Barnet
Hertfordshire
EN5 4BE
Secretary Name | Mrs Lucy Mary Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2006(14 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Raymond Anthony James Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 37 Connaught Road Aylesbury Buckinghamshire HP20 1PS |
Secretary Name | Colin Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Springtime Nursery Cattlegate Road Crews Hill Enfield Middlesex En2 |
Director Name | Mr Aaron Vincent Hicks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1994) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Theobalds Park Road Enfield Middlesex EN2 9BS |
Secretary Name | Mr Aaron Vincent Hicks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1994) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Theobalds Park Road Enfield Middlesex EN2 9BS |
Director Name | David Albert Louis Bone |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1996) |
Role | Greengrocer |
Correspondence Address | Broadfield View Dobbs Weir Road Roydon Essex CM19 5JX |
Secretary Name | Roma Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 1995) |
Role | Rent Collector/Clerk |
Correspondence Address | 68 Lilac Road Hoddesdon Hertfordshire EN11 0PQ |
Secretary Name | Mr Aaron Vincent Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 October 2006) |
Role | Garden Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Theobalds Park Road Enfield Middlesex EN2 9BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 84493022 |
---|---|
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £632,265 |
Net Worth | £575,342 |
Cash | £21,794 |
Current Liabilities | £213,514 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
21 February 2023 | Delivered on: 1 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 May 2017 | Delivered on: 10 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 63 desford road, london. Hm land registry title number(s) EX61161. Outstanding |
3 March 1993 | Delivered on: 12 March 1993 Satisfied on: 29 July 2000 Persons entitled: K E M Clark and R E M G Valentine Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: A cash deposit of £30,000. Fully Satisfied |
1 March 1993 | Delivered on: 4 March 1993 Satisfied on: 29 July 2000 Persons entitled: The Royal Bank of Scotland 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 & buildings k/a hillside nurseries crews hill enfield l/b of enfield greater london t/no egl 302528. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 March 2023 | Registration of charge 026808620004, created on 21 February 2023 (16 pages) |
---|---|
27 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 May 2017 | Registration of charge 026808620003, created on 3 May 2017 (6 pages) |
10 May 2017 | Registration of charge 026808620003, created on 3 May 2017 (6 pages) |
2 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
2 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 November 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2014 | Amended accounts made up to 31 July 2013 (11 pages) |
10 March 2014 | Amended accounts made up to 31 July 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
20 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
24 January 2013 | Director's details changed for Mr Colin Alan Roberts on 23 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Mr Colin Alan Roberts on 23 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Lucy Mary Wood on 23 January 2013 (1 page) |
24 January 2013 | Secretary's details changed for Mrs Lucy Mary Wood on 23 January 2013 (1 page) |
24 July 2012 | Secretary's details changed for Miss Lucy Mary Roberts on 21 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Miss Lucy Mary Roberts on 21 July 2012 (1 page) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
27 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: springtime nurseries cattlegate road crews hill enfield middlesex EN2 9EE (1 page) |
3 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members
|
13 February 2002 | Return made up to 24/01/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (9 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (9 pages) |
27 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
21 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
28 January 1995 | Return made up to 24/01/95; full list of members (5 pages) |
28 January 1995 | Return made up to 24/01/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 February 1994 | Return made up to 24/01/94; full list of members (7 pages) |
24 February 1994 | Return made up to 24/01/94; full list of members (7 pages) |
24 January 1992 | Incorporation (13 pages) |
24 January 1992 | Incorporation (13 pages) |