London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Hugh David McDonald Wares |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 12 Old Sneed Park Bristol BS9 1RF |
Director Name | Peter Nicholas Ulyatt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Northington Cottage Awre Newham On Severn Gloucestershire GL14 1BN Wales |
Director Name | Mrs Ann Elizabeth Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Kilcot Newent Gloucestershire GL18 1NR Wales |
Director Name | Mr Kenneth Henry Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Kilcot Newent Gloucestershire GL18 1NR Wales |
Director Name | Patricia Mary Ulyatt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Northington Cottage Awre Newham On Severn Gloucestershire GL14 1BN Wales |
Director Name | Jonathan Andrew Kitching |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Harp Hill Cheltenham GL52 6PR Wales |
Director Name | Julie Kitching |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Hill View Cottage Pamington Tewkesbury Gloucestershire GL20 8LT Wales |
Secretary Name | Mrs Ann Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Kilcot Newent Gloucestershire GL18 1NR Wales |
Director Name | William Braid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Beechwood House Springfields Drybrook Gloucestershire GL17 9BW Wales |
Director Name | Mr Alistair Martin Lorimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2001) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XN |
Director Name | Mr Alistair Martin Lorimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2001) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XN |
Director Name | Mr Richard Christiaan Bertram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 18 Ham Island Old Windsor Windsor Berkshire SL4 2JY |
Director Name | Mr Stephen John Foale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Salim Sajid |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2007) |
Role | Operations Director |
Correspondence Address | Apple Croft 9 High Street Haddenham HP17 8ES |
Director Name | Mrs Wendy King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Fielden Abbeydale Gloucester Gloucestershire GL4 5EW Wales |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(33 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | thegardencentregroup.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Blooms Of Bressingham Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to the debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged pleas. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 27 March 2012 Persons entitled: West Coast Capital (Hortis) Limited Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Thesecurity Agent) Classification: Deed of accession Secured details: All monies due or to become due from the company to any of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2007 | Delivered on: 24 February 2007 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2003 | Delivered on: 5 August 2003 Satisfied on: 26 April 2007 Persons entitled: Kenneth Henry Allen as Trustee for the Holders of the Convertible Secured Loanstock of Bloomsof Bressingham Holdings PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a finebush nurseries hay lane studley grange swindon. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: F/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 396108. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as st mellons garden centre,newport rd,cardiff. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as studley garden centre,studley green,high wycombe,buckinghamshire. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 402338. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as jardinerie garden centre,evesham rd,bishop cleve together with additional land at evesham rd,bishop cleve,cheltenham,gloucestershire; t/no gr 221868. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as three crowns garden centre,walsall; t/no wm 402337. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as finebush nurseries,hay lane,studley grange,swindon; t/nos wt 140708 and wt 142181. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever. Particulars: L/Hold property known as haresfield garden centre,haresfield,gloucester; t/no gr 183956. Fully Satisfied |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2001 | Delivered on: 18 May 2001 Satisfied on: 26 April 2007 Persons entitled: Kenneth Henry Allen Classification: Debenture Secured details: All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC. Particulars: By way of legal mortgage the property st mellons garden centre newport road cardiff jardinerie garden centre evesham road bishop cleve together with additional land at evesham road bishop cleve cheltenham gloucestershire haresfield garden centre haresfield gloucester please refer to the form 395 for further details of the property charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 2001 | Delivered on: 4 January 2001 Satisfied on: 26 April 2007 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: St mellons park garden centre st mellons cardiff. Fully Satisfied |
2 August 2000 | Delivered on: 5 August 2000 Satisfied on: 26 April 2007 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: L/H property k/a land on the south side of kenilworth road hampton in arden solihull west midlands. Fully Satisfied |
1 March 2000 | Delivered on: 22 March 2000 Satisfied on: 26 April 2007 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: L/H property k/a jardinerie garden centre evesham road cheltenham gloucestershire. Fully Satisfied |
1 April 1998 | Delivered on: 22 April 1998 Satisfied on: 26 April 2007 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: Jardinerie garden centre hay lane swindon wiltshire t/n WT140708 WT142181. Fully Satisfied |
