This company is commonly known as Brocklebank Nursery. The company was founded 23 years ago and was given the registration number 04105820. The firm's registered office is in LONDON. You can find them at 108 Battersea High Street, Battersea, London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | BROCKLEBANK NURSERY |
---|---|---|
Company Number | : | 04105820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Battersea High Street, Battersea, London, SW11 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 05 December 2012 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 31 July 2014 | Active |
76, Swaffield Road, London, England, SW18 3TJ | Director | 05 December 2012 | Active |
6 Greenways Close, Ipswich, IP1 3RB | Secretary | 10 November 2000 | Active |
13, The Courtyard Southwell Park Road, Camberley, GU15 3GL | Secretary | 21 April 2009 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Secretary | 12 December 2017 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Secretary | 01 November 2011 | Active |
63 Avening Road, London, SW18 4PN | Secretary | 29 March 2001 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Secretary | 05 December 2012 | Active |
30 Garrick Close, Wandsworth, London, SW18 1JJ | Secretary | 23 January 2008 | Active |
54 Badric Court, Yelverton Road Battersea, London, SW11 3SP | Secretary | 26 July 2004 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 01 November 2011 | Active |
8 Wimbledon Park Road, Southfield, London, SW18 1LT | Director | 10 November 2000 | Active |
3 Aliwal Road, London, SW11 1RB | Director | 10 November 2000 | Active |
13, The Courtyard Southwell Park Road, Camberley, GU15 3GL | Director | 29 March 2001 | Active |
45 Castlecombe Drive, Wimbledon, London, SW19 6RN | Director | 10 November 2000 | Active |
Ground Floor Falkener Court, Francis Chichester Way, Battersea, England, SW11 5HX | Director | 10 January 2012 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 01 July 2014 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 28 July 2014 | Active |
34 Whitehead Close, Wandsworth, London, SW18 3BT | Director | 18 March 2004 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 08 November 2011 | Active |
63 Avening Road, Wandsworth, London, SW18 4PN | Director | 10 November 2000 | Active |
23 Pentland Street, London, SW18 2AW | Director | 01 April 2006 | Active |
Ground Floor Falkener Court, Francis Chichester Way, Battersea, London, England, SW11 5HX | Director | 10 January 2012 | Active |
Mrs Jacqueline Coward | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 108, Battersea High Street, London, SW11 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-12-01 | Dissolution | Dissolution application strike off company. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Officers | Appoint person secretary company with name date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Termination secretary company with name termination date. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-21 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-31 | Officers | Appoint person director company with name date. | Download |
2014-07-28 | Officers | Appoint person director company with name date. | Download |
2014-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.