The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director Name | Anne Lamarche |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(17 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caldecote Manor Baldock Hertfordshire SG7 5LD |
Secretary Name | Mr Colin Arthur Campbell-Preston |
---|---|
Status | Closed |
Appointed | 14 January 2010(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | White Lion House 64a Highgate High Street London N6 5HX |
Director Name | Mrs Patricia Rose Charman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Director/Company Secretary |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Mr Edward Stanley Forrester |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2003) |
Role | Nurseryman And Florist |
Correspondence Address | 105 Downland Way Tattenham Corner Epsom Surrey KT18 5SH |
Director Name | Kevin Paul Forrester |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2003) |
Role | Nurseryman |
Correspondence Address | 2 Trecarne Gardens Delabole North Cornwall PL33 9DP |
Director Name | Russell Edward Forrester |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 11 Ritchie Close Maidenbower Crawley West Sussex RH10 7NA |
Secretary Name | Mrs Patricia Rose Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Secretary Name | Kevin Paul Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2003) |
Role | Nurseryman |
Correspondence Address | 2 Trecarne Gardens Delabole North Cornwall PL33 9DP |
Director Name | Mr Maurice Stanley Hawes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(17 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 2010) |
Role | Accountant |
Correspondence Address | Yew Tree Cottage 59 Green Lane Hersham Surrey KT12 5EZ |
Secretary Name | Mr Maurice Stanley Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(17 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 January 2010) |
Role | Accountant |
Correspondence Address | Yew Tree Cottage 59 Green Lane Hersham Surrey KT12 5EZ |
Website | capitalgardens.co.uk |
---|---|
Telephone | 01235 109101 |
Telephone region | Abingdon |
Registered Address | White Lion House 64a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
70k at £1 | Capital Gardens LTD 100.00% Ordinary |
---|---|
1 at £1 | Colin Campbell-preston 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2003 | Delivered on: 10 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 March 2017 | Registered office address changed from 1 Townsend Yard Highgate High Street London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 1 Townsend Yard Highgate High Street London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 March 2010 | Termination of appointment of Maurice Hawes as a director (1 page) |
10 March 2010 | Termination of appointment of Maurice Hawes as a secretary (1 page) |
10 March 2010 | Termination of appointment of Maurice Hawes as a director (1 page) |
10 March 2010 | Termination of appointment of Maurice Hawes as a secretary (1 page) |
10 March 2010 | Appointment of Mr Colin Arthur Campbell-Preston as a secretary (1 page) |
10 March 2010 | Appointment of Mr Colin Arthur Campbell-Preston as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / colin campbell-preston / 31/08/2007 (1 page) |
25 July 2008 | Director's change of particulars / colin campbell-preston / 31/08/2007 (1 page) |
11 February 2008 | Return made up to 20/07/07; full list of members (3 pages) |
11 February 2008 | Return made up to 20/07/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members
|
22 August 2003 | Return made up to 20/07/03; full list of members
|
20 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: heathfield road london SW18 2PH (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: heathfield road london SW18 2PH (1 page) |
25 March 2003 | Memorandum and Articles of Association (6 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 March 2003 | Memorandum and Articles of Association (6 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
10 March 2003 | Particulars of mortgage/charge (6 pages) |
10 March 2003 | Particulars of mortgage/charge (6 pages) |
28 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members
|
27 July 2002 | Return made up to 20/07/02; full list of members
|
27 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members
|
15 August 2000 | Return made up to 20/07/00; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
3 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Return made up to 20/07/96; full list of members
|
7 August 1996 | Return made up to 20/07/96; full list of members
|
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 July 1995 | Return made up to 20/07/95; no change of members
|
27 July 1995 | Return made up to 20/07/95; no change of members
|
13 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |