Company number 06796022
Status Active
Incorporation Date 20 January 2009
Company Type Private Limited Company
Address ST MATTHEWS, SHAFTESBURY DRIVE, BURNTWOOD, ENGLAND, WS7 9QP
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 Satisfaction of charge 2 in full; Satisfaction of charge 067960220005 in full; Satisfaction of charge 4 in full. The most likely internet sites of TREETOPS NURSERIES (LONDON) LIMITED are www.treetopsnurserieslondon.co.uk, and www.treetops-nurseries-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Treetops Nurseries London Limited is a Private Limited Company.
The company registration number is 06796022. Treetops Nurseries London Limited has been working since 20 January 2009.
The present status of the company is Active. The registered address of Treetops Nurseries London Limited is St Matthews Shaftesbury Drive Burntwood England Ws7 9qp. . WILSON, Clare Elizabeth is a Secretary of the company. EGGLESTON, Charles Edmund Patrick is a Director of the company. WILSON, Clare Elizabeth is a Director of the company. Secretary NEXUS MANAGEMENT SERVICES LIMITED has been resigned. Director BECK, Bryony has been resigned. Director HANCOCK, David has been resigned. Director PROTO, Alan James has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Resigned: 09 January 2012
Appointed Date: 20 January 2009
Director
BECK, Bryony
Resigned: 01 June 2009
Appointed Date: 20 January 2009
52 years old
Director
HANCOCK, David
Resigned: 10 May 2013
Appointed Date: 20 January 2009
59 years old
Director
PROTO, Alan James
Resigned: 18 September 2012
Appointed Date: 20 January 2009
59 years old
Persons With Significant Control
Treetops Nurseries Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – 75% or more
TREETOPS NURSERIES (LONDON) LIMITED Events
12 Apr 2017
Satisfaction of charge 2 in full
12 Apr 2017
Satisfaction of charge 067960220005 in full
12 Apr 2017
Satisfaction of charge 4 in full
12 Apr 2017
Satisfaction of charge 3 in full
15 Feb 2017
Full accounts made up to 30 September 2016
...
... and 41 more events
06 Oct 2009
Registered office address changed from 2Nd Floor Griffin House Woking GU21 6BS on 6 October 2009
06 Oct 2009
Previous accounting period shortened from 31 January 2010 to 30 September 2009
05 Jun 2009
Appointment terminated director bryony beck
31 Mar 2009
Particulars of a mortgage or charge / charge no: 1
20 Jan 2009
Incorporation
29 April 2016
Charge code 0679 6022 0005
Delivered: 8 May 2016
Status: Satisfied
on 12 April 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: The property known as 57 filmer road, fulham, london, SW6…
13 September 2012
Rent deposit deed
Delivered: 22 September 2012
Status: Satisfied
on 12 April 2017
Persons entitled: Pine Nominee Limited
Pine Trustee (Jersey) Limited
Description: The whole of any losses claims demands damages liabilities…
1 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied
on 12 April 2017
Persons entitled: Barclays Bank PLC
Description: L/H property being 57 filmer road fulham london (t/no…
1 March 2012
Guarantee and debenture
Delivered: 7 March 2012
Status: Satisfied
on 12 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied
on 7 March 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…