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