NELSONCROOM LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5JH

Company number 03924989
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address N307 VOX STUDIOS, DURHAM STREET, LONDON, ENGLAND, SE11 5JH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Register inspection address has been changed to Studio 5 27a Pembridge Villas London W11 3EP; Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NELSONCROOM LIMITED are www.nelsoncroom.co.uk, and www.nelsoncroom.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eight months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelsoncroom Limited is a Private Limited Company. The company registration number is 03924989. Nelsoncroom Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Nelsoncroom Limited is N307 Vox Studios Durham Street London England Se11 5jh. The company`s financial liabilities are £580.16k. It is £148.24k against last year. The cash in hand is £540.94k. It is £106.53k against last year. And the total assets are £767.62k, which is £103.17k against last year. CAMPBELL, Fiona Christine is a Secretary of the company. CASS, Stewart Laurence is a Director of the company. CROOM, David Halliday is a Director of the company. JARVIS, Robin, Professor is a Director of the company. NELSON, Alan Peter is a Director of the company. NELSON, Jacqueline Elizabeth is a Director of the company. SHORT, Anthony is a Director of the company. WALTERS, Philip John Kedgerley is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director GILL, John Anthony Samuel has been resigned. Director SCASE, Richard, Professor has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other education n.e.c.".


nelsoncroom Key Finiance

LIABILITIES £580.16k
+34%
CASH £540.94k
+24%
TOTAL ASSETS £767.62k
+15%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Fiona Christine
Appointed Date: 14 February 2000

Director
CASS, Stewart Laurence
Appointed Date: 30 May 2000
65 years old

Director
CROOM, David Halliday
Appointed Date: 14 February 2000
79 years old

Director
JARVIS, Robin, Professor
Appointed Date: 03 November 2010
79 years old

Director
NELSON, Alan Peter
Appointed Date: 15 February 2000
62 years old

Director
NELSON, Jacqueline Elizabeth
Appointed Date: 20 April 2011
56 years old

Director
SHORT, Anthony
Appointed Date: 14 February 2002
69 years old

Director
WALTERS, Philip John Kedgerley
Appointed Date: 14 July 2010
71 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
GILL, John Anthony Samuel
Resigned: 14 July 2010
Appointed Date: 30 May 2000
81 years old

Director
SCASE, Richard, Professor
Resigned: 14 July 2010
Appointed Date: 30 May 2000
83 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 February 2000
Appointed Date: 14 February 2000
63 years old

Persons With Significant Control

Mr Alan Nelson
Notified on: 14 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSONCROOM LIMITED Events

08 Mar 2017
Register inspection address has been changed to Studio 5 27a Pembridge Villas London W11 3EP
26 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Apr 2016
Statement of capital following an allotment of shares on 23 February 2016
  • GBP 159,384

...
... and 90 more events
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
14 Feb 2000
Incorporation

NELSONCROOM LIMITED Charges

21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Janet Gill
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreemment
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Robert Kiernan
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Elizabeth Palin
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Stewart Cass
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Richard Burns
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Richard Scase
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Alan Nelson
Description: All the undertaking property rights and assets.
21 January 2008
Loan agreement
Delivered: 26 January 2008
Status: Satisfied on 26 August 2015
Persons entitled: Anthony Short
Description: All the undertaking property rights and assets.