Background WavePink WaveYellow Wave

THE NURSERY WINDOW LIMITED (01894487)

THE NURSERY WINDOW LIMITED (01894487) is an active UK company. incorporated on 12 March 1985. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13921) and 2 other business activities. THE NURSERY WINDOW LIMITED has been registered for 41 years. Current directors include KLEINER, Ann, KLEINER, Richard Howard.

Company Number
01894487
Status
active
Type
ltd
Incorporated
12 March 1985
Age
41 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
KLEINER, Ann, KLEINER, Richard Howard
SIC Codes
13921, 47190, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURSERY WINDOW LIMITED

THE NURSERY WINDOW LIMITED is an active company incorporated on 12 March 1985 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921) and 2 other business activities. THE NURSERY WINDOW LIMITED was registered 41 years ago.(SIC: 13921, 47190, 47710)

Status

active

Active since 41 years ago

Company No

01894487

LTD Company

Age

41 Years

Incorporated 12 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ROLLMANOR LIMITED
From: 12 March 1985To: 26 July 1995
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 12 March 1985To: 11 February 2015
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Apr 16
Director Left
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KLEINER, Ann

Active
Cornhill, LondonEC3V 3QQ
Born October 1960
Director
Appointed 01 Dec 2004

KLEINER, Richard Howard

Active
Cornhill, LondonEC3V 3QQ
Born March 1959
Director
Appointed 16 Apr 2014

KLEINER, Ann

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Secretary
Appointed 30 Jun 1995
Resigned 05 Mar 2010

KLEINER, Richard Howard

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Secretary
Appointed 01 Dec 2004
Resigned 05 Mar 2010

WALLER, Olivia

Resigned
16 Cupar Road, LondonSW11 4JW
Secretary
Appointed N/A
Resigned 30 Jun 1995

EDWARDS, Ruby Elizabeth

Resigned
Langley Way, West WickhamBR4 0DS
Born March 1994
Director
Appointed 04 Apr 2016
Resigned 09 Sept 2022

HUGHES-HALLETT, Juliet

Resigned
20 Stanley Gardens, LondonW11 2NG
Born December 1954
Director
Appointed N/A
Resigned 01 Dec 2004

KLEINER, Ann

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Born October 1960
Director
Appointed 30 Jun 1995
Resigned 07 Aug 1995

SMITH, John Anthony

Resigned
25 Ives Street, LondonSW3 2ND
Born January 1945
Director
Appointed N/A
Resigned 30 Jun 1995

WALLER, Olivia

Resigned
16 Cupar Road, LondonSW11 4JW
Born November 1954
Director
Appointed N/A
Resigned 30 Jun 1995

WASSERMAN, Ian Harold

Resigned
5 Sussex Lodge, LondonW2 2SG
Born September 1939
Director
Appointed N/A
Resigned 30 Jun 1995

Persons with significant control

2

Mrs Ann Kleiner

Active
Cornhill, LondonEC3V 3QQ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2016

Mr Richard Howard Kleiner

Active
Cornhill, LondonEC3V 3QQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Resolution
16 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Secretary Company
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
26 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
19 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Legacy
18 March 1996
363x363x
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Memorandum Articles
1 August 1995
MEM/ARTSMEM/ARTS
Legacy
1 August 1995
128(3)128(3)
Resolution
1 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363x363x
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
1 November 1993
363x363x
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
22 October 1991
363x363x
Legacy
6 March 1991
363x363x
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
6 March 1990
353353
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
7 February 1989
287Change of Registered Office
Legacy
1 November 1988
363363
Legacy
1 November 1988
363363
Legacy
5 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
29 April 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
6 March 1987
GAZ(U)GAZ(U)
Legacy
26 February 1987
288288
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87