About

Registered Number: 04568946
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF,

 

Ab Nurseries Ltd was founded on 22 October 2002, it's status is listed as "Active". The current directors of this business are listed as Bekos, Lisa-apostolia, Less Tax2pay (Registrars) Limited, Bekos, Nicholas. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEKOS, Nicholas 22 October 2002 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BEKOS, Lisa-Apostolia 22 October 2002 24 September 2007 1
LESS TAX2PAY (REGISTRARS) LIMITED 24 September 2007 28 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 August 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 October 2018
MR01 - N/A 26 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 October 2017
AA01 - Change of accounting reference date 25 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 27 July 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 11 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AAMD - Amended Accounts 19 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 January 2011
TM02 - Termination of appointment of secretary 28 October 2010
SH01 - Return of Allotment of shares 06 September 2010
AAMD - Amended Accounts 02 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.