Company NameNursery Box Limited
Company StatusDissolved
Company Number05371293
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Isobel Sinclair
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Tooley Street
London Bridge
London
SE1 2GU
Director NameMrs Virginia Ismalia Jeggo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lower Orchard Cottage
Elms Hall Road
Colchester
Essex
CO6 2JL
Secretary NameMr David Timothy Jeggo
NationalityBritish
StatusResigned
Appointed18 April 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lower Orchard Cottage
Elms Hall Road
Colchester
Essex
CO6 2JL
Director NameMr Eric Steven Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPot Cottage North
Pot Kiln Chase Gestingthorpe
Halstead
Essex
C09 3BH
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNetwork Business Center
Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Mrs Virginia Ismalia Jeggo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
20 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 April 2017Registered office address changed from 122 Tooley Street London Bridge London SE1 2GU to Network Business Center Putney Bridge Road London SW15 2PG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 122 Tooley Street London Bridge London SE1 2GU to Network Business Center Putney Bridge Road London SW15 2PG on 12 April 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
2 April 2017Termination of appointment of Eric Steven Brooks as a director on 31 March 2017 (1 page)
2 April 2017Appointment of Ms Isobel Sinclair as a director on 31 March 2017 (2 pages)
2 April 2017Termination of appointment of Eric Steven Brooks as a director on 31 March 2017 (1 page)
2 April 2017Appointment of Ms Isobel Sinclair as a director on 31 March 2017 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
30 January 2015Registered office address changed from 39 Studley Drive Ilford Essex IG4 5AH to 122 Tooley Street London Bridge London SE1 2GU on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 39 Studley Drive Ilford Essex IG4 5AH to 122 Tooley Street London Bridge London SE1 2GU on 30 January 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
18 July 2014Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 39 Studley Drive Ilford Essex IG4 5AH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 39 Studley Drive Ilford Essex IG4 5AH on 18 July 2014 (1 page)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
18 September 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
18 September 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mr Eric Steven Brooks as a director (2 pages)
5 February 2013Termination of appointment of Virginia Jeggo as a director (1 page)
5 February 2013Termination of appointment of David Jeggo as a secretary (1 page)
5 February 2013Appointment of Mr Eric Steven Brooks as a director (2 pages)
5 February 2013Termination of appointment of David Jeggo as a secretary (1 page)
5 February 2013Termination of appointment of Virginia Jeggo as a director (1 page)
28 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of David Jeggo as a secretary (2 pages)
18 February 2011Termination of appointment of David Jeggo as a secretary (2 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 September 2009Registered office changed on 11/09/2009 from 3 warner's mill silk's way braintree essex CM7 3GB (1 page)
11 September 2009Registered office changed on 11/09/2009 from 3 warner's mill silk's way braintree essex CM7 3GB (1 page)
4 May 2009Return made up to 21/03/09; full list of members (5 pages)
4 May 2009Return made up to 21/03/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 June 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 47 butt road colchester essex CO3 3BZ (1 page)
26 May 2006Registered office changed on 26/05/06 from: 47 butt road colchester essex CO3 3BZ (1 page)
26 May 2006New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (17 pages)
21 February 2005Incorporation (17 pages)