About

Registered Number: 03451368
Date of Incorporation: 17/10/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: SFP, 9 Ensign House Admirals Way Marsh Wall, London, E14 9XQ

 

Nursery Fresh Plants Ltd was registered on 17 October 1997 and are based in London. The companies directors are Hull, Michael John, Hull, David Ralph, Hull, Margaret Jane, Hull, Michael John, Hull, Peter David, Hull, Christopher Richard, White, David Roger, White, Roger Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, David Ralph 28 October 1997 - 1
HULL, Margaret Jane 15 December 2005 - 1
HULL, Michael John 28 May 2017 - 1
HULL, Peter David 28 October 1997 - 1
WHITE, David Roger 17 October 1997 10 March 1998 1
WHITE, Roger Charles 17 October 1997 10 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HULL, Michael John 20 November 2017 - 1
HULL, Christopher Richard 17 October 1997 20 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 15 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2020
LIQ01 - N/A 15 September 2020
AA - Annual Accounts 20 August 2020
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 21 September 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AP01 - Appointment of director 08 February 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
363s - Annual Return 24 November 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 21 October 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 16 July 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
225 - Change of Accounting Reference Date 31 December 1997
395 - Particulars of a mortgage or charge 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Legal charge 17 December 2002 Fully Satisfied

N/A

Debenture 23 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.