NEW BEGINNINGS NURSERIES LIMITED
LONDON J.W.R. COMMUNICATIONS LIMITED.

Hellopages » Greater London » Camden » EC1N 6AA

Company number 01921651
Status Active
Incorporation Date 12 June 1985
Company Type Private Limited Company
Address C/O SRG LLP, 28 ELY PLACE, LONDON, EC1N 6AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Marilyn Drew as a director on 19 October 2015. The most likely internet sites of NEW BEGINNINGS NURSERIES LIMITED are www.newbeginningsnurseries.co.uk, and www.new-beginnings-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Beginnings Nurseries Limited is a Private Limited Company. The company registration number is 01921651. New Beginnings Nurseries Limited has been working since 12 June 1985. The present status of the company is Active. The registered address of New Beginnings Nurseries Limited is C O Srg Llp 28 Ely Place London Ec1n 6aa. . WILKINSON, Joanna Alison is a Secretary of the company. RIDLEY, James William is a Director of the company. WILKINSON, Joanna Alison is a Director of the company. Secretary RIDLEY, Enid Kathleen has been resigned. Secretary STRONG, Susan Ann has been resigned. Director DREW, Marilyn has been resigned. Director RIDLEY, Enid Kathleen has been resigned. Director RIDLEY, James Peter has been resigned. Director RIDLEY, James William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WILKINSON, Joanna Alison
Appointed Date: 14 June 2005

Director
RIDLEY, James William
Appointed Date: 30 April 2007
79 years old

Director
WILKINSON, Joanna Alison
Appointed Date: 01 May 2007
47 years old

Resigned Directors

Secretary
RIDLEY, Enid Kathleen
Resigned: 16 July 2001

Secretary
STRONG, Susan Ann
Resigned: 14 June 2005
Appointed Date: 16 July 2001

Director
DREW, Marilyn
Resigned: 19 October 2015
Appointed Date: 01 August 2007
79 years old

Director
RIDLEY, Enid Kathleen
Resigned: 16 July 2001
76 years old

Director
RIDLEY, James Peter
Resigned: 30 April 2007
Appointed Date: 16 July 2001
46 years old

Director
RIDLEY, James William
Resigned: 30 April 2007
79 years old

Persons With Significant Control

Mr James William Ridley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

NEW BEGINNINGS NURSERIES LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
19 Oct 2015
Termination of appointment of Marilyn Drew as a director on 19 October 2015
27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250

...
... and 85 more events
26 Aug 1987
Full accounts made up to 30 November 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

30 Jul 1986
Accounting reference date shortened from 31/03 to 30/11

21 Oct 1985
Company name changed\certificate issued on 21/10/85
12 Jun 1985
Incorporation

NEW BEGINNINGS NURSERIES LIMITED Charges

28 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 wennington road rainham essex t/no EGL30981 by way of…
25 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 1 the acorn centre hainault industrial estate roebuck…
8 December 1988
Legal mortgage
Delivered: 28 December 1988
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 1 the acorn centre hainault industrial estate roebuck…