About

Registered Number: 04378692
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 299 Shenley Road, Borehamwood, Hertfordshire, WD6 1TH

 

The Borehamwood Nursery Ltd was founded on 21 February 2002 and are based in Hertfordshire, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Epstein, Malcolm David, Epstein, Shelley at Companies House.

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.