Company NameHenry Shannon (Landscapes) Limited
Company StatusDissolved
Company Number00627294
CategoryPrivate Limited Company
Incorporation Date4 May 1959(65 years ago)
Dissolution Date27 October 2023 (6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard John Shannon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 27 October 2023)
RoleContractor
Country of ResidenceEngland
Correspondence Address12 Watlington Grove
Sydenham
London
SE26 5RR
Secretary NameMr Bernard John Shannon
NationalityEnglish
StatusClosed
Appointed31 March 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Watlington Grove
Sydenham
London
SE26 5RR
Director NamePaul Gerald Michael Shannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(35 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 27 October 2023)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameMrs Mary Clare Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed24 August 2004(45 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 27 October 2023)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence Address11 Beverley Road
Bromley
BR2 8QF
Director NameLinda Maria Shannon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(45 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 27 October 2023)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Glanfield Road
Beckenham
Kent
BR3 3JT
Director NameHenry Bernard Shannon
Date of BirthApril 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(31 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 July 2017)
RoleContractor
Country of ResidenceIreland
Correspondence Address97 Stanstead Road
London
SE23 1HH
Director NameMary Clare Shannon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1997)
RoleOffice Manager
Correspondence Address97 Stanstead Road
Forest Hill
London
SE23 1HH

Contact

Websiteshannonsgardencentre.co.uk
Telephone020 86998818
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

72.1k at £1Henry Bernard Shannon
89.99%
Ordinary
2k at £1Bernard John Shannon
2.50%
Ordinary
2k at £1Linda Small
2.50%
Ordinary
2k at £1Mary Clare Moore
2.50%
Ordinary
2k at £1Paul Gerald Michael Shannon
2.50%
Ordinary

Financials

Year2014
Turnover£754,428
Gross Profit£338,577
Net Worth£245,148
Cash£196,653
Current Liabilities£57,716

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 April 1994Delivered on: 21 April 1994
Satisfied on: 28 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill and the benefit of any licences and all patents. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
22 July 1986Delivered on: 29 July 1986
Satisfied on: 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £111000 on account no 91002977 with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit.
Fully Satisfied

Filing History

27 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Return of final meeting in a members' voluntary winding up (11 pages)
6 February 2023Declaration of solvency (5 pages)
6 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-26
(1 page)
6 February 2023Appointment of a voluntary liquidator (3 pages)
30 January 2023Registered office address changed from 99-105 Stanstead Road Forest Hill London, SE23 1HH to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 30 January 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 October 2022 (6 pages)
18 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
1 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 February 2020Director's details changed for Linda Maria Small on 28 October 2018 (2 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
12 April 2018Notification of Mary Clare Moore as a person with significant control on 9 April 2018 (2 pages)
12 April 2018Cessation of Henry Bernard Shannon as a person with significant control on 17 July 2017 (1 page)
12 April 2018Termination of appointment of Henry Bernard Shannon as a director on 17 July 2017 (1 page)
12 April 2018Notification of Bernard John Shannon as a person with significant control on 9 April 2018 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80,100
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80,100
(9 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 October 2015Director's details changed for Linda Small on 1 September 2012 (2 pages)
9 October 2015Director's details changed for Linda Small on 1 September 2012 (2 pages)
9 October 2015Director's details changed for Linda Small on 1 September 2012 (2 pages)
9 October 2015Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages)
9 October 2015Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages)
9 October 2015Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 80,100
(9 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 80,100
(9 pages)
30 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
30 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80,100
(9 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 80,100
(9 pages)
17 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
17 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
22 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 April 2012Director's details changed for Linda Small on 1 April 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
19 April 2012Director's details changed for Linda Small on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Linda Small on 1 April 2012 (2 pages)
20 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
12 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
12 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
6 April 2010Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Linda Small on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Linda Small on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Linda Small on 6 April 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 May 2009Return made up to 31/03/09; full list of members (5 pages)
18 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 August 2008Return made up to 31/03/08; no change of members (8 pages)
26 August 2008Return made up to 31/03/08; no change of members (8 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
23 May 2007Return made up to 31/03/07; full list of members (9 pages)
23 May 2007Return made up to 31/03/07; full list of members (9 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
23 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Full accounts made up to 31 October 2000 (9 pages)
1 May 2001Full accounts made up to 31 October 2000 (9 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
3 July 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
23 June 1999Return made up to 31/03/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 October 1998 (9 pages)
23 June 1999Return made up to 31/03/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 October 1998 (9 pages)
26 June 1998Full accounts made up to 31 October 1997 (11 pages)
26 June 1998Full accounts made up to 31 October 1997 (11 pages)
26 June 1998Return made up to 31/03/98; no change of members (4 pages)
26 June 1998Return made up to 31/03/98; no change of members (4 pages)
20 June 1997Full accounts made up to 31 October 1996 (11 pages)
20 June 1997Full accounts made up to 31 October 1996 (11 pages)
20 June 1997Return made up to 31/03/97; full list of members (6 pages)
20 June 1997Return made up to 31/03/97; full list of members (6 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
11 March 1997Memorandum and Articles of Association (5 pages)
11 March 1997Memorandum and Articles of Association (5 pages)
16 December 1996£ nc 100/100000 08/12/96 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996£ nc 100/100000 08/12/96 (1 page)
16 December 1996Ad 08/12/96--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
16 December 1996Ad 08/12/96--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
14 May 1996Full accounts made up to 31 October 1995 (11 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 October 1995 (11 pages)
14 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 May 1959Incorporation (12 pages)