ZOOM NURSERIES (BLACKHEATH) LIMITED

Register to unlock more data on OkredoRegister

ZOOM NURSERIES (BLACKHEATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07278744

Incorporation date

09/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pioneer House, 7 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Application to strike the company off the register
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/02/2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/05/2022
Appointment of Mr John Francis Butler as a director on 2022-05-02
dot icon27/05/2022
Termination of appointment of Gary Ryan Fee as a director on 2022-04-29
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon02/06/2020
Appointment of Mrs Rosamund Margaret Marshall as a director on 2020-04-16
dot icon01/06/2020
Appointment of Mr John Guy Casagrande as a director on 2020-04-16
dot icon01/06/2020
Appointment of Mr Gary Ryan Fee as a director on 2020-04-16
dot icon01/06/2020
Termination of appointment of James Walter Tugendhat as a director on 2020-04-13
dot icon01/06/2020
Termination of appointment of Stephen Dreier as a director on 2020-04-13
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon17/01/2019
Previous accounting period shortened from 2019-04-15 to 2018-12-31
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-15
dot icon26/09/2018
Previous accounting period shortened from 2018-04-16 to 2018-04-15
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon04/06/2018
Previous accounting period shortened from 2018-05-31 to 2018-04-16
dot icon19/04/2018
Appointment of Stephen Kramer as a secretary on 2018-04-16
dot icon17/04/2018
Appointment of Stephen Dreier as a director on 2018-04-16
dot icon17/04/2018
Appointment of Elizabeth Boland as a director on 2018-04-16
dot icon17/04/2018
Notification of Bhfs Two Limited as a person with significant control on 2018-04-16
dot icon17/04/2018
Cessation of Bella Landen as a person with significant control on 2018-04-16
dot icon17/04/2018
Registered office address changed from 99 Coleraine Road Blackheath London SE3 7NZ to 2 Crown Way Rushden NN10 6BS on 2018-04-17
dot icon17/04/2018
Appointment of Mr James Walter Tugendhat as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Sophie Hubble as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Bella Landen as a director on 2018-04-16
dot icon02/03/2018
Satisfaction of charge 1 in full
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon26/07/2017
Notification of Bella Landen as a person with significant control on 2017-01-01
dot icon01/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon24/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 7 Mycenae Road London SE3 7SF United Kingdom on 2013-06-07
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Registered office address changed from 5 Lionel Road London SE9 6DQ United Kingdom on 2011-08-10
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/06/2011
Director's details changed for Ms Sophie Hubble on 2011-06-23
dot icon23/06/2011
Director's details changed for Mrs Bella Landen on 2011-06-23
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-06-16
dot icon06/01/2011
Current accounting period shortened from 2011-06-30 to 2011-05-31
dot icon06/01/2011
Appointment of Mrs Bella Landen as a director
dot icon06/01/2011
Appointment of Ms Sophie Hubble as a director
dot icon09/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon09/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landen, Bella
Director
16/06/2010 - 16/04/2018
9
Hubble, Sophie
Director
16/06/2010 - 16/04/2018
9
Jacobs, Yomtov Eliezer
Director
09/06/2010 - 09/06/2010
19642
Boland, Elizabeth
Director
15/04/2018 - Present
117
Casagrande, John Guy
Director
15/04/2020 - Present
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ZOOM NURSERIES (BLACKHEATH) LIMITED

ZOOM NURSERIES (BLACKHEATH) LIMITED is an(a) Dissolved company incorporated on 09/06/2010 with the registered office located at Pioneer House, 7 Rushmills, Northampton NN4 7YB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOM NURSERIES (BLACKHEATH) LIMITED?

toggle

ZOOM NURSERIES (BLACKHEATH) LIMITED is currently Dissolved. It was registered on 09/06/2010 and dissolved on 16/01/2024.

Where is ZOOM NURSERIES (BLACKHEATH) LIMITED located?

toggle

ZOOM NURSERIES (BLACKHEATH) LIMITED is registered at Pioneer House, 7 Rushmills, Northampton NN4 7YB.

What does ZOOM NURSERIES (BLACKHEATH) LIMITED do?

toggle

ZOOM NURSERIES (BLACKHEATH) LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ZOOM NURSERIES (BLACKHEATH) LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.