PITTA PATTA DAY NURSERY LIMITED
LONDON PITTA PATTA PROPERTIES LIMITED PITTA PATTA DAY NURSERY LIMITED

Hellopages » Greater London » Lewisham » SE23 1RX

Company number 04825926
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address 48 ST. GERMAN'S ROAD, FOREST HILL, LONDON, SE23 1RX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PITTA PATTA DAY NURSERY LIMITED are www.pittapattadaynursery.co.uk, and www.pitta-patta-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bickley Rail Station is 4.6 miles; to Balham Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitta Patta Day Nursery Limited is a Private Limited Company. The company registration number is 04825926. Pitta Patta Day Nursery Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Pitta Patta Day Nursery Limited is 48 St German S Road Forest Hill London Se23 1rx. . HUSSEIN, Jacqueline Suezanne is a Director of the company. Secretary OKE, Frederick Kenneth has been resigned. Secretary OKE, Frederick has been resigned. Secretary WILLIAMS, Paul Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
HUSSEIN, Jacqueline Suezanne
Appointed Date: 19 August 2003
62 years old

Resigned Directors

Secretary
OKE, Frederick Kenneth
Resigned: 31 July 2009
Appointed Date: 10 February 2005

Secretary
OKE, Frederick
Resigned: 26 January 2004
Appointed Date: 19 August 2003

Secretary
WILLIAMS, Paul Anthony
Resigned: 10 February 2005
Appointed Date: 26 January 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 July 2003
Appointed Date: 09 July 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Ms Jaqueline Hussein
Notified on: 9 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PITTA PATTA DAY NURSERY LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

12 May 2015
Satisfaction of charge 1 in full
...
... and 41 more events
08 Sep 2003
New secretary appointed
08 Sep 2003
New director appointed
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
09 Jul 2003
Incorporation

PITTA PATTA DAY NURSERY LIMITED Charges

16 May 2014
Charge code 0482 5926 0005
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 belmont parade green lane chislehurst kent…
2 July 2013
Charge code 0482 5926 0004
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48 st germans road forest hill london t/no 91564…
12 June 2013
Charge code 0482 5926 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
14 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Satisfied on 12 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 48 st gormans road forest hill london t/no 91464. assigns…
24 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 12 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…