Stratford
London
E15 4HF
Director Name | Mr Adam David Sage |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Barbara Louise Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 20 March 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hospital Grounds Rochdale Road Oldham Gtr Manchester OL1 2BA |
Director Name | Mrs Brenda Wolstenholme |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 20 March 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Atwood Road Didsbury Manchester Lancashire M20 6JW |
Secretary Name | Mrs Barbara Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(2 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | Hospital Grounds Rochdale Road Oldham Gtr Manchester OL1 2BA |
Director Name | Mr Joel Selvadurai |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Website | networknurseries.co.uk |
---|---|
Telephone | 0161 7858520 |
Telephone region | Manchester |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Barbara Louise Johnson 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Brenda Wolstenholme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,950 |
Cash | £131,748 |
Current Liabilities | £313,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks from now) |
6 July 2023 | Delivered on: 14 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
---|---|
6 July 2023 | Delivered on: 14 July 2023 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
20 March 2020 | Delivered on: 8 April 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
14 December 2001 | Delivered on: 22 December 2001 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: The nursery heath road south runcorn cheshire. 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. Outstanding |
11 April 2001 | Delivered on: 20 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 April 2001 | Delivered on: 20 April 2001 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: Premises at oldham general hospital rochdale road oldham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 July 2023 | Delivered on: 14 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
17 June 1993 | Delivered on: 24 June 1993 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: F/H property at 243 wellington road south,stockport,greater manchester and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 2020 | Registration of charge 023866730006, created on 30 September 2020 (24 pages) |
---|---|
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
11 September 2020 | Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
6 May 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
8 April 2020 | Registration of charge 023866730005, created on 20 March 2020 (21 pages) |
23 March 2020 | Notification of Joel Selvadurai as a person with significant control on 20 March 2020 (2 pages) |
23 March 2020 | Notification of Michild Midco Limited as a person with significant control on 20 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from Hospital Grounds Rochdale Road Oldham Gtr Manchester OL1 2BA to 1 Vicarage Lane London E15 4HF on 23 March 2020 (1 page) |
23 March 2020 | Cessation of Barbara Louise Johnson as a person with significant control on 20 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Brenda Wolstenholme as a director on 20 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Barbara Louise Johnson as a secretary on 20 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Joel Selvadurai as a director on 20 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Barbara Louise Johnson as a director on 20 March 2020 (1 page) |
23 March 2020 | Cessation of Brenda Wolstenholme as a person with significant control on 20 March 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2019 | Secretary's details changed for Mrs Barbara Louise Johnson on 2 May 2019 (1 page) |
5 March 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 November 2018 | Change of details for Mrs Barbara Louise Johnson as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mrs Barbara Louise Johnson on 19 November 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
9 March 2018 | Secretary's details changed for Mrs Barbara Louise Johnson on 20 December 2017 (1 page) |
9 March 2018 | Director's details changed for Mrs Barbara Louise Johnson on 20 December 2017 (2 pages) |
9 March 2018 | Change of details for Mrs Barbara Louise Johnson as a person with significant control on 20 December 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
10 June 2016 | Satisfaction of charge 3 in full (1 page) |
10 June 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 June 2016 | Satisfaction of charge 3 in full (1 page) |
10 June 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 June 2016 | Satisfaction of charge 4 in full (2 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
10 June 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
10 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
10 June 2016 | Satisfaction of charge 4 in full (2 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
8 March 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 29 patchcroft road peel hall wythenshawe manchester M22 5JR (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 29 patchcroft road peel hall wythenshawe manchester M22 5JR (1 page) |
16 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members
|
5 June 2000 | Return made up to 19/05/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
17 May 1996 | Particulars of contract relating to shares (4 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | £ nc 1000/5000 09/02/96 (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Ad 09/02/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
17 May 1996 | £ nc 1000/5000 09/02/96 (1 page) |
17 May 1996 | Ad 09/02/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
17 May 1996 | Particulars of contract relating to shares (4 pages) |
13 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 May 1989 | Incorporation (15 pages) |