Company NameStevenage Garden Centre Limited(The)
Company StatusDissolved
Company Number01753736
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameDanemoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(32 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(32 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMs Mary Elizabeth Murray
StatusClosed
Appointed25 August 2016(32 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 28 February 2017)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMrs Janet Mary Whittaker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitney Drive
Stevenage
Hertfordshire
SG1 4BH
Director NameBarrington Whittaker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 February 2006)
RoleCompany Director
Correspondence Address32 Whitney Drive
Stevenage
Hertfordshire
SG1 4BH
Director NameMay Elizabeth Rogers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1995)
RoleSecretary
Correspondence Address7 Croft Lane
Letchworth
Hertfordshire
SG6 1AS
Secretary NameMay Elizabeth Rogers
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1995)
RoleCompany Director
Correspondence Address7 Croft Lane
Letchworth
Hertfordshire
SG6 1AS
Secretary NameMrs Janet Mary Whittaker
NationalityBritish
StatusResigned
Appointed17 February 1995(11 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitney Drive
Stevenage
Hertfordshire
SG1 4BH
Director NameMrs Wendy King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fielden
Abbeydale
Gloucester
Gloucestershire
GL4 5EW
Wales
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed06 February 2006(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(32 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitewww.thegardencentregroup.co.uk/

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 2007Delivered on: 27 February 2007
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: F/H property k/a land at the junction of the B197 and graveley road stevenage t/no HD451252.
Fully Satisfied
23 February 2007Delivered on: 27 February 2007
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: F/H land on the north west and north east sides of graveley road stevenage t/no hd 392392.
Fully Satisfied
20 February 2007Delivered 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
6 February 2006Delivered on: 18 February 2006
Satisfied on: 27 March 2012
Persons entitled: K V Stevens (Stevanage) Limited

Classification: Transfer
Secured details: £1 and all other monies due or to become due.
Particulars: The triangualr shaped piece of land forming part of stevenage garden centre as shown on the plan attached to the transfer.
Fully Satisfied
27 January 2006Delivered on: 17 February 2006
Satisfied on: 27 March 2012
Persons entitled: Commission for the New Towns

Classification: Transfer
Secured details: £1 and all other monies due or to become due.
Particulars: Stevenage garden centre graveley road stevenage hertfordshire.
Fully Satisfied
1 May 1989Delivered on: 19 May 1989
Satisfied on: 14 February 2006
Persons entitled: Csl Holdings Limited

Classification: Debenture
Secured details: £264,345.09 and all other moneys due or to become due from the company to csl holdings limited.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 May 1989Delivered on: 16 May 1989
Satisfied on: 14 February 2006
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.
Fully Satisfied
8 April 1987Delivered on: 16 April 1987
Satisfied on: 14 February 2006
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: Nursery at north road and graveley link stevenage hertfordshire.
Fully Satisfied
24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
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: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
12 December 2007Delivered 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: F/H land and property situated on the south east side of graveley road stevenage and adjoining land at the junction of B197 and graveley road stevenage t/nos hd. 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
19 September 2007Delivered on: 1 October 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H st mellons park garden centre newport road st mellons cardiff fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
Fully Satisfied
19 September 2007Delivered on: 1 October 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

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 st mellons park garden centre newport road st mellons cardiff fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 17 April 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the chargors 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 please. 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 March 2007Delivered on: 17 April 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
11 February 1987Delivered on: 17 February 1987
Satisfied on: 14 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or C.S.l business systems limited 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Registered 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 2016Registered 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 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
4 January 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Registered 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 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Statement of company's objects (2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 26 December 2010 (26 pages)
29 September 2011Full accounts made up to 26 December 2010 (26 pages)
8 March 2011Registered office address changed from C/O the Stevenage Garden Centre Limited . C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Stevenage Garden Centre Limited . C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Stevenage Garden Centre Limited . C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (27 pages)
25 August 2010Full accounts made up to 27 December 2009 (27 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(2 pages)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(2 pages)
26 January 2010Registered 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 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Registered 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 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 28 December 2008 (24 pages)
26 May 2009Full accounts made up to 28 December 2008 (24 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
25 March 2009Full accounts made up to 30 December 2007 (24 pages)
25 March 2009Full accounts made up to 30 December 2007 (24 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2009Appointment terminated director william livingston (1 page)
17 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 15 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 15 (15 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
12 May 2008Return made up to 31/12/07; no change of members (9 pages)
12 May 2008Return made up to 31/12/07; no change of members (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Full accounts made up to 28 January 2007 (13 pages)
15 June 2007Full accounts made up to 28 January 2007 (13 pages)
15 June 2007Secretary resigned (1 page)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2007New director appointed (4 pages)
31 May 2007New director appointed (4 pages)
31 May 2007New director appointed (6 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
5 April 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
20 June 2006Total exemption small company accounts made up to 6 February 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 6 February 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 6 February 2006 (6 pages)
21 February 2006Resolutions
  • RES13 ‐ Payment to csl garden c 03/02/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Payment to csl garden c 03/02/06
(1 page)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o the stevenage garden centre graveley road stevenage herts. SG1 4AH (1 page)
17 February 2006Registered office changed on 17/02/06 from: c/o the stevenage garden centre graveley road stevenage herts. SG1 4AH (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
17 February 2006Director resigned (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 September 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Amended accounts made up to 31 December 1994 (7 pages)
21 November 1995Amended accounts made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
28 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
16 May 1989Particulars of mortgage/charge (3 pages)
16 May 1989Particulars of mortgage/charge (3 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
16 April 1987Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
15 March 1984Resolution passed on (15 pages)
15 March 1984Resolution passed on (15 pages)
19 November 1983Company name changed\certificate issued on 19/11/83 (2 pages)
19 November 1983Company name changed\certificate issued on 19/11/83 (2 pages)
16 September 1983Certificate of incorporation (1 page)
16 September 1983Certificate of incorporation (1 page)