A B C KINDERGARTEN LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 2DH

Company number 03186579
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address 8C HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 031865790007, created on 6 June 2016; Director's details changed for Gisella Lamberio Ocarroll on 7 June 2016. The most likely internet sites of A B C KINDERGARTEN LIMITED are www.abckindergarten.co.uk, and www.a-b-c-kindergarten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B C Kindergarten Limited is a Private Limited Company. The company registration number is 03186579. A B C Kindergarten Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of A B C Kindergarten Limited is 8c High Street Southampton Hampshire So14 2dh. . POWER SECRETARIES LIMITED is a Secretary of the company. O'CARROLL, Jeffrey John, Dr is a Director of the company. OCARROLL, Gisella Lamberio is a Director of the company. Secretary O'CARROLL, Jeffrey John, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
POWER SECRETARIES LIMITED
Appointed Date: 18 August 2004

Director
O'CARROLL, Jeffrey John, Dr
Appointed Date: 16 April 1996
62 years old

Director
OCARROLL, Gisella Lamberio
Appointed Date: 16 April 1996
57 years old

Resigned Directors

Secretary
O'CARROLL, Jeffrey John, Dr
Resigned: 18 August 2004
Appointed Date: 16 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

A B C KINDERGARTEN LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Registration of charge 031865790007, created on 6 June 2016
08 Jun 2016
Director's details changed for Gisella Lamberio Ocarroll on 7 June 2016
07 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
30 Sep 1997
First Gazette notice for compulsory strike-off
09 Jul 1996
Particulars of mortgage/charge
09 Jul 1996
Particulars of mortgage/charge
22 Apr 1996
Secretary resigned
16 Apr 1996
Incorporation

A B C KINDERGARTEN LIMITED Charges

6 June 2016
Charge code 0318 6579 0007
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2007
Deed of legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as 194 clarence road fleet…
26 August 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 8 February 2007
Persons entitled: Heritage Secured Funding Limited
Description: 194 clarence road fleet hampshire.
26 August 2004
Debenture
Delivered: 14 September 2004
Status: Satisfied on 8 February 2007
Persons entitled: Heritage Secured Funding Limited
Description: The land being 194 clarence road fleet hampshire. Fixed and…
11 August 2000
Debenture
Delivered: 15 August 2000
Status: Satisfied on 25 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Legal mortgage
Delivered: 9 July 1996
Status: Satisfied on 30 January 2007
Persons entitled: Midland Bank PLC
Description: 194 clarence road fleet hampshire and the benefit of all…
8 July 1996
Fixed and floating charge
Delivered: 9 July 1996
Status: Satisfied on 14 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…