Company NameBotanic Garden Trading Company Limited
DirectorsAndrew Paul Douglas Ross and Michael Teare
Company StatusActive
Company Number01889982
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Previous NamesDreysand Limited and Ross Parks Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Paul Douglas Ross
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(6 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Thames Road
Chiswick
London
W4 3RE
Director NameDr Michael Teare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2009(23 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address86 Thames Road
Chiswick
W4 3RE
Secretary NameDr Michael Teare
NationalityBritish
StatusCurrent
Appointed14 February 2009(23 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address86 Thames Road
Chiswick
London
W4 3RE
Secretary NameMs Julie Garland
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address86 Thames Road
Chiswick
London
W4 3RE
Secretary NameHenrietta Sarah Bewley
NationalityBritish
StatusResigned
Appointed04 July 2000(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2009)
RoleCompany Director
Correspondence Address4 Ravenscourt Place
London
W6 0UN

Location

Registered Address86 Thames Road
Chiswick
W4 3RE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Secretary's details changed for Dr Michael Teare on 23 March 2011 (2 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Secretary's details changed for Dr Michael Teare on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Dr Michael Teare on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Dr Michael Teare on 23 March 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 26/02/09; full list of members (3 pages)
24 March 2009Secretary appointed dr michael john teare (2 pages)
24 March 2009Director appointed dr michael john teare (2 pages)
24 March 2009Secretary appointed dr michael john teare (2 pages)
24 March 2009Return made up to 26/02/09; full list of members (3 pages)
24 March 2009Director appointed dr michael john teare (2 pages)
24 March 2009Appointment terminated secretary henrietta bewley (1 page)
24 March 2009Appointment terminated secretary henrietta bewley (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
17 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 26/02/06; full list of members (6 pages)
29 March 2006Return made up to 26/02/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2005Return made up to 26/02/05; full list of members (6 pages)
30 March 2005Return made up to 26/02/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Return made up to 26/02/04; full list of members (6 pages)
19 April 2004Return made up to 26/02/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2003Return made up to 26/02/03; full list of members (6 pages)
2 April 2003Return made up to 26/02/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Return made up to 26/02/02; full list of members (6 pages)
9 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 March 1999Return made up to 26/02/99; no change of members (4 pages)
29 March 1999Return made up to 26/02/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 August 1998Company name changed ross parks management LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed ross parks management LIMITED\certificate issued on 01/09/98 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 April 1997Return made up to 26/02/97; full list of members (6 pages)
1 April 1997Return made up to 26/02/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 March 1996Return made up to 26/02/96; no change of members (4 pages)
15 March 1996Return made up to 26/02/96; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)