About

Registered Number: 05559172
Date of Incorporation: 09/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR,

 

Based in London, Reflections Nurseries Ltd was founded on 09 September 2005, it has a status of "Active". Brunton, Patricia, Dr, Rose, Louise Elisabeth, Thornton, Linda are the current directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, Patricia, Dr 09 September 2005 20 May 2008 1
ROSE, Louise Elisabeth 20 May 2008 25 July 2019 1
THORNTON, Linda 09 September 2005 20 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
PARENT_ACC - N/A 26 May 2020
AGREEMENT2 - N/A 26 May 2020
GUARANTEE2 - N/A 26 May 2020
AA01 - Change of accounting reference date 09 April 2020
MR01 - N/A 05 November 2019
CS01 - N/A 24 October 2019
MR01 - N/A 23 October 2019
CS01 - N/A 01 October 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
RESOLUTIONS - N/A 09 August 2019
CC04 - Statement of companies objects 09 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
RESOLUTIONS - N/A 06 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
PSC07 - N/A 30 July 2019
PSC02 - N/A 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 20 September 2017
MR04 - N/A 02 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 31 July 2015
MR01 - N/A 30 July 2015
AA - Annual Accounts 05 May 2015
MR01 - N/A 04 December 2014
MR01 - N/A 02 December 2014
MR01 - N/A 28 November 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 February 2013
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 28 December 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 22 October 2019 Outstanding

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.