The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director Name | Hon Michael Colin Dalrymple |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 02 January 2018) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | Cranstoun Riddell Oxenfoord Pathhead Midlothian EH37 5UB Scotland |
Secretary Name | Mr Colin Arthur Campbell-Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar House The Green, Blakesley Towcester Northamptonshire NN12 8RD |
Director Name | Mrs Rosemary Anne Campbell-Preston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1993) |
Role | Horticulturist |
Correspondence Address | Paddock Cottage Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr Malory Peter Clifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank London NW3 3AY |
Director Name | Cyril Goss |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Falcon Lodge Oak Hill Park London NW3 7LD |
Secretary Name | Mrs Rosemary Anne Campbell-Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Paddock Cottage Newlands Drive Maidenhead Berkshire SL6 4LL |
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 |
50k at £1 | Capital Gardens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
8 November 1993 | Delivered on: 20 November 1993 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset 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: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
---|---|
12 October 1993 | Delivered on: 21 October 1993 Satisfied on: 15 December 1995 Persons entitled: Colin Campbell-Preston Classification: Debenture Secured details: £150,000. 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 |
12 October 1993 | Delivered on: 21 October 1993 Satisfied on: 15 December 1995 Persons entitled: Perfinter Bv Classification: Debenture Secured details: £150,000. 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 |
20 August 1991 | Delivered on: 9 September 1991 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset. 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: The balances at credit of any accounts of the company held by the bank. Fully Satisfied |
16 November 1990 | Delivered on: 29 November 1990 Satisfied on: 2 July 2015 Persons entitled: Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from mark enright landscapes limited to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any accounts in the banks books in the name of the company. Fully Satisfied |
18 June 1990 | Delivered on: 21 June 1990 Satisfied on: 15 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a southwood village nurseries townsends yard highgate high street highgate, london N6 title no egl 224552, egl 224608. Fully Satisfied |
26 June 1986 | Delivered on: 2 July 1986 Satisfied on: 2 July 2015 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. Fully Satisfied |
18 June 1990 | Delivered on: 27 June 1990 Persons entitled: Manywell Heights PLC Classification: Second legal charge Secured details: £275,000. Particulars: F/H southwood village nurseries townsends yard highgate high street highgate london t/n egl 224552 egl 224608. Outstanding |
3 October 1986 | Delivered on: 14 October 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of l/h land situate townsend's yard highgate london N6. Outstanding |
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) |
8 March 2017 | Registered office address changed from Townsend Yard Highgate London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Satisfaction of charge 9 in full (4 pages) |
2 July 2015 | Satisfaction of charge 1 in full (4 pages) |
2 July 2015 | Satisfaction of charge 6 in full (4 pages) |
2 July 2015 | Satisfaction of charge 5 in full (4 pages) |
27 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
28 January 2009 | Director and secretary's change of particulars / colin campbell-preston / 01/02/2008 (1 page) |
28 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
3 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |