Old Nursery Way Limited TEDDINGTON


Founded in 2005, Old Nursery Way, classified under reg no. 05572361 is an active company. Currently registered at 129 High Street TW11 8HJ, Teddington the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Elizabeth W., Richard R. and Graham P. and others. In addition one secretary - Richard R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Nursery Way Limited Address / Contact

Office Address 129 High Street
Town Teddington
Post code TW11 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05572361
Date of Incorporation Fri, 23rd Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Elizabeth W.

Position: Director

Appointed: 21 August 2023

Richard R.

Position: Secretary

Appointed: 22 September 2014

Richard R.

Position: Director

Appointed: 20 June 2008

Graham P.

Position: Director

Appointed: 25 September 2006

Stephanie W.

Position: Director

Appointed: 25 September 2006

Robert W.

Position: Director

Appointed: 24 September 2013

Resigned: 21 September 2020

Graham P.

Position: Secretary

Appointed: 25 September 2006

Resigned: 22 September 2014

Gillian S.

Position: Director

Appointed: 25 September 2006

Resigned: 24 September 2013

Keith P.

Position: Secretary

Appointed: 23 September 2005

Resigned: 25 September 2006

Keith P.

Position: Director

Appointed: 23 September 2005

Resigned: 25 September 2006

Gerard K.

Position: Director

Appointed: 23 September 2005

Resigned: 25 September 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 September 2005

Resigned: 23 September 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 23 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth113428-215       
Balance Sheet
Cash Bank In Hand786801171       
Cash Bank On Hand  1718441 2431 155597693367681
Current Assets       693551681
Debtors        184 
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve109424-219       
Shareholder Funds113428-215       
Other
Creditors  386396420420420444468516
Creditors Due Within One Year673373386       
Net Current Assets Liabilities113428-21544882373517724983165
Number Shares Allotted 44       
Number Shares Issued Fully Paid   4444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid444       
Total Assets Less Current Liabilities113428-21544882373517724983165

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On August 21, 2023 new director was appointed.
filed on: 29th, August 2023
Free Download (2 pages)

Company search

Advertisements