FRENCH STREET NURSERIES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 06363490
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of FRENCH STREET NURSERIES LIMITED are www.frenchstreetnurseries.co.uk, and www.french-street-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. French Street Nurseries Limited is a Private Limited Company. The company registration number is 06363490. French Street Nurseries Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of French Street Nurseries Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . L A INTERNATIONAL MANAGEMENT LIMITED is a Secretary of the company. MANT, Anne Louise is a Director of the company. MANT, John Michael Nicholas is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
L A INTERNATIONAL MANAGEMENT LIMITED
Appointed Date: 06 September 2007

Director
MANT, Anne Louise
Appointed Date: 06 September 2007
63 years old

Director
MANT, John Michael Nicholas
Appointed Date: 06 September 2007
64 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Director
DMCS DIRECTORS LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Persons With Significant Control

Mr John Michael Nicholas Mant
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Louise Mant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRENCH STREET NURSERIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 20 more events
25 Sep 2007
New director appointed
25 Sep 2007
New director appointed
25 Sep 2007
Director resigned
25 Sep 2007
Secretary resigned
06 Sep 2007
Incorporation