Limited has been working since 17 September 2008. The present status of the company is Active. The registered address of Norfolk House and Montessori House Limited is 1 Wolsey Road East Molesey Surrey Kt8 9el. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MALLEY, Mark William is a Director of the company. WADE, Steven John York is a Director of the company. Secretary ELLIOTT-FREY, Andrew has been resigned. Secretary MALLEY, Mark William has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director NAJA, Marwan has been resigned. Director TOWNLEY, Gemma Rebecca has been resigned. The company operates in "Primary education".


Current Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 24 May 2012

Director
MALLEY, Mark William
Appointed Date: 17 September 2008
51 years old

Director
WADE, Steven John York
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
ELLIOTT-FREY, Andrew
Resigned: 03 January 2012
Appointed Date: 23 November 2010

Secretary
MALLEY, Mark William
Resigned: 23 November 2010
Appointed Date: 17 September 2008

Director
JACOBS, Yomtov Eliezer
Resigned: 17 September 2008
Appointed Date: 17 September 2008
54 years old

Director
NAJA, Marwan
Resigned: 30 November 2014
Appointed Date: 30 September 2010
57 years old

Director
TOWNLEY, Gemma Rebecca
Resigned: 29 September 2010
Appointed Date: 17 September 2008
54 years old

Persons With Significant Control

Bellevue Education Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Jun 2016
Accounts for a small company made up to 31 August 2015
13 May 2016
Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016
Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
25 Mar 2016
Company name changed norfolk house school (london) LTD\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15

...
... and 36 more events
23 Oct 2008
Ad 17/09/08-17/09/08\gbp si 99@1=99\gbp ic 1/100\
23 Oct 2008
Director appointed gemma rebecca townley
23 Oct 2008
Director and secretary appointed mark william malley
17 Sep 2008
Appointment terminated director yomtov jacobs
17 Sep 2008
Incorporation

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED Charges

6 September 2010
Deed of accession and charge
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the chargor's undertaking property assets right and…