Company NameOld Nursery Way Limited
Company StatusActive
Company Number05572361
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Prankall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Bridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
Hertford
Director NameStephanie Willcox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Director NameMr Richard Roberts
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Secretary NameMr Richard Roberts
StatusCurrent
Appointed22 September 2014(9 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Director NameMr Gerard Majella Kelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDeveloper
Country of ResidenceIreland
Correspondence Address5 The Crescent
Monkstown
County Dublin
Irish
Director NameMr Keith Douglas Piggott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shippon
6 Home Farm Road, North Mymms
Hatfield
Hertfordshire
AL9 7TP
Secretary NameMr Keith Douglas Piggott
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shippon
6 Home Farm Road, North Mymms
Hatfield
Hertfordshire
AL9 7TP
Director NameGillian Siddall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 year after company formation)
Appointment Duration7 years (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Bridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
Secretary NameGraham Prankall
NationalityBritish
StatusResigned
Appointed25 September 2006(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Bridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
Hertford
Director NameMr Robert Keith Wilson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years after company formation)
Appointment Duration6 years, 12 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£174
Cash£834
Current Liabilities£660

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 30 September 2023 (7 pages)
26 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
29 August 2023Appointment of Mrs Elizabeth Andrea Wilson as a director on 21 August 2023 (2 pages)
22 November 2022Unaudited abridged accounts made up to 30 September 2022 (7 pages)
29 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
7 December 2021Unaudited abridged accounts made up to 30 September 2021 (6 pages)
28 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
5 January 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
16 December 2020Termination of appointment of Robert Keith Wilson as a director on 21 September 2020 (1 page)
6 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
7 January 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
2 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
14 January 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
4 December 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(8 pages)
22 October 2015Secretary's details changed for Mr Richard Roberts on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr Robert Keith Wilson on 21 October 2015 (2 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(8 pages)
22 October 2015Director's details changed for Mr Richard Roberts on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Richard Roberts on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Robert Keith Wilson on 21 October 2015 (2 pages)
22 October 2015Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire to C/O Butters & Company 129 High Street Teddington Middlesex TW11 8HJ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire to C/O Butters & Company 129 High Street Teddington Middlesex TW11 8HJ on 22 October 2015 (1 page)
22 October 2015Secretary's details changed for Mr Richard Roberts on 22 October 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(8 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(8 pages)
17 October 2014Termination of appointment of Gillian Siddall as a director on 24 September 2013 (1 page)
17 October 2014Termination of appointment of Gillian Siddall as a director on 24 September 2013 (1 page)
16 October 2014Appointment of Mr Richard Roberts as a secretary on 22 September 2014 (2 pages)
16 October 2014Appointment of Mr Richard Roberts as a secretary on 22 September 2014 (2 pages)
29 September 2014Termination of appointment of Graham Prankall as a secretary on 22 September 2014 (1 page)
29 September 2014Termination of appointment of Graham Prankall as a secretary on 22 September 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Appointment of Mr Robert Keith Wilson as a director (2 pages)
5 February 2014Appointment of Mr Robert Keith Wilson as a director (2 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(8 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(8 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
8 August 2012Director's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Gillian Siddall on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page)
8 August 2012Director's details changed for Mr Richard Roberts on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Gillian Siddall on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Graham Prankall on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Gillian Siddall on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Director's details changed for Graham Prankall on 23 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Richard Roberts on 23 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Richard Roberts on 23 September 2011 (2 pages)
18 October 2011Secretary's details changed for Graham Prankall on 23 September 2011 (1 page)
18 October 2011Director's details changed for Stephanie Willcox on 23 September 2011 (2 pages)
18 October 2011Director's details changed for Graham Prankall on 23 September 2011 (2 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Gillian Siddall on 23 September 2011 (2 pages)
18 October 2011Director's details changed for Stephanie Willcox on 23 September 2011 (2 pages)
18 October 2011Secretary's details changed for Graham Prankall on 23 September 2011 (1 page)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Gillian Siddall on 23 September 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Director's details changed for Graham Prankall on 23 September 2010 (2 pages)
4 October 2010Director's details changed for Graham Prankall on 23 September 2010 (2 pages)
4 October 2010Director's details changed for Stephanie Willcox on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Gillian Siddall on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Stephanie Willcox on 23 September 2010 (2 pages)
4 October 2010Director's details changed for Gillian Siddall on 23 September 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
14 May 2009Registered office changed on 14/05/2009 from 2 old nursery way fulling mill lane welwyn hertfordshire AL6 9NR (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from 2 old nursery way fulling mill lane welwyn hertfordshire AL6 9NR (1 page)
8 October 2008Return made up to 23/09/08; full list of members (5 pages)
8 October 2008Return made up to 23/09/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Director appointed richard roberts (1 page)
25 June 2008Director appointed richard roberts (1 page)
5 October 2007Return made up to 23/09/07; full list of members (4 pages)
5 October 2007Return made up to 23/09/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 high street welwyn hertfordshire AL6 9EE (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 high street welwyn hertfordshire AL6 9EE (1 page)
6 October 2006Return made up to 23/09/06; full list of members (7 pages)
21 September 2006Ad 23/09/05-05/07/06 £ si 3@1=3 £ ic 1/4 (2 pages)
21 September 2006Ad 23/09/05-05/07/06 £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
23 September 2005Incorporation (35 pages)
23 September 2005Incorporation (35 pages)