About

Registered Number: 01594736
Date of Incorporation: 30/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 10 Malton Road, London, W10 5UP

 

Established in 1981, Second Nature Ltd are based in the United Kingdom, it's status at Companies House is "Active". The companies directors are listed as Schragger, Trevor, Kew, Adam Lindsay, Salter, David, Scragger, Rodney. We do not know the number of employees at Second Nature Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRAGGER, Trevor N/A - 1
SCRAGGER, Rodney N/A 12 February 1993 1
Secretary Name Appointed Resigned Total Appointments
KEW, Adam Lindsay N/A 14 April 1993 1
SALTER, David 20 April 1994 11 October 2002 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 06 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 23 April 2018
PSC05 - N/A 28 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 30 June 2016
MR04 - N/A 25 May 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 10 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
MR01 - N/A 18 November 2014
MR01 - N/A 18 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 29 May 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
AR01 - Annual Return 17 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 May 2009
MISC - Miscellaneous document 26 March 2009
MISC - Miscellaneous document 26 March 2009
MISC - Miscellaneous document 26 March 2009
MISC - Miscellaneous document 26 March 2009
RESOLUTIONS - N/A 18 March 2009
MISC - Miscellaneous document 18 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2009
CAP-SS - N/A 18 March 2009
AA - Annual Accounts 17 October 2008
MEM/ARTS - N/A 09 October 2008
169 - Return by a company purchasing its own shares 09 October 2008
RESOLUTIONS - N/A 08 September 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 August 2008
363a - Annual Return 21 May 2008
AAMD - Amended Accounts 29 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 04 August 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363a - Annual Return 02 June 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
225 - Change of Accounting Reference Date 23 October 1998
363a - Annual Return 08 July 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 30 September 1997
363a - Annual Return 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
AA - Annual Accounts 01 October 1996
363a - Annual Return 30 May 1996
288 - N/A 11 April 1996
MEM/ARTS - N/A 14 February 1996
AA - Annual Accounts 19 September 1995
288 - N/A 15 June 1995
363x - Annual Return 06 June 1995
AA - Annual Accounts 24 August 1994
363x - Annual Return 18 July 1994
288 - N/A 18 July 1994
288 - N/A 25 April 1994
AA - Annual Accounts 04 October 1993
363b - Annual Return 01 September 1993
AA - Annual Accounts 22 June 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
363b - Annual Return 23 October 1992
288 - N/A 30 June 1992
288 - N/A 12 February 1992
AA - Annual Accounts 16 October 1991
288 - N/A 30 September 1991
363b - Annual Return 02 August 1991
288 - N/A 17 September 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 19 June 1990
363 - Annual Return 29 June 1989
AA - Annual Accounts 22 June 1989
288 - N/A 08 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
395 - Particulars of a mortgage or charge 20 December 1988
PUC 2 - N/A 20 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 20 March 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 09 January 1987
AA - Annual Accounts 09 January 1987
288 - N/A 12 December 1986
MISC - Miscellaneous document 30 October 1981
CERTNM - Change of name certificate 30 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2014 Outstanding

N/A

A registered charge 18 November 2014 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

All assets debenture 13 December 2011 Fully Satisfied

N/A

Debenture 07 June 2010 Fully Satisfied

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Debenture 14 December 1988 Fully Satisfied

N/A

Debenture 05 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.