Company NameNursuryland(London)Limited
DirectorsAntony Ian Spencer and Pamela Rosalyn Spencer
Company StatusActive
Company Number00388419
CategoryPrivate Limited Company
Incorporation Date26 June 1944(79 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(74 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMrs Pamela Rosalyn Spencer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(76 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMr Harry Spiegal
NationalityBritish
StatusResigned
Appointed27 June 1944(1 day after company formation)
Appointment Duration50 years, 7 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address234 Hale Lane
Edgware
Middlesex
HA8 9PZ
Director NameMr Denis Spencer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(47 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMr Harry Spiegal
NationalityBritish
StatusResigned
Appointed18 October 1991(47 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address234 Hale Lane
Edgware
Middlesex
HA8 9PZ
Secretary NameMrs Rosalyn Pamela Spencer
NationalityBritish
StatusResigned
Appointed20 January 1995(50 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 12 November 2022)
RoleCompany Director
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMrs Rosalyn Pamela Spencer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(76 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

999 at £1Proland Securities LTD
9.99%
Ordinary A
9k at £1Proland Securities LTD
89.99%
Ordinary B
1 at £1Proland Securities LTD & Mr Denis Spencer
0.01%
Ordinary A
1 at £1Proland Securities LTD & Mr Denis Spencer
0.01%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

13 November 1987Delivered on: 23 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 181 station rd and 7 & 15 portsdown station road edgware t/n ngl 332421.
Outstanding
9 February 1984Delivered on: 29 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 180 kilburn high road london NW6 t/n 456734.
Outstanding
12 September 1980Delivered on: 23 September 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 183 station road, and 8 & 16 portsdown station road, edgwar, middlesex together with all fixtures title no ngl 341111.
Outstanding
12 September 1980Delivered on: 23 September 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 181 station road & 7 & 15 portsdown station road, edgware middlesex together with all fixtures title no ngl 332421.
Outstanding
27 September 1961Delivered on: 6 October 1961
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

29 January 2021Termination of appointment of Rosalyn Pamela Spencer as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mrs Pamela Rosalyn Spencer as a director on 29 January 2021 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
8 March 2019All of the property or undertaking has been released from charge 1 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Appointment of Mr Antony Ian Spencer as a director on 21 November 2018 (2 pages)
9 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 November 2018Termination of appointment of Denis Spencer as a director on 11 August 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Notification of Proland Securities Limited as a person with significant control on 6 April 2016 (1 page)
2 November 2017Notification of Proland Securities Limited as a person with significant control on 6 April 2016 (1 page)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 December 2016Registered office address changed from 7 7 Manchester Square London W1U 3PQ England to 7 Manchester Square London W1U 3PQ on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 7 7 Manchester Square London W1U 3PQ England to 7 Manchester Square London W1U 3PQ on 9 December 2016 (1 page)
4 November 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7 7 Manchester Square London W1U 3PQ on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7 7 Manchester Square London W1U 3PQ on 4 November 2016 (1 page)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(6 pages)
30 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
30 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
5 January 2009Return made up to 18/10/08; full list of members (4 pages)
5 January 2009Return made up to 18/10/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2007Return made up to 18/10/07; no change of members (7 pages)
27 December 2007Return made up to 18/10/07; no change of members (7 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Return made up to 18/10/06; full list of members (8 pages)
10 November 2006Return made up to 18/10/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 18/10/05; full list of members (8 pages)
15 November 2005Return made up to 18/10/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 18/10/04; full list of members (8 pages)
9 November 2004Return made up to 18/10/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 October 2003Return made up to 18/10/03; full list of members (8 pages)
17 October 2003Return made up to 18/10/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 18/10/02; full list of members (5 pages)
28 January 2003Return made up to 18/10/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 18/10/00; full list of members (7 pages)
2 January 2001Return made up to 18/10/00; full list of members (7 pages)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 18/10/99; full list of members (7 pages)
7 January 2000Return made up to 18/10/99; full list of members (7 pages)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LG (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LG (1 page)
20 August 1999Location of register of members (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 December 1998Return made up to 18/10/98; no change of members (4 pages)
10 December 1998Return made up to 18/10/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Return made up to 18/10/97; no change of members (4 pages)
12 December 1997Return made up to 18/10/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Return made up to 18/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 1994Return made up to 18/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1994Return made up to 18/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
12 January 1994Return made up to 18/10/93; full list of members (6 pages)
12 January 1994Return made up to 18/10/93; full list of members (6 pages)
19 July 1993Registered office changed on 19/07/93 from: 36 watford way london NW4 3AL (1 page)
19 July 1993Registered office changed on 19/07/93 from: 36 watford way london NW4 3AL (1 page)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
12 November 1992Return made up to 18/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 November 1992Return made up to 18/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 March 1992Full accounts made up to 31 March 1991 (9 pages)
26 March 1992Full accounts made up to 31 March 1991 (9 pages)
30 January 1992Full accounts made up to 31 December 1989 (12 pages)
30 January 1992Full accounts made up to 31 December 1989 (12 pages)
1 November 1991Return made up to 18/10/91; no change of members (5 pages)
1 November 1991Return made up to 18/10/91; no change of members (5 pages)
5 March 1991Accounting reference date extended from 31/12 to 31/03 (1 page)
5 March 1991Accounting reference date extended from 31/12 to 31/03 (1 page)
19 February 1991Auditor's resignation (1 page)
19 February 1991Auditor's resignation (1 page)
5 February 1991Return made up to 05/11/90; full list of members (9 pages)
5 February 1991Return made up to 05/11/90; full list of members (9 pages)
12 June 1990Declaration of assistance for shares acquisition (3 pages)
12 June 1990Declaration of assistance for shares acquisition (3 pages)
12 June 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
12 June 1990Arts. Of assoc. (8 pages)
12 June 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
12 June 1990Arts. Of assoc. (8 pages)
23 March 1990Full accounts made up to 30 June 1988 (14 pages)
23 March 1990Full accounts made up to 30 June 1988 (14 pages)
2 February 1990Return made up to 18/10/89; full list of members (5 pages)
2 February 1990Return made up to 18/10/89; full list of members (5 pages)
30 June 1989Accounting reference date extended from 30/06 to 31/12 (1 page)
30 June 1989Accounting reference date extended from 30/06 to 31/12 (1 page)
30 November 1988Full accounts made up to 30 June 1987 (14 pages)
30 November 1988Full accounts made up to 30 June 1987 (14 pages)
11 October 1988Return made up to 14/07/88; full list of members (5 pages)
11 October 1988Return made up to 14/07/88; full list of members (5 pages)
4 July 1988Return made up to 10/04/87; full list of members (5 pages)
4 July 1988Return made up to 10/04/87; full list of members (5 pages)
5 January 1988Accounts made up to 30 June 1986 (14 pages)
5 January 1988Accounts made up to 30 June 1986 (14 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
23 November 1987Particulars of mortgage/charge (3 pages)