Nursery Amenity Limited LONDON


Founded in 1981, Nursery Amenity, classified under reg no. 01565973 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/24.

The firm has 5 directors, namely Claire O., Richard B. and Klaus R. and others. Of them, Margaret M. has been with the company the longest, being appointed on 14 October 2004 and Claire O. has been with the company for the least time - from 16 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James H. who worked with the the firm until 29 December 2006.

Nursery Amenity Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01565973
Date of Incorporation Wed, 3rd Jun 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Claire O.

Position: Director

Appointed: 16 November 2021

Richard B.

Position: Director

Appointed: 25 March 2019

Klaus R.

Position: Director

Appointed: 22 May 2017

Lucy E.

Position: Director

Appointed: 17 March 2016

Margaret M.

Position: Director

Appointed: 14 October 2004

Angela A.

Position: Director

Resigned: 30 January 2019

Sonia S.

Position: Director

Appointed: 25 March 2019

Resigned: 18 January 2022

Thomas P.

Position: Director

Appointed: 03 June 2016

Resigned: 12 September 2018

Florian W.

Position: Director

Appointed: 17 March 2016

Resigned: 07 April 2017

Christopher C.

Position: Director

Appointed: 25 October 2010

Resigned: 01 February 2016

Gareth R.

Position: Director

Appointed: 23 July 2009

Resigned: 28 August 2015

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 01 December 2007

Resigned: 17 June 2010

Carola C.

Position: Director

Appointed: 16 November 2006

Resigned: 29 April 2019

Archana V.

Position: Director

Appointed: 16 November 2006

Resigned: 14 July 2008

Bridget S.

Position: Director

Appointed: 26 April 2006

Resigned: 16 November 2021

Colin C.

Position: Director

Appointed: 07 April 2004

Resigned: 30 April 2013

Margaret N.

Position: Director

Appointed: 07 April 2004

Resigned: 21 September 2015

Thomas K.

Position: Director

Appointed: 07 April 2004

Resigned: 31 March 2005

Simeon A.

Position: Director

Appointed: 25 July 2001

Resigned: 14 October 2004

James H.

Position: Secretary

Appointed: 17 October 2000

Resigned: 29 December 2006

Robert S.

Position: Director

Appointed: 04 July 2000

Resigned: 29 December 2006

Yvonne M.

Position: Director

Appointed: 12 September 1995

Resigned: 25 May 1999

B B H S Management Limited

Position: Corporate Secretary

Appointed: 27 May 1992

Resigned: 17 October 2000

Graham B.

Position: Director

Appointed: 27 May 1992

Resigned: 06 September 2007

Richard W.

Position: Director

Appointed: 13 June 1991

Resigned: 01 May 1994

Samuel R.

Position: Director

Appointed: 13 June 1991

Resigned: 20 December 2000

Andrew C.

Position: Director

Appointed: 13 June 1991

Resigned: 07 April 2004

Anne P.

Position: Director

Appointed: 13 June 1991

Resigned: 07 April 2004

David D.

Position: Director

Appointed: 13 June 1991

Resigned: 19 March 2007

Gareth R.

Position: Director

Appointed: 13 June 1991

Resigned: 19 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-312020-12-242021-12-242022-12-24
Net Worth44 67945 935       
Balance Sheet
Cash Bank In Hand43 45648 045       
Current Assets46 51349 33348 76746 66047 22547 14946 99556 12162 454
Debtors3 0571 288       
Reserves/Capital
Called Up Share Capital6565       
Profit Loss Account Reserve44 61445 870       
Shareholder Funds44 67945 935       
Other
Creditors  2 1651 9253 2896 7713 7843 6781 428
Creditors Due Within One Year1 8343 398       
Net Current Assets Liabilities44 67945 93546 60244 73543 93640 37843 21152 44361 026
Number Shares Allotted 65       
Par Value Share 1       
Share Capital Allotted Called Up Paid6565       
Total Assets Less Current Liabilities44 67945 93546 60244 73543 93640 37843 21152 44361 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/24
filed on: 26th, June 2023
Free Download (4 pages)

Company search