THE NURSERY RESEARCH & PLANNING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 04251937
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, ENGLAND, NW3 4QG
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from 10 Perrins Lane London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 11 December 2015. The most likely internet sites of THE NURSERY RESEARCH & PLANNING LIMITED are www.thenurseryresearchplanning.co.uk, and www.the-nursery-research-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The Nursery Research Planning Limited is a Private Limited Company. The company registration number is 04251937. The Nursery Research Planning Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of The Nursery Research Planning Limited is 2nd Floor 201 Haverstock Hill London England Nw3 4qg. . DANN, Peter Thomas Linton is a Secretary of the company. ALTERMAN, David Michael is a Director of the company. BANISTER, Lucy is a Director of the company. DANN, Peter Thomas Linton is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORREST, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
DANN, Peter Thomas Linton
Appointed Date: 13 July 2001

Director
ALTERMAN, David Michael
Appointed Date: 23 November 2007
64 years old

Director
BANISTER, Lucy
Appointed Date: 13 July 2001
60 years old

Director
DANN, Peter Thomas Linton
Appointed Date: 13 July 2001
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
FORREST, Christopher John
Resigned: 12 April 2012
Appointed Date: 13 July 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Mr Peter Thomas Linton Dann
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Ms Lucy Banister
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NURSERY RESEARCH & PLANNING LIMITED Events

11 Aug 2016
Confirmation statement made on 8 July 2016 with updates
27 May 2016
Accounts for a small company made up to 31 December 2015
11 Dec 2015
Registered office address changed from 10 Perrins Lane London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 11 December 2015
10 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3

19 Jun 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
...
... and 50 more events
29 Jul 2001
Director resigned
29 Jul 2001
New director appointed
29 Jul 2001
New director appointed
29 Jul 2001
New secretary appointed;new director appointed
13 Jul 2001
Incorporation

THE NURSERY RESEARCH & PLANNING LIMITED Charges

26 September 2011
Deed of security assignment
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: By way of security with full title guarantee and as a…
16 June 2011
Deed of security assignment
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: Right title and interest in bsp being big screen…
16 July 2004
Rent deposit deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Standard Wharf (NO2)
Description: The amount standing to the credit in a bank account in the…
16 July 2004
Rent deposit deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Standard Wharf (No.2)
Description: £16,900 held in an interest bearing account by the…