This company is commonly known as Nelsoncroom Limited. The company was founded 24 years ago and was given the registration number 03924989. The firm's registered office is in LONDON. You can find them at N307 Vox Studios, Durham Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | NELSONCROOM LIMITED |
---|---|---|
Company Number | : | 03924989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | N307 Vox Studios, Durham Street, London, England, SE11 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
N307, Vox Studios, Durham Street, London, England, SE11 5JH | Director | 14 January 2022 | Active |
13, Husseywell Crescent, Hayes, BR2 7LN | Director | 15 February 2000 | Active |
13, Husseywell Crescent, Hayes, United Kingdom, BR2 7LN | Director | 20 April 2011 | Active |
17 Ladbroke Square House, 2/3 Ladbroke Square, London, W11 3LX | Secretary | 14 February 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 14 February 2000 | Active |
Vine Lodge, 6 Common Hill, Saffron Walden, England, CB10 1JG | Director | 17 July 2019 | Active |
15, Augustus Close, Stanmore, HA7 4PT | Director | 30 May 2000 | Active |
New Manor Farm, Low Ham, Langport, TA10 9DP | Director | 14 February 2000 | Active |
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF | Director | 30 May 2000 | Active |
15, Melrose Road, London, United Kingdom, SW19 3HF | Director | 03 November 2010 | Active |
Enniscrone, Dublin Road, Drogheda, Ireland, | Director | 24 January 2018 | Active |
10 St. Stephens Hill, Canterbury, CT2 7AX | Director | 30 May 2000 | Active |
Flat 1, St George's House, 72-74 St George's Square, London, United Kingdom, SW1V 3QU | Director | 14 February 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 14 February 2000 | Active |
31, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JX | Director | 14 July 2010 | Active |
Cow Corner Investments (No.3) Limited | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE |
Nature of control | : |
|
Mr Alan Nelson | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | N307, Vox Studios, London, England, SE11 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2022-02-03 | Incorporation | Memorandum articles. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Capital | Capital name of class of shares. | Download |
2022-01-25 | Officers | Second filing of director termination with name. | Download |
2022-01-25 | Officers | Second filing of director termination with name. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Address | Change sail address company with old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.