London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(26 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 | Susan Jacqueline Spears |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | Shermanbury Grange No 3 Brighton Road Shermanbury West Sussex RH13 5BD |
Director Name | Graham Sinclair Spears |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 3 Shermanbury Grange Brighton Road Shermanbury West Sussex RH13 8HB |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Secretary Name | Susan Jacqueline Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 March 2005) |
Role | Horticulturist |
Correspondence Address | Shermanbury Grange No 3 Brighton Road Shermanbury West Sussex RH13 5BD |
Director Name | Mr David Barrand Hufton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 October 2007) |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | Wray Lane House Wray Lane Reigate Surrey RH2 0HX |
Director Name | Stephen Kitley Spears |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2007) |
Role | Garden Centre |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hythe Road Brighton East Sussex BN1 6JS |
Secretary Name | Stephen Kitley Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2007) |
Role | Garden Centre |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hythe Road Brighton East Sussex BN1 6JS |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 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 Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(16 years, 8 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 | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(18 years, 2 months 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 |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(21 years, 8 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 |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
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(21 years, 9 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 |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(24 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
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(25 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(25 years, 1 month 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(25 years, 6 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(25 years, 6 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 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
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 | Wyevale Acquisitions Borrower 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 |
---|---|
5 October 2007 | Delivered on: 15 October 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) 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 |
28 April 2000 | Delivered on: 10 May 2000 Satisfied on: 19 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a post yard farm dial post and land lying to the north east of honeybridge lane dial post horsham west sussex t/n WSX111074 and WSX209831 together with part of the land at oaklands honeybridge lane dial post near horsham west sussex. Fully Satisfied |
12 April 2000 | Delivered on: 19 April 2000 Satisfied on: 19 October 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 November 1991 | Delivered on: 23 September 1996 Satisfied on: 7 September 2000 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £500,000. Particulars: F/H property k/a old barn nurseries t/n: WSX111074. Fully Satisfied |
2 September 1996 | Delivered on: 7 September 1996 Satisfied on: 19 October 2007 Persons entitled: David Barrand Hufton and Rosemary Grace Hufton 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 |
2 September 1996 | Delivered on: 7 September 1996 Satisfied on: 7 September 2000 Persons entitled: David Barrand Hufton and Rosemary Grace Hufton Classification: Legal charge Secured details: £525,000 due or to become due from the company to the chargee. Particulars: Post yard farm dial post horsham west sussex t/no: wsx 111074. Fully Satisfied |
8 February 1993 | Delivered on: 12 February 1993 Satisfied on: 30 August 1996 Persons entitled: David Nisbet Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M17C for full details. 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
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) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 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 Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms 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) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 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 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 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 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 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) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
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) |
22 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
21 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road 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 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
19 March 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 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 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 19 March 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) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 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) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
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 8 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
29 February 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 27 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 27 February 2012 (2 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (15 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (15 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
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 (28 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (28 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 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) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 23 February 2010 (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Change of share class name or designation (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Change of share class name or designation (2 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
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 | Statement by directors (4 pages) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
26 May 2009 | Full accounts made up to 28 December 2008 (24 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (24 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 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 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) |
25 March 2009 | Full accounts made up to 30 December 2007 (24 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (24 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (2 pages) |
18 March 2009 | Appointment terminated director william livingston (2 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 8 (15 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 22/02/08; full list of members (8 pages) |
12 May 2008 | Return made up to 22/02/08; full list of members (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
15 October 2007 | Particulars of mortgage/charge (11 pages) |
15 October 2007 | Particulars of mortgage/charge (11 pages) |
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 137-143 high street, sutton, surrey, SM1 1JH. (1 page) |
11 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Registered office changed on 11/10/07 from: 137-143 high street, sutton, surrey, SM1 1JH. (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Auditor's resignation (1 page) |
11 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed;new director appointed (3 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New secretary appointed;new director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
25 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (11 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (11 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (20 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (20 pages) |
6 April 2006 | Return made up to 22/02/06; full list of members (9 pages) |
6 April 2006 | Return made up to 22/02/06; full list of members (9 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (18 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (18 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
16 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
16 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
22 March 2004 | Return made up to 22/02/04; full list of members
|
22 March 2004 | Return made up to 22/02/04; full list of members
|
7 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
7 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
1 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
1 May 2002 | Return made up to 22/02/02; full list of members
|
1 May 2002 | Return made up to 22/02/02; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
15 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 April 1999 | Full accounts made up to 31 January 1998 (10 pages) |
16 April 1999 | Full accounts made up to 31 January 1998 (10 pages) |
1 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
5 May 1998 | Return made up to 22/02/98; full list of members (6 pages) |
5 May 1998 | Return made up to 22/02/98; full list of members (6 pages) |
6 January 1998 | Ad 20/11/97-20/12/97 £ si 333333@1=333333 £ ic 100/333433 (2 pages) |
6 January 1998 | Ad 20/11/97-20/12/97 £ si 333333@1=333333 £ ic 100/333433 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Nc inc already adjusted 26/10/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Nc inc already adjusted 26/10/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
16 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 March 1997 | Return made up to 22/02/97; full list of members
|
27 March 1997 | Return made up to 22/02/97; full list of members
|
23 September 1996 | Particulars of property mortgage/charge (4 pages) |
23 September 1996 | Particulars of property mortgage/charge (4 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Ad 02/09/96--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
20 September 1996 | Ad 02/09/96--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Ad 31/08/96--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Ad 31/08/96--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
20 September 1996 | Resolutions
|
7 September 1996 | Particulars of mortgage/charge (6 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (6 pages) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
12 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
23 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
23 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
8 November 1993 | Full accounts made up to 28 February 1993 (10 pages) |
8 November 1993 | Full accounts made up to 28 February 1993 (10 pages) |
25 March 1993 | Return made up to 22/02/93; no change of members (4 pages) |
25 March 1993 | Return made up to 22/02/93; no change of members (4 pages) |
10 September 1992 | Company name changed\certificate issued on 10/09/92 (2 pages) |
10 September 1992 | Company name changed\certificate issued on 10/09/92 (2 pages) |
15 June 1992 | Company name changed\certificate issued on 15/06/92 (2 pages) |
15 June 1992 | Company name changed\certificate issued on 15/06/92 (2 pages) |
1 June 1992 | Director resigned;new director appointed (2 pages) |
1 June 1992 | Accounts for a dormant company made up to 28 February 1992 (2 pages) |
1 June 1992 | Accounts made up to 28 February 1992 (2 pages) |
1 June 1992 | Director resigned;new director appointed (2 pages) |
1 June 1992 | Return made up to 22/02/92; full list of members (7 pages) |
1 June 1992 | Ad 22/02/91--------- £ si 2@1 (2 pages) |
1 June 1992 | Ad 22/02/91--------- £ si 2@1 (2 pages) |
1 June 1992 | Return made up to 22/02/92; full list of members (7 pages) |
15 March 1991 | Memorandum and Articles of Association (16 pages) |
15 March 1991 | Memorandum and Articles of Association (16 pages) |