30 November 1995 | Delivered on: 8 December 1995 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1995 | Delivered on: 6 December 1995 Satisfied on: 26 April 2007 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: Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM396108. Fully Satisfied |
30 November 1995 | Delivered on: 6 December 1995 Satisfied on: 26 April 2007 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: Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM402338. Fully Satisfied |
15 March 1995 | Delivered on: 24 March 1995 Satisfied on: 21 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a finebush garden centre hay lane swindon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 1993 | Delivered on: 4 January 1994 Satisfied on: 21 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a st. Mellons garden centre newport road cardiff t/n WA683954 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
24 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (14 pages) |
8 March 2011 | Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 26 January 2010 (1 page) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (5 pages) |
20 November 2009 | Statement by directors (5 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 35 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 35 (15 pages) |
18 February 2009 | Memorandum and Articles of Association (2 pages) |
18 February 2009 | Memorandum and Articles of Association (2 pages) |
18 February 2009 | Notice of assignment of name or new name to shares (1 page) |
18 February 2009 | Notice of assignment of name or new name to shares (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
12 May 2008 | Return made up to 31/12/07; no change of members (9 pages) |
12 May 2008 | Return made up to 31/12/07; no change of members (9 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Accounts for a dormant company made up to 28 January 2007 (7 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Accounts for a dormant company made up to 28 January 2007 (7 pages) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Notice of assignment of name or new name to shares (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Notice of assignment of name or new name to shares (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Particulars of mortgage/charge (9 pages) |
24 February 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 November 2006 | Accounts for a dormant company made up to 29 January 2006 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 29 January 2006 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 September 2005 | Full accounts made up to 30 January 2005 (16 pages) |
1 September 2005 | Full accounts made up to 30 January 2005 (16 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
6 July 2004 | Full accounts made up to 1 February 2004 (22 pages) |
6 July 2004 | Full accounts made up to 1 February 2004 (22 pages) |
6 July 2004 | Full accounts made up to 1 February 2004 (22 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
12 September 2003 | Full accounts made up to 26 January 2003 (20 pages) |
12 September 2003 | Full accounts made up to 26 January 2003 (20 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 27 January 2002 (17 pages) |
22 August 2002 | Full accounts made up to 27 January 2002 (17 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: weir bank house monkey island lane bray on thames maidenhead berkshire SL6 2ED (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: weir bank house monkey island lane bray on thames maidenhead berkshire SL6 2ED (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
25 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
25 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 May 2001 | Full accounts made up to 31 January 2001 (23 pages) |
29 May 2001 | Full accounts made up to 31 January 2001 (23 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (6 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (6 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: the jardinerie garden centre bath road,haresfield nr.stonehouse glos. GL10 3DP (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: the jardinerie garden centre bath road,haresfield nr.stonehouse glos. GL10 3DP (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Memorandum and Articles of Association (20 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Memorandum and Articles of Association (20 pages) |
7 September 2000 | Resolutions
|
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (21 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (21 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
29 September 1999 | Full accounts made up to 31 January 1999 (22 pages) |
29 September 1999 | Full accounts made up to 31 January 1999 (22 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
10 September 1998 | Full accounts made up to 31 January 1998 (22 pages) |
10 September 1998 | Full accounts made up to 31 January 1998 (22 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (12 pages) |
28 April 1997 | Full accounts made up to 31 January 1997 (26 pages) |
28 April 1997 | Full accounts made up to 31 January 1997 (26 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (31 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (31 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | £ ic 193981/191666 19/10/95 £ sr 2315@1=2315 (1 page) |
14 November 1995 | £ ic 193981/191666 19/10/95 £ sr 2315@1=2315 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 31 January 1995 (26 pages) |
1 May 1995 | Full accounts made up to 31 January 1995 (26 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |