UKBizDB.co.uk

THE OLD RECTORY NURSERY SCHOOL LIMITED

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

This company is commonly known as The Old Rectory Nursery School Limited. The company was founded 21 years ago and was given the registration number 04684904. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE OLD RECTORY NURSERY SCHOOL LIMITED
Company Number:04684904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Secretary06 March 2003Active
86-90, Paul Street, London, England, EC2A 4NE

Director06 March 2003Active
86-90, Paul Street, London, England, EC2A 4NE

Director06 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 March 2003Active

People with Significant Control

Mr Shuren Hansora
Notified on:08 September 2021
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neehal Hansora
Notified on:05 April 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shuren Hansora
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Road, Cranford / Hounslow, England, TW5 9RY
Nature of control:
  • Significant influence or control
Mrs Nalini Hansora
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 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 (8 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.