NURSERY AMENITY LIMITED - LONDON
Company Profile | Company Filings |
Overview
NURSERY AMENITY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NURSERY AMENITY LIMITED was incorporated 42 years ago on 03/06/1981 and has the registered number: 01565973. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NURSERY AMENITY LIMITED was incorporated 42 years ago on 03/06/1981 and has the registered number: 01565973. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NURSERY AMENITY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 24/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR, WINSTON HOUSE
LONDON
N3 1DH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARGARET JOY MAYSTON | Sep 1952 | British | Director | 2004-10-14 | CURRENT |
MS CLAIRE ELIZABETH JANE O'CONNOR | Nov 1968 | New Zealander | Director | 2021-11-16 | CURRENT |
MR KLAUS REMME | Sep 1970 | Norwegian | Director | 2017-05-22 | CURRENT |
MR RICHARD MCNEIL BUNNING | May 1980 | Australian | Director | 2019-03-25 | CURRENT |
MRS LUCY PAULINE ALEXANDRA EVANS | Jun 1970 | British | Director | 2016-03-17 | CURRENT |
RICHARD POWELL WILLIAMS-ELLIS | Jan 1933 | British | Director | RESIGNED | |
THOMAS DAVID PROFUMO | Jun 1986 | British | Director | 2016-06-03 UNTIL 2018-09-12 | RESIGNED |
SAMUEL RIESS | May 1925 | British | Director | RESIGNED | |
MR GARETH WYN ROBERTSON | Nov 1947 | British | Director | RESIGNED | |
BRIDGET ANNE SAUNDERS | Jan 1973 | British | Director | 2006-04-26 UNTIL 2021-11-16 | RESIGNED |
ROBERT WALTER SCRUTON | Nov 1941 | British | Director | 2000-07-04 UNTIL 2006-12-29 | RESIGNED |
MRS SONIA SHAH LING | May 1976 | British | Director | 2019-03-25 UNTIL 2022-01-18 | RESIGNED |
PROFESSOR ARCHANA VATS | Apr 1969 | British | Director | 2006-11-16 UNTIL 2008-07-14 | RESIGNED |
MARGARET NORDLINGER | Jul 1956 | American British | Director | 2004-04-07 UNTIL 2015-09-21 | RESIGNED |
MS YVONNE MACALPINE | May 1948 | British | Director | 1995-09-12 UNTIL 1999-05-25 | RESIGNED |
B B H S MANAGEMENT LIMITED | Secretary | 1992-05-27 UNTIL 2000-10-17 | RESIGNED | ||
DR FLORIAN CORNELIS WOLFF | Dec 1977 | German | Director | 2016-03-17 UNTIL 2017-04-07 | RESIGNED |
MR GARETH WYN ROBERTSON | Nov 1947 | British | Director | 2009-07-23 UNTIL 2015-08-28 | RESIGNED |
DOCTOR ANNE MACKENZIE PEACH | Oct 1924 | British | Director | RESIGNED | |
JAMES STEWART BARRY HENDERSON | Apr 1936 | Secretary | 2000-10-17 UNTIL 2006-12-29 | RESIGNED | |
MR DAVID ERNEST DREW | Mar 1938 | British | Director | RESIGNED | |
COLIN VERNON CROLY | Oct 1949 | Irish | Director | 2004-04-07 UNTIL 2013-04-30 | RESIGNED |
THOMAS HAMILTON KEITH | Apr 1961 | British | Director | 2004-04-07 UNTIL 2005-03-31 | RESIGNED |
MR CHRISTOPHER PATRICK EASON COOK | Dec 1946 | British | Director | 2010-10-25 UNTIL 2016-02-01 | RESIGNED |
MR ANDREW CHRISTOPHER CONGREVE | May 1931 | British | Director | RESIGNED | |
LADY CAROLA CECIL CHATAWAY | Jun 1943 | British | Director | 2006-11-16 UNTIL 2019-04-29 | RESIGNED |
MR GRAHAM ERNEST BROWN | Nov 1946 | British | Director | RESIGNED | |
SIMEON DAVID ANDERSON | May 1972 | British | Director | 2001-07-25 UNTIL 2004-10-14 | RESIGNED |
ANGELA JEAN ALLEN | Feb 1929 | British | Director | RESIGNED | |
BLG (PROFESSIONAL SERVICES) LIMITED | Corporate Secretary | 2007-12-01 UNTIL 2010-06-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nursery Amenity Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-27 | 24-12-2022 | £61,026 equity |
Nursery Amenity Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-11 | 24-12-2021 | £52,443 equity |
Nursery Amenity Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 24-12-2020 | £43,211 equity |
Nursery Amenity Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-20 | 31-12-2019 | £40,378 equity |
Nursery Amenity Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-28 | 24-12-2018 | £43,936 equity |
Nursery Amenity Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 24-12-2017 | £44,735 equity |
Nursery Amenity Limited - Abbreviated accounts 16.1 | 2016-09-22 | 24-12-2015 | £48,045 Cash £45,935 equity |