UKBizDB.co.uk

THE NURSERY WINDOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Nursery Window Limited. The company was founded 39 years ago and was given the registration number 01894487. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:THE NURSERY WINDOW LIMITED
Company Number:01894487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 December 2004Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director16 April 2014Active
26 Atwood Avenue, Kew, Richmond, TW9 4HG

Secretary30 June 1995Active
26 Atwood Avenue, Kew, Richmond, TW9 4HG

Secretary01 December 2004Active
16 Cupar Road, London, SW11 4JW

Secretary-Active
106, Langley Way, West Wickham, United Kingdom, BR4 0DS

Director04 April 2016Active
20 Stanley Gardens, London, W11 2NG

Director-Active
26 Atwood Avenue, Kew, Richmond, TW9 4HG

Director30 June 1995Active
25 Ives Street, London, SW3 2ND

Director-Active
16 Cupar Road, London, SW11 4JW

Director-Active
5 Sussex Lodge, Sussex Place, London, W2 2SG

Director-Active

People with Significant Control

Mrs Ann Kleiner
Notified on:06 September 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Howard Kleiner
Notified on:06 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-03-16Resolution

Resolution.

Download
2016-03-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.