Woodford Green
Essex
IG8 8EY
Secretary Name | Denise Kathleen Mary Mawby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Secretary |
Correspondence Address | 121b Station Road Burton Latimer Kettering NN15 5PA |
Director Name | Grant Brent Mawby |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(25 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Sales |
Country of Residence | GBR |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Ricky Anthony Horn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingfisher Way Burton Latimer Northants NN15 5TE |
Secretary Name | Mr Ricky Anthony Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingfisher Way Burton Latimer Northants NN15 5TE |
Website | gapgardenproducts.com |
---|---|
Telephone | 01536 510500 |
Telephone region | Kettering |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | B. Mawby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,584 |
Cash | £74,150 |
Current Liabilities | £272,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 October 1987 | Delivered on: 29 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, pytchley lodge road, kettering northamptonshire t/n nn 74114. Outstanding |
---|---|
31 July 1985 | Delivered on: 20 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial workshop premises, king street, kettering, northamptonshire. Outstanding |
30 September 1981 | Delivered on: 13 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 150. wellington street. Kettering northants. Outstanding |
24 September 1981 | Delivered on: 30 September 1981 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed & plant & machinery. Outstanding |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 July 2021 | Secretary's details changed for Denise Kathleen Mary Mawby on 27 July 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
21 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
30 May 2018 | Change of details for Mr Brent Mawby as a person with significant control on 30 May 2018 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 May 2017 | Director's details changed for Grant Brent Mawby on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Brent Mawby on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Grant Brent Mawby on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Brent Mawby on 6 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Grant Brent Mawby on 1 November 2009 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 September 2007 | Return made up to 03/05/07; no change of members (7 pages) |
11 September 2007 | Return made up to 03/05/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
17 October 2006 | Amended accounts made up to 30 September 2005 (6 pages) |
17 October 2006 | Amended accounts made up to 30 September 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
6 August 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 August 2004 | Return made up to 03/05/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
20 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 May 2001 | Return made up to 03/05/01; full list of members
|
8 May 2001 | Return made up to 03/05/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members
|
23 May 2000 | Return made up to 03/05/00; full list of members
|
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
6 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 June 1997 | Return made up to 03/05/97; full list of members
|
9 June 1997 | Return made up to 03/05/97; full list of members
|
29 August 1996 | Return made up to 03/05/96; no change of members (4 pages) |
29 August 1996 | Return made up to 03/05/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |