CHERUB NURSERIES AND PRE SCHOOLS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 03095239
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Audited abridged accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Aziz Ali on 8 September 2016. The most likely internet sites of CHERUB NURSERIES AND PRE SCHOOLS LIMITED are www.cherubnurseriesandpreschools.co.uk, and www.cherub-nurseries-and-pre-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Cherub Nurseries and Pre Schools Limited is a Private Limited Company. The company registration number is 03095239. Cherub Nurseries and Pre Schools Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Cherub Nurseries and Pre Schools Limited is Tower Bridge House St Katharines Way London E1w 1dd. . ALI, Aziz is a Director of the company. KASURI, Kasim Mahmud is a Director of the company. Secretary ANWAR, Imraan Irshad has been resigned. Secretary BARNES, Barry has been resigned. Secretary BARNES, Mary Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANWAR, Imraan Irshad has been resigned. Director BARNES, Mary Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Susan Mary has been resigned. Director TREECE, Suzanne has been resigned. Director WALTON, Paula Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALI, Aziz
Appointed Date: 09 March 2016
58 years old

Director
KASURI, Kasim Mahmud
Appointed Date: 26 April 2007
53 years old

Resigned Directors

Secretary
ANWAR, Imraan Irshad
Resigned: 31 October 2011
Appointed Date: 26 April 2007

Secretary
BARNES, Barry
Resigned: 01 May 2004
Appointed Date: 24 August 1995

Secretary
BARNES, Mary Ann
Resigned: 26 April 2007
Appointed Date: 01 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
ANWAR, Imraan Irshad
Resigned: 31 October 2011
Appointed Date: 26 April 2007
58 years old

Director
BARNES, Mary Ann
Resigned: 26 April 2007
Appointed Date: 24 August 1995
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
SMITH, Susan Mary
Resigned: 04 April 2003
Appointed Date: 04 September 2000
61 years old

Director
TREECE, Suzanne
Resigned: 07 March 2003
Appointed Date: 04 September 2000
60 years old

Director
WALTON, Paula Jane
Resigned: 26 April 2007
Appointed Date: 05 April 2002
52 years old

Persons With Significant Control

Beaconhouse Educational Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHERUB NURSERIES AND PRE SCHOOLS LIMITED Events

20 Apr 2017
Audited abridged accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
08 Sep 2016
Director's details changed for Mr Aziz Ali on 8 September 2016
23 Mar 2016
Accounts for a small company made up to 30 June 2015
09 Mar 2016
Appointment of Mr Aziz Ali as a director on 9 March 2016
...
... and 88 more events
14 Nov 1996
Return made up to 24/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96

19 Apr 1996
Accounting reference date notified as 30/09
31 Aug 1995
Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Aug 1995
Secretary resigned;new secretary appointed;director resigned
24 Aug 1995
Incorporation

CHERUB NURSERIES AND PRE SCHOOLS LIMITED Charges

8 December 2009
Guarantee & debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Guarantee & debenture
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
Guarantee & debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
Legal charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cherub childcare centre lindsey place…
26 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cherub childcare centre 483 leads road…
26 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a cherub childcare centre woodmansey…
21 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Satisfied on 4 May 2007
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage land at figham link, beverley…
4 February 2002
Debenture
Delivered: 9 February 2002
Status: Satisfied on 4 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…