Company NameN Is For Nursery Ltd
Company StatusActive
Company Number10401127
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameMrs Gemma Pawson
StatusCurrent
Appointed03 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Simone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Jonathan Paul Edward Temple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMiss Hannah Elizabeth Katherine McGoohan
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Rufus Street
London
N1 6PE
Director NameMrs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2022)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Rufus Street
London
Greater London
N1 6PE
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(5 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

14 April 2022Delivered on: 3 May 2022
Persons entitled: Gresham House (Nominees) Limited as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as st marys' community centre, 5 defoe road, london, N16 0EP and registered at hm land registry with title number AGL404146.. The leasehold property known as part basement floor, part ground level floor and part fourth floor roof space, morley hall, 125-127 mare street, hackney, london, E8 3RH and registered at hm land registry with title number AGL480125.. All the intellectual property.. For more details, please refer to the instrument.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The leasehold property at st mary's community centre, 5 defoe road , london N16 0EP with title number AGL404146 and the leasehold property at the part basement floor, part ground level floor and part fouth floor roof space at morley hall, 125-127 mare street, london E8.
Outstanding
27 June 2019Delivered on: 3 July 2019
Persons entitled: Gcp Asset Backed Income (UK) Limited as Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as st mary's community centre, 5 defoe road, london N16 0EP registered at the land registry with title number AGL404146 and the leasehold property known as part basement floor, part ground level floor and part fourth floor roof space, morley hall, 125-127 mare street, hackney london E8.
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled:
Benkert Mcmurdo LTD
Longdown Capital LTD
Charles Steers
Alan Henderson

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 7 November 2017
Persons entitled:
Benkert Mcmurdo LTD
Longdown Capital LTD
Charles Steers
Alan Henderson
Charles Steers
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD

Classification: A registered charge
Outstanding
31 October 2017Delivered on: 7 November 2017
Persons entitled:
Benkert Mcmurdo LTD
Longdown Capital LTD
Charles Steers
Alan Henderson
Charles Steers
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD
Charles Steers
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD

Classification: A registered charge
Outstanding
21 September 2017Delivered on: 11 October 2017
Persons entitled:
Benkert Mcmurdo LTD
Longdown Capital LTD
Charles Steers
Alan Henderson
Charles Steers
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD
Charles Steers
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD
Bryony Tufts
Longdown Capital LTD
Benckert Mcmurdo LTD

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 15 September 2017
Persons entitled: Benkert Mcmurdo LTD

Classification: A registered charge
Outstanding

Filing History

26 February 2021Registration of charge 104011270007, created on 25 February 2021 (73 pages)
10 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 2-4 Rufus Street London N1 6PE United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 16 October 2020 (1 page)
13 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 July 2020Termination of appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 21 July 2020 (1 page)
14 October 2019Confirmation statement made on 29 September 2019 with updates (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 August 2019Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 14 August 2019 (2 pages)
27 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 August 2019Memorandum and Articles of Association (28 pages)
15 July 2019Notification of N Family Holdings Ltd as a person with significant control on 27 June 2019 (2 pages)
15 July 2019Cessation of Philip Sunderland as a person with significant control on 27 June 2019 (1 page)
12 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2019Satisfaction of charge 104011270005 in full (1 page)
3 July 2019Registration of charge 104011270006, created on 27 June 2019 (73 pages)
21 February 2019Statement of capital following an allotment of shares on 19 January 2019
  • GBP 155.5046
(3 pages)
25 January 2019Satisfaction of charge 104011270002 in full (1 page)
25 January 2019Satisfaction of charge 104011270004 in full (1 page)
25 January 2019Satisfaction of charge 104011270003 in full (1 page)
25 January 2019Satisfaction of charge 104011270001 in full (1 page)
19 December 2018Registration of charge 104011270005, created on 19 December 2018 (36 pages)
18 December 2018All of the property or undertaking has been released from charge 104011270004 (1 page)
18 December 2018All of the property or undertaking has been released from charge 104011270002 (1 page)
18 December 2018All of the property or undertaking has been released from charge 104011270001 (1 page)
18 December 2018All of the property or undertaking has been released from charge 104011270003 (1 page)
2 November 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 152.2007
(4 pages)
30 October 2018Second filing of Confirmation Statement dated 29/09/2018 (10 pages)
30 October 2018Second filing of a statement of capital following an allotment of shares on 6 August 2018
  • GBP 152.0568
(7 pages)
1 October 201829/09/18 Statement of Capital gbp 152.2007
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/10/2018.
(7 pages)
13 September 2018Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 149.7726
(7 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 152.1273
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2018.
(4 pages)
2 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 149.8431
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2018.
(4 pages)
1 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 125.5421
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 147.57
(3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Registered office address changed from 4 Elder Street London E1 6BT United Kingdom to 2-4 Rufus Street London N1 6PE on 16 May 2018 (1 page)
7 November 2017Registration of charge 104011270003, created on 31 October 2017 (37 pages)
7 November 2017All of the property or undertaking has been released from charge 104011270002 (1 page)
7 November 2017All of the property or undertaking has been released from charge 104011270001 (1 page)
7 November 2017All of the property or undertaking has been released from charge 104011270001 (1 page)
7 November 2017All of the property or undertaking has been released from charge 104011270002 (1 page)
7 November 2017Registration of charge 104011270004, created on 31 October 2017 (23 pages)
7 November 2017Registration of charge 104011270003, created on 31 October 2017 (37 pages)
7 November 2017Registration of charge 104011270004, created on 31 October 2017 (23 pages)
11 October 2017All of the property or undertaking has been released from charge 104011270001 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
11 October 2017All of the property or undertaking has been released from charge 104011270001 (1 page)
11 October 2017Registration of charge 104011270002, created on 21 September 2017 (32 pages)
11 October 2017Registration of charge 104011270002, created on 21 September 2017 (32 pages)
15 September 2017Registration of charge 104011270001, created on 14 September 2017 (9 pages)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 August 2017Appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 30 August 2017 (2 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 127.0226
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 127.0226
(3 pages)
25 July 2017Registered office address changed from Flat 4 13 Glebe Road London E8 4BD United Kingdom to 4 Elder Street London E1 6BT on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Flat 4 13 Glebe Road London E8 4BD United Kingdom to 4 Elder Street London E1 6BT on 25 July 2017 (1 page)
31 May 2017Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 119.845600
(9 pages)
31 May 2017Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 119.845600
(9 pages)
31 May 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 110.018500
(9 pages)
31 May 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 110.018500
(9 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
18 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,100.185
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017.
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,100.185
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017.
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,198.456
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017.
(5 pages)
18 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,198.456
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017.
(5 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 103.0675
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 103.0675
(4 pages)
11 February 2017Sub-division of shares on 30 January 2017 (4 pages)
11 February 2017Sub-division of shares on 30 January 2017 (4 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)