London
E11 2RH
Secretary Name | Mr Paul Samouelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodbine Place London E11 2RH |
Director Name | Mr Glenn Anthony Hernandez |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Margaret's Road Wanstead London E12 5DR |
Director Name | Mrs Anjali Devi Sonah |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 April 2017(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cavenham Gardens Hornchurch RM11 2AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | treehousenurseryschool.com |
---|---|
Telephone | 020 85322535 |
Telephone region | London |
Registered Address | 35 Woodbine Place London E11 2RH |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
800 at £1 | Alison Petra Hernandez 8.00% Ordinary C |
---|---|
800 at £1 | Glen Anthony Hernandez 8.00% Ordinary E |
800 at £1 | Paul Samouelle 8.00% Ordinary B |
800 at £1 | Venessa Hernandez 8.00% Ordinary D |
6.8k at £1 | Maria Rosa Sanchez 68.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,371,556 |
Net Worth | £900,024 |
Cash | £861 |
Current Liabilities | £812,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 April 2016 | Delivered on: 5 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 25 cambridge park wanstead london t/no BGL78665. Outstanding |
---|---|
15 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property grove hall, grosvenor road, wanstead london t/no EGL575496. Outstanding |
21 March 2016 | Delivered on: 5 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 November 2014 | Delivered on: 26 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a wellington hall wellington hill loughton essex t/no EX780949. Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Santander UK PLC Classification: Assignment of keyman assurance policy Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in and to the policy being the policy of life insurance which assures the life of maria rosa sanchez-barrera see image for full details. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any one of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a cambridge park methodist church 25 cambridge park london and warren hall chapel path london t/n BGL78665, the benefit of all agreements relating to the property, the rights under the appointment of any managing agent and all the insurances see image for full details. Outstanding |
27 July 2010 | Delivered on: 3 August 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interests in the grove hall united reformed church grosvenor road wanstead london and property adjoining 35 woodbine place wanstead london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and any rental income see image for full details. Outstanding |
19 November 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2013 Persons entitled: Banco Bilbao Vizcaya Argentaria S A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wellington hall wellington hill loughton essex t/no EX780949 also the goodwill of any business and the fixtures fittings moveable plant machinery and other equipment a charge on the benefit of all monies received in respect of the charged property including any rental or other income. Fully Satisfied |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 23 July 2013 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 12 spratt hall road, wanstead, london t/no. EGL307731 and the goodwill of any business carried out by the chargor at the property and the fixtures fittings moveable plant machinery and other equipment at the property. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 April 2022 | Confirmation statement made on 15 March 2022 with updates (6 pages) |
12 April 2022 | Change of details for Maria Rosa Sanchez Barrera as a person with significant control on 1 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Mrs Maria Rosa Sanchez Barrera on 1 April 2022 (2 pages) |
11 April 2022 | Change of details for Maria Rosa Sanchez Barrera as a person with significant control on 1 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Mrs Maria Rosa Sanchez Barrera on 1 April 2022 (2 pages) |
29 March 2022 | Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 February 2020 | Director's details changed for Mrs Maria Rosa Sanchez Barrera on 3 February 2020 (2 pages) |
4 February 2020 | Secretary's details changed for Mr Paul Samouelle on 3 February 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 October 2018 | Termination of appointment of Glenn Anthony Hernandez as a director on 10 October 2018 (1 page) |
17 August 2018 | Termination of appointment of Anjali Devi Sonah as a director on 15 August 2018 (1 page) |
28 March 2018 | Director's details changed for Mrs Anjali Devi Sonah on 1 April 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 June 2017 | Director's details changed for Mrs Maria Rosa Sanchez Barrera on 8 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Maria Rosa Sanchez Barrera on 8 June 2017 (2 pages) |
3 May 2017 | Appointment of Mr Glenn Anthony Hernandez as a director (2 pages) |
3 May 2017 | Appointment of Mr Glenn Anthony Hernandez as a director (2 pages) |
3 May 2017 | Appointment of Mrs Anjali Devi Sonah as a director (2 pages) |
3 May 2017 | Appointment of Mrs Anjali Devi Sonah as a director (2 pages) |
26 April 2017 | Appointment of Mrs Anjali Devi Sonah as a director on 1 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
26 April 2017 | Appointment of Mr Glenn Anthony Hernandez as a director on 1 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
26 April 2017 | Appointment of Mrs Anjali Devi Sonah as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Glenn Anthony Hernandez as a director on 1 April 2017 (2 pages) |
1 February 2017 | Amended full accounts made up to 31 March 2016 (11 pages) |
1 February 2017 | Amended full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
12 May 2016 | Satisfaction of charge 3 in full (2 pages) |
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 039483980006 in full (1 page) |
12 May 2016 | Satisfaction of charge 039483980006 in full (1 page) |
12 May 2016 | Satisfaction of charge 3 in full (2 pages) |
5 May 2016 | Registration of charge 039483980009, created on 15 April 2016 (11 pages) |
5 May 2016 | Registration of charge 039483980009, created on 15 April 2016 (11 pages) |
22 April 2016 | Registration of charge 039483980008, created on 15 April 2016 (11 pages) |
22 April 2016 | Registration of charge 039483980008, created on 15 April 2016 (11 pages) |
5 April 2016 | Registration of charge 039483980007, created on 21 March 2016 (18 pages) |
5 April 2016 | Registration of charge 039483980007, created on 21 March 2016 (18 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
20 November 2015 | Director's details changed for Mrs Maria Rosa Sanchez on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Maria Rosa Sanchez on 20 November 2015 (2 pages) |
16 April 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
16 April 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 November 2014 | Registration of charge 039483980006, created on 20 November 2014 (31 pages) |
26 November 2014 | Registration of charge 039483980006, created on 20 November 2014 (31 pages) |
19 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 July 2013 | Satisfaction of charge 1 in full (4 pages) |
23 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / maria sanchez / 01/09/2006 (1 page) |
4 April 2008 | Secretary's change of particulars / paul samouelle / 01/09/2006 (1 page) |
4 April 2008 | Secretary's change of particulars / paul samouelle / 01/09/2006 (1 page) |
4 April 2008 | Director's change of particulars / maria sanchez / 01/09/2006 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Memorandum and Articles of Association (9 pages) |
7 March 2006 | Memorandum and Articles of Association (9 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Particulars of contract relating to shares (3 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 March 2006 | Particulars of contract relating to shares (3 pages) |
16 February 2006 | Ad 09/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 February 2006 | Ad 09/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
3 March 2004 | Return made up to 15/03/03; full list of members (5 pages) |
3 March 2004 | Return made up to 15/03/03; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
4 May 2000 | Company name changed treehouse nursery LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed treehouse nursery LIMITED\certificate issued on 05/05/00 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Incorporation (16 pages) |
15 March 2000 | Incorporation (16 pages) |