About

Registered Number: 06402199
Date of Incorporation: 17/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW

 

Nature Delivered Ltd was founded on 17 October 2007 and has its registered office in Richmond, it's status at Companies House is "Active". This company has 11 directors listed as Earley, James Oliver, Hazell, Richard Clive, Allen, Joanna Louise, Gibbs, Andrew, Winder, Robert David, Gordons Nominee Secretaries Limited, Bosher, Graham James, Fletcher, Anthony Byron, Livingstone, Mark Jonathan Charles, Morris, Simon Edward, Gordons Nominee Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Joanna Louise 07 August 2020 - 1
GIBBS, Andrew 30 November 2012 - 1
BOSHER, Graham James 12 February 2008 30 November 2012 1
FLETCHER, Anthony Byron 09 April 2012 24 September 2020 1
LIVINGSTONE, Mark Jonathan Charles 07 May 2008 30 November 2012 1
MORRIS, Simon Edward 07 May 2008 30 November 2012 1
GORDONS NOMINEE DIRECTORS LIMITED 17 October 2007 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
EARLEY, James Oliver 04 June 2019 - 1
HAZELL, Richard Clive 04 June 2019 - 1
WINDER, Robert David 01 July 2008 08 April 2014 1
GORDONS NOMINEE SECRETARIES LIMITED 17 October 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 25 September 2020
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 11 August 2020
MA - Memorandum and Articles 10 August 2020
RESOLUTIONS - N/A 13 July 2020
AA01 - Change of accounting reference date 10 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 October 2019
AP03 - Appointment of secretary 09 July 2019
AP03 - Appointment of secretary 09 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 September 2018
PSC02 - N/A 18 December 2017
PSC09 - N/A 12 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 11 October 2016
MR04 - N/A 28 July 2016
MR01 - N/A 15 June 2016
MR01 - N/A 15 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 09 July 2014
AD01 - Change of registered office address 07 July 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 12 November 2013
CH01 - Change of particulars for director 29 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
RESOLUTIONS - N/A 17 December 2012
SH08 - Notice of name or other designation of class of shares 17 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 October 2012
SH01 - Return of Allotment of shares 09 July 2012
AP01 - Appointment of director 23 April 2012
SH01 - Return of Allotment of shares 16 February 2012
SH01 - Return of Allotment of shares 16 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
SH01 - Return of Allotment of shares 11 April 2011
SH01 - Return of Allotment of shares 01 April 2011
RESOLUTIONS - N/A 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AA01 - Change of accounting reference date 14 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 06 September 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
RESOLUTIONS - N/A 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
225 - Change of Accounting Reference Date 14 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
RESOLUTIONS - N/A 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
RESOLUTIONS - N/A 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 2008
CERTNM - Change of name certificate 07 February 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

The deed of accession 30 November 2012 Fully Satisfied

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.