Company NameNew Beginnings Nurseries Limited
DirectorsJames William Ridley and Joanna Alison Wilkinson
Company StatusActive
Company Number01921651
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Previous NamesLegercode Limited and J.W.R. Communications Limited.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Joanna Alison Wilkinson
NationalityBritish
StatusCurrent
Appointed14 June 2005(20 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DQ
Director NameMr James William Ridley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 10 months after company formation)
Appointment Duration17 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DQ
Director NameMrs Joanna Alison Wilkinson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(21 years, 10 months after company formation)
Appointment Duration17 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
London
EC4A 3DQ
Director NameMrs Enid Kathleen Ridley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2001)
RoleSecretary
Correspondence Address8 Havering Road
Romford
Essex
RM1 4QU
Director NameMr James William Ridley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2007)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address9 Caxton Way
Romford
Essex
RM1 4GS
Secretary NameMrs Enid Kathleen Ridley
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address8 Havering Road
Romford
Essex
RM1 4QU
Director NameJames Peter Ridley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2007)
RoleElectrician
Correspondence Address8 Havering Road
Romford
Essex
RM1 4QU
Secretary NameSusan Ann Strong
NationalityBritish
StatusResigned
Appointed16 July 2001(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address4 Mount Pleasant
Great Totham
Essex
CM9 8DS
Director NameMarilyn Drew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(22 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 October 2015)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address28 Ely Place
London
EC1N 6AA

Contact

Websitewww.newbeginningsdaynursery.co.uk
Email address[email protected]
Telephone01708 748447
Telephone regionRomford

Location

Registered Address10 Bolt Court
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£221,830
Cash£20,783
Current Liabilities£221,148

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

28 February 2011Delivered on: 4 March 2011
Persons entitled: National Westminster 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: 111 wennington road rainham essex t/no EGL30981 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2002Delivered on: 1 May 2002
Satisfied on: 27 February 2008
Persons entitled: National Westminster 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: Plot 1 the acorn centre hainault industrial estate roebuck road hainault greater london redbridge t/no.EGL434169. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 December 1988Delivered on: 28 December 1988
Satisfied on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 the acorn centre hainault industrial estate roebuck road hainault london title no egl 169029 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court London EC4A 3DQ on 6 October 2020 (1 page)
4 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
7 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
7 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 October 2015Termination of appointment of Marilyn Drew as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Marilyn Drew as a director on 19 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 250
(5 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (5 pages)
10 June 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 June 2014 (1 page)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (5 pages)
10 June 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 June 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 August 2010Director's details changed for Mr James William Ridley on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Marilyn Drew on 16 May 2010 (2 pages)
16 August 2010Secretary's details changed for Joanna Alison Wilkinson on 16 August 2010 (1 page)
16 August 2010Director's details changed for Marilyn Drew on 16 May 2010 (2 pages)
16 August 2010Secretary's details changed for Joanna Alison Wilkinson on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr James William Ridley on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Joanna Alison Wilkinson on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Joanna Alison Wilkinson on 16 August 2010 (2 pages)
28 July 2010Company name changed J.W.R. communications LIMITED.\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
28 July 2010Company name changed J.W.R. communications LIMITED.\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
29 June 2010Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Marilyn Drew on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Marilyn Drew on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Joanna Alison Wilkinson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Marilyn Drew on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr James William Ridley on 1 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
28 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
5 June 2008Return made up to 19/05/08; full list of members (5 pages)
5 June 2008Return made up to 19/05/08; full list of members (5 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Director appointed james william ridley (1 page)
28 February 2008Director appointed james william ridley (1 page)
28 February 2008Appointment terminated director james ridley (1 page)
28 February 2008Appointment terminated director james ridley (1 page)
28 September 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
18 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
14 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: unit 1 the acorn centre, roebuck road hainault essex IG6 3TU (1 page)
1 March 2005Registered office changed on 01/03/05 from: unit 1 the acorn centre, roebuck road hainault essex IG6 3TU (1 page)
9 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
25 June 2004Return made up to 19/05/04; full list of members (8 pages)
25 June 2004Return made up to 19/05/04; full list of members (8 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
22 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
24 May 2002Registered office changed on 24/05/02 from: 8 havering road romford essex RM1 4QU (1 page)
24 May 2002Return made up to 19/05/02; full list of members (8 pages)
24 May 2002Registered office changed on 24/05/02 from: 8 havering road romford essex RM1 4QU (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
19 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
13 July 2001Return made up to 19/05/01; full list of members (7 pages)
13 July 2001Return made up to 19/05/01; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 June 2000Ad 25/05/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
6 June 2000Ad 25/05/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Return made up to 19/05/00; full list of members (7 pages)
5 June 2000Return made up to 19/05/00; full list of members (7 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 June 1999Return made up to 19/05/99; no change of members (4 pages)
24 June 1999Return made up to 19/05/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 May 1998Return made up to 19/05/98; full list of members (6 pages)
24 May 1998Return made up to 19/05/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
21 June 1995Return made up to 19/05/95; full list of members (6 pages)
21 June 1995Return made up to 19/05/95; full list of members (6 pages)
4 May 1995Full accounts made up to 30 November 1994 (13 pages)
4 May 1995Full accounts made up to 30 November 1994 (13 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
21 October 1985Company name changed\certificate issued on 21/10/85 (3 pages)
21 October 1985Company name changed\certificate issued on 21/10/85 (3 pages)
12 June 1985Incorporation (15 pages)
12 June 1985Incorporation (15 pages)