About

Registered Number: 05041557
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Flat 701, West Tower Pan Peninsula Square, Millharbour, London, E14 9HA,

 

Nature Consultancy Ltd was founded on 11 February 2004 with its registered office in London. We do not know the number of employees at the business. Grewal, Sanjam Kaur, Dr, Chandiramani, Kishore, Dr are listed as directors of Nature Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDIRAMANI, Kishore, Dr 16 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GREWAL, Sanjam Kaur, Dr 01 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 20 October 2009
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 12 December 2006
AA - Annual Accounts 11 December 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
DISS6 - Notice of striking-off action suspended 12 July 2005
GAZ1 - First notification of strike-off action in London Gazette 05 July 2005
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.