SUNFLOWER MONTESSORI NURSERY SCHOOL LIMITED
FARNHAM SUNFLOWER MONTESSORI SCHOOL LIMITED

Hellopages » Surrey » Waverley » GU9 7LW

Company number 03681322
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 August 2016 to 31 March 2016. The most likely internet sites of SUNFLOWER MONTESSORI NURSERY SCHOOL LIMITED are www.sunflowermontessorinurseryschool.co.uk, and www.sunflower-montessori-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Sunflower Montessori Nursery School Limited is a Private Limited Company. The company registration number is 03681322. Sunflower Montessori Nursery School Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Sunflower Montessori Nursery School Limited is 9 St Georges Yard Farnham Surrey Gu9 7lw. The company`s financial liabilities are £60.06k. It is £56.85k against last year. The cash in hand is £7.68k. It is £4.98k against last year. And the total assets are £109.52k, which is £75.82k against last year. YORK, Elaine Jennifer is a Director of the company. YORK, Norton Oscar is a Director of the company. Secretary SHINGLETON, Deborah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHINGLETON, Deborah has been resigned. Director TAIHLO, Eileen has been resigned. Director YANDELL, Janet has been resigned. The company operates in "Pre-primary education".


sunflower montessori nursery school Key Finiance

LIABILITIES £60.06k
+1775%
CASH £7.68k
+184%
TOTAL ASSETS £109.52k
+225%
All Financial Figures

Current Directors

Director
YORK, Elaine Jennifer
Appointed Date: 17 April 2014
60 years old

Director
YORK, Norton Oscar
Appointed Date: 17 April 2014
60 years old

Resigned Directors

Secretary
SHINGLETON, Deborah
Resigned: 17 April 2014
Appointed Date: 10 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Director
SHINGLETON, Deborah
Resigned: 17 April 2014
Appointed Date: 10 December 1998
71 years old

Director
TAIHLO, Eileen
Resigned: 17 April 2014
Appointed Date: 10 December 1998
74 years old

Director
YANDELL, Janet
Resigned: 17 April 2014
Appointed Date: 10 December 1998
88 years old

Persons With Significant Control

Broomfield House School Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNFLOWER MONTESSORI NURSERY SCHOOL LIMITED Events

18 Jan 2017
Confirmation statement made on 10 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99

...
... and 54 more events
23 Dec 1998
New director appointed
23 Dec 1998
New director appointed
23 Dec 1998
Secretary resigned
23 Dec 1998
Director resigned
10 Dec 1998
Incorporation

SUNFLOWER MONTESSORI NURSERY SCHOOL LIMITED Charges

28 November 2014
Charge code 0368 1322 0003
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2014
Charge code 0368 1322 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 victoria road twickenham surrey…
2 February 1999
Debenture
Delivered: 9 February 1999
Status: Satisfied on 24 April 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…