BAMBINOS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6EU

Company number 02908958
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 29 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 6EU
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAMBINOS LIMITED are www.bambinos.co.uk, and www.bambinos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Bambinos Limited is a Private Limited Company. The company registration number is 02908958. Bambinos Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Bambinos Limited is 29 Houndiscombe Road Plymouth Devon United Kingdom Pl4 6eu. The company`s financial liabilities are £97.19k. It is £34.1k against last year. And the total assets are £265.59k, which is £63.29k against last year. LANE, Alison Therese is a Secretary of the company. HONEY, Jemma Therese is a Director of the company. LANE, Alison Therese is a Director of the company. LANE, William James is a Director of the company. Secretary LACHLAN, Guy St. John has been resigned. Director DRISCOLL, Peter David has been resigned. Director DRISCOLL, Valerie Marie has been resigned. Director HORWOOD, Michael Stanley has been resigned. Director JONES, William has been resigned. Director LACHLAN, Guy St. John has been resigned. The company operates in "Child day-care activities".


bambinos Key Finiance

LIABILITIES £97.19k
+54%
CASH n/a
TOTAL ASSETS £265.59k
+31%
All Financial Figures

Current Directors

Secretary
LANE, Alison Therese
Appointed Date: 14 June 1994

Director
HONEY, Jemma Therese
Appointed Date: 21 January 2016
45 years old

Director
LANE, Alison Therese
Appointed Date: 14 June 1994
68 years old

Director
LANE, William James
Appointed Date: 14 June 1994
71 years old

Resigned Directors

Secretary
LACHLAN, Guy St. John
Resigned: 14 June 1994
Appointed Date: 16 March 1994

Director
DRISCOLL, Peter David
Resigned: 01 August 2000
Appointed Date: 14 June 1994
70 years old

Director
DRISCOLL, Valerie Marie
Resigned: 22 November 1996
Appointed Date: 14 June 1994
64 years old

Director
HORWOOD, Michael Stanley
Resigned: 14 June 1994
Appointed Date: 16 March 1994
82 years old

Director
JONES, William
Resigned: 14 June 1994
Appointed Date: 16 March 1994
86 years old

Director
LACHLAN, Guy St. John
Resigned: 01 December 1994
Appointed Date: 16 March 1994
72 years old

Persons With Significant Control

Mr William James Lane
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Therese Lane
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAMBINOS LIMITED Events

04 May 2017
Confirmation statement made on 24 April 2017 with updates
28 Apr 2017
Total exemption full accounts made up to 31 December 2016
17 Jun 2016
Amended total exemption small company accounts made up to 31 December 2015
10 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 110

...
... and 85 more events
20 Jul 1994
Director resigned;new director appointed

20 Jul 1994
Secretary resigned;director resigned;new director appointed

20 Jul 1994
Secretary resigned;director resigned;new director appointed

20 Jul 1994
New secretary appointed;director resigned;new director appointed

16 Mar 1994
Incorporation

BAMBINOS LIMITED Charges

7 September 2012
Legal mortgage
Delivered: 8 September 2012
Status: Satisfied on 27 February 2014
Persons entitled: William James Lane and Alison Therese Lane
Description: 109A church road plymstock plymouth devon t/no DN562782.
19 December 2008
Legal and general charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: By way of fixed charge other property at any time…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: F/H property k/a 111 church road, plymstock, plymouth t/no…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: L/H property k/a bambinos nursery, mudge way, plympton…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: F/H property k/a school drive, woolwell, plymouth t/no…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC as Trustee for the Group
Description: L/H property k/a 29 and 31 houndiscombe road, plymouth t/no…
27 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Satisfied on 16 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 111 church road, plymstock, plymouth. Together…
24 June 2004
Mortgage deed
Delivered: 2 July 2004
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being bambinos nursery school drive woolwell…
6 January 1995
Mortgage
Delivered: 11 January 1995
Status: Satisfied on 16 July 2009
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a veerinary centre woolwell plymouth tog…
16 December 1994
Debenture
Delivered: 23 December 1994
Status: Satisfied on 18 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…