TOWNSEND MONTESSORI NURSERIES LTD
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE
Company number 06525217
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST ALBANS, HERTS, AL1 3SE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of TOWNSEND MONTESSORI NURSERIES LTD are www.townsendmontessorinurseries.co.uk, and www.townsend-montessori-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Townsend Montessori Nurseries Ltd is a Private Limited Company. The company registration number is 06525217. Townsend Montessori Nurseries Ltd has been working since 05 March 2008. The present status of the company is Active. The registered address of Townsend Montessori Nurseries Ltd is Faulkner House Victoria Street St Albans Herts Al1 3se. . VIGOR, Philippa Jean is a Director of the company. Secretary CRESSWELL, Jonathan Louis has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
VIGOR, Philippa Jean
Appointed Date: 05 March 2008
43 years old

Resigned Directors

Secretary
CRESSWELL, Jonathan Louis
Resigned: 06 April 2008
Appointed Date: 05 March 2008

Persons With Significant Control

Mrs Philippa Jean Vigor
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

TOWNSEND MONTESSORI NURSERIES LTD Events

05 Apr 2017
Confirmation statement made on 5 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Director's details changed for Mrs Philippa Jean Vigor on 25 April 2015
...
... and 23 more events
10 Mar 2009
Return made up to 05/03/09; full list of members
10 Mar 2009
Director's change of particulars / philippa townsend / 05/03/2009
19 Jun 2008
Appointment terminated secretary jonathan cresswell
05 Apr 2008
Registered office changed on 05/04/2008 from 3 harnet street sandwich kent CT13 9ES united kingdom
05 Mar 2008
Incorporation

TOWNSEND MONTESSORI NURSERIES LTD Charges

23 July 2013
Charge code 0652 5217 0006
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at the back of 1 rojack road london…
20 June 2013
Charge code 0652 5217 0005
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
1 May 2013
Charge code 0652 5217 0004
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the back of 1 rojack road, london T.n…
26 April 2013
Charge code 0652 5217 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2011
Legal charge
Delivered: 5 April 2011
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the back of 1 rojack road london…
22 March 2011
Debenture
Delivered: 24 March 2011
Status: Satisfied on 18 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…