About

Registered Number: 04378692
Date of Incorporation: 21/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 299 Shenley Road, Borehamwood, Hertfordshire, WD6 1TH

 

Based in Borehamwood, Hertfordshire, The Borehamwood Nursery Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Epstein, Malcolm David, Epstein, Shelley are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSTEIN, Malcolm David 21 February 2002 - 1
EPSTEIN, Shelley 21 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 06 February 2019
MR01 - N/A 25 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 03 February 2016
AAMD - Amended Accounts 29 July 2015
AAMD - Amended Accounts 29 July 2015
AAMD - Amended Accounts 29 July 2015
AR01 - Annual Return 04 April 2015
AD01 - Change of registered office address 04 April 2015
AA - Annual Accounts 28 March 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 01 October 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 22 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 11 April 2005
363s - Annual Return 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
AA - Annual Accounts 10 December 2003
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 10 March 2003
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
RESOLUTIONS - N/A 04 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.