About

Registered Number: 07457187
Date of Incorporation: 01/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Regina House 124, Finchley Road, London, NW3 5JS,

 

Nelson's Kids Ltd was registered on 01 December 2010 and are based in London, it's status at Companies House is "Active". Sikka, Deepak, Akhtar, Kemal, Mandela, Kweku Gladiel, Gregory, Victoria Jane, Gregory, Victoria, Erskine, James Joseph, Gregory, Victoria Jane, Westhead, David William Logan are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Kemal 01 December 2010 - 1
MANDELA, Kweku Gladiel 01 December 2010 - 1
ERSKINE, James Joseph 01 December 2010 13 August 2019 1
GREGORY, Victoria Jane 01 December 2010 13 August 2019 1
WESTHEAD, David William Logan 01 December 2010 13 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SIKKA, Deepak 19 September 2012 - 1
GREGORY, Victoria Jane 01 December 2013 13 August 2019 1
GREGORY, Victoria 01 December 2010 19 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA01 - Change of accounting reference date 19 June 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 27 December 2019
AD01 - Change of registered office address 04 September 2019
TM01 - Termination of appointment of director 14 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 08 January 2019
DISS40 - Notice of striking-off action discontinued 28 July 2018
AA - Annual Accounts 27 July 2018
DISS16(SOAS) - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 13 February 2017
MR01 - N/A 13 February 2017
CS01 - N/A 13 January 2017
AA01 - Change of accounting reference date 26 September 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 December 2014
AP03 - Appointment of secretary 10 December 2014
AA01 - Change of accounting reference date 30 September 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 27 December 2012
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
AP03 - Appointment of secretary 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AR01 - Annual Return 30 December 2011
CH03 - Change of particulars for secretary 18 November 2011
NEWINC - New incorporation documents 01 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.