Sydenham
London
SE26 5RR
Secretary Name | Mr Bernard John Shannon |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 March 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Watlington Grove Sydenham London SE26 5RR |
Director Name | Paul Gerald Michael Shannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1994(35 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 27 October 2023) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Stanstead Road Forest Hill London SE23 1HH |
Director Name | Mrs Mary Clare Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 August 2004(45 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 27 October 2023) |
Role | Garden Centre Manager |
Country of Residence | England |
Correspondence Address | 11 Beverley Road Bromley BR2 8QF |
Director Name | Linda Maria Shannon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(45 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 27 October 2023) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glanfield Road Beckenham Kent BR3 3JT |
Director Name | Henry Bernard Shannon |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1991(31 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 17 July 2017) |
Role | Contractor |
Country of Residence | Ireland |
Correspondence Address | 97 Stanstead Road London SE23 1HH |
Director Name | Mary Clare Shannon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1997) |
Role | Office Manager |
Correspondence Address | 97 Stanstead Road Forest Hill London SE23 1HH |
Website | shannonsgardencentre.co.uk |
---|---|
Telephone | 020 86998818 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
72.1k at £1 | Henry Bernard Shannon 89.99% Ordinary |
---|---|
2k at £1 | Bernard John Shannon 2.50% Ordinary |
2k at £1 | Linda Small 2.50% Ordinary |
2k at £1 | Mary Clare Moore 2.50% Ordinary |
2k at £1 | Paul Gerald Michael Shannon 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £754,428 |
Gross Profit | £338,577 |
Net Worth | £245,148 |
Cash | £196,653 |
Current Liabilities | £57,716 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 April 1994 | Delivered 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 1986 | Delivered 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 |
27 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 February 2023 | Declaration of solvency (5 pages) |
6 February 2023 | Resolutions
|
6 February 2023 | Appointment of a voluntary liquidator (3 pages) |
30 January 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
18 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
1 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
7 February 2020 | Director's details changed for Linda Maria Small on 28 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Mary Clare Moore as a person with significant control on 9 April 2018 (2 pages) |
12 April 2018 | Cessation of Henry Bernard Shannon as a person with significant control on 17 July 2017 (1 page) |
12 April 2018 | Termination of appointment of Henry Bernard Shannon as a director on 17 July 2017 (1 page) |
12 April 2018 | Notification of Bernard John Shannon as a person with significant control on 9 April 2018 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 October 2015 | Director's details changed for Linda Small on 1 September 2012 (2 pages) |
9 October 2015 | Director's details changed for Linda Small on 1 September 2012 (2 pages) |
9 October 2015 | Director's details changed for Linda Small on 1 September 2012 (2 pages) |
9 October 2015 | Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages) |
9 October 2015 | Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages) |
9 October 2015 | Director's details changed for Mary Clare Moore on 1 June 2012 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
30 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 April 2012 | Director's details changed for Linda Small on 1 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Director's details changed for Linda Small on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Linda Small on 1 April 2012 (2 pages) |
20 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
20 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
12 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
12 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
6 April 2010 | Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Linda Small on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Bernard John Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mary Clare Moore on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Henry Bernard Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Linda Small on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Gerald Michael Shannon on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Linda Small on 6 April 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
20 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
26 August 2008 | Return made up to 31/03/08; no change of members (8 pages) |
26 August 2008 | Return made up to 31/03/08; no change of members (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members
|
10 June 2005 | Return made up to 31/03/05; full list of members
|
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
23 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Return made up to 31/03/02; full list of members
|
1 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
1 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
3 July 2000 | Return made up to 03/03/00; full list of members
|
3 July 2000 | Return made up to 03/03/00; full list of members
|
10 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
26 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
20 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
11 March 1997 | Memorandum and Articles of Association (5 pages) |
11 March 1997 | Memorandum and Articles of Association (5 pages) |
16 December 1996 | £ nc 100/100000 08/12/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | £ nc 100/100000 08/12/96 (1 page) |
16 December 1996 | Ad 08/12/96--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
16 December 1996 | Ad 08/12/96--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
14 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 May 1959 | Incorporation (12 pages) |