About

Registered Number: 03323403
Date of Incorporation: 24/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 3a Vision House, 3 Dee Road, Richmond, TW9 2JN,

 

Pound Hill Nursery Ltd was founded on 24 February 1997 and are based in Richmond, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Ryalls, Christopher David, Storey, Anna Louise, Strange, Merrill Lynn, Strange, Nale, Strange, Paul Frederick, Given, Martha, De Haberfield, Ana, Muncke, Sara Lyn for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYALLS, Christopher David 22 August 2007 - 1
STOREY, Anna Louise 22 December 2017 - 1
STRANGE, Merrill Lynn 23 February 2005 - 1
STRANGE, Nale 02 December 2009 - 1
STRANGE, Paul Frederick 22 August 2007 - 1
DE HABERFIELD, Ana 24 February 1997 30 April 1998 1
MUNCKE, Sara Lyn 02 December 2009 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GIVEN, Martha 16 March 1998 29 April 2003 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
CH01 - Change of particulars for director 27 March 2020
PSC04 - N/A 27 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 18 April 2019
PSC01 - N/A 18 April 2019
CH01 - Change of particulars for director 15 April 2019
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 06 April 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 04 December 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 November 2013
MR04 - N/A 15 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AAMD - Amended Accounts 03 March 2010
AA - Annual Accounts 29 December 2009
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 27 December 2007
RESOLUTIONS - N/A 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 28 September 2005
363a - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 28 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 08 December 1998
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
363b - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
395 - Particulars of a mortgage or charge 03 July 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.