EVELINE DAY NURSERY SCHOOLS LIMITED (THE)
TOOTING

Hellopages » Greater London » Wandsworth » SW17 8QD

Company number 01096078
Status Active
Incorporation Date 15 February 1973
Company Type Private Limited Company
Address 30 RITHERDON ROAD, TOOTING, LONDON, UNITED KINGDOM, SW17 8QD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Registered office address changed from 30 Ritherdon Road London London SW17 8QD United Kingdom to 30 Ritherdon Road Tooting London SW17 8QD on 9 January 2017; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of EVELINE DAY NURSERY SCHOOLS LIMITED (THE) are www.evelinedaynurseryschoolslimited.co.uk, and www.eveline-day-nursery-schools-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 6.1 miles; to Barbican Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eveline Day Nursery Schools Limited The is a Private Limited Company. The company registration number is 01096078. Eveline Day Nursery Schools Limited The has been working since 15 February 1973. The present status of the company is Active. The registered address of Eveline Day Nursery Schools Limited The is 30 Ritherdon Road Tooting London United Kingdom Sw17 8qd. . DRUT, Eveline is a Director of the company. JESSIMAN, Gordon James Alexander is a Director of the company. KEAVENEY-JESSIMAN, Maria is a Director of the company. Secretary JESSIMAN, Alfred Clifford has been resigned. Director JESSIMAN, Alfred Clifford has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
DRUT, Eveline
Appointed Date: 09 August 1994
70 years old

Director
JESSIMAN, Gordon James Alexander
Appointed Date: 09 August 1994
63 years old

Director

Resigned Directors

Secretary
JESSIMAN, Alfred Clifford
Resigned: 29 August 2015

Director
JESSIMAN, Alfred Clifford
Resigned: 29 August 2015
100 years old

Persons With Significant Control

Mrs Maria Keaveney-Jessiman
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) Events

01 Feb 2017
Accounts for a medium company made up to 30 April 2016
09 Jan 2017
Registered office address changed from 30 Ritherdon Road London London SW17 8QD United Kingdom to 30 Ritherdon Road Tooting London SW17 8QD on 9 January 2017
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
24 Aug 2016
Termination of appointment of Alfred Clifford Jessiman as a secretary on 29 August 2015
24 Aug 2016
Termination of appointment of Alfred Clifford Jessiman as a director on 29 August 2015
...
... and 72 more events
29 Sep 1988
Accounts for a small company made up to 30 April 1988

24 Jan 1988
Return made up to 29/12/87; full list of members

20 Jan 1988
Accounts for a small company made up to 30 April 1987

15 Apr 1987
Return made up to 31/12/86; full list of members

04 Apr 1987
Accounts made up to 30 April 1986

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) Charges

12 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 ritherdon road london t/no LN162886.
30 November 2005
Supplemental deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business carried on at grand drive clinic, raynes park…
30 November 2005
Supplemental deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The business carried on at 89A quicks road, wimbledon…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being grand drive clinic, raynes park, london…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 89A quicks road, wimbledon, london t/no…
21 December 2000
Legal charge
Delivered: 9 January 2001
Status: Satisfied on 16 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H and f/h property k/a grand drive clinic raynes park…
21 March 1997
Legal charge
Delivered: 5 April 1997
Status: Satisfied on 16 February 2006
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Inclusive of property being 89 quicks road wimbledon london…
23 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 16 February 2006
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 30 rtherton road upper tooting and A…