Company NameMark Enright The Landscape Garden Company Limited
DirectorMark Herman Ehrnreich
Company StatusActive
Company Number03190211
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Previous NameThe Landscape Garden Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Herman Ehrnreich
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameAdrienne Antonietta Ehrnreich
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleSecretary
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88307777
Telephone regionLondon

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mark Herman Ehrnreich
99.00%
Ordinary
1 at £1Adrienne Antonietta Ehrnreich
1.00%
Ordinary

Financials

Year2014
Net Worth£1,193,088
Cash£345,322
Current Liabilities£485,809

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Charges

1 June 2000Delivered on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as warrenty house, dudden hill lane, dollis hill, london NW10 1DD t/no: NGL784551.
Outstanding
1 June 2000Delivered on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the land at the back of warranty house, dudden hill lane, dollis hill, london NW10 t/no: NGL784554.
Outstanding
1 June 2000Delivered on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as dudden hill nurseries, dudden hill lane, dollis hill, london NW10 t/no: NGL784553.
Outstanding

Filing History

5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 March 2019Amended total exemption full accounts made up to 31 January 2018 (10 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
16 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 May 2011Secretary's details changed for Adrienne Antonietta Ehrnreich on 1 November 2010 (1 page)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 May 2011Secretary's details changed for Adrienne Antonietta Ehrnreich on 1 November 2010 (1 page)
24 May 2011Secretary's details changed for Adrienne Antonietta Ehrnreich on 1 November 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 April 2010Director's details changed for Mark Herman Ehrnreich on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Herman Ehrnreich on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark Herman Ehrnreich on 1 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 24/04/08; full list of members (3 pages)
19 September 2008Return made up to 24/04/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 13 station road london N3 2SB (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from 13 station road london N3 2SB (1 page)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 June 2007Return made up to 24/04/07; full list of members (6 pages)
1 June 2007Return made up to 24/04/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Return made up to 24/04/06; full list of members (6 pages)
15 May 2006Return made up to 24/04/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2005Return made up to 24/04/05; full list of members (6 pages)
8 July 2005Return made up to 24/04/05; full list of members (6 pages)
7 July 2004Full accounts made up to 31 January 2004 (12 pages)
7 July 2004Full accounts made up to 31 January 2004 (12 pages)
12 May 2004Return made up to 24/04/04; full list of members (6 pages)
12 May 2004Return made up to 24/04/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 May 2003Return made up to 24/04/03; full list of members (6 pages)
3 May 2003Return made up to 24/04/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 January 2002 (12 pages)
23 October 2002Full accounts made up to 31 January 2002 (12 pages)
13 May 2002Return made up to 24/04/02; full list of members (6 pages)
13 May 2002Return made up to 24/04/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
21 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
12 December 2000Full accounts made up to 31 January 2000 (13 pages)
12 December 2000Full accounts made up to 31 January 2000 (13 pages)
8 August 2000Return made up to 24/04/00; full list of members (6 pages)
8 August 2000Return made up to 24/04/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
30 November 1999Full accounts made up to 31 January 1999 (13 pages)
30 November 1999Full accounts made up to 31 January 1999 (13 pages)
8 September 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(7 pages)
8 September 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(7 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
24 June 1998Return made up to 24/04/98; full list of members (6 pages)
24 June 1998Return made up to 24/04/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
28 October 1997Memorandum and Articles of Association (12 pages)
28 October 1997Memorandum and Articles of Association (12 pages)
26 September 1997Company name changed the landscape garden company lim ited\certificate issued on 29/09/97 (2 pages)
26 September 1997Company name changed the landscape garden company lim ited\certificate issued on 29/09/97 (2 pages)
14 May 1997Return made up to 24/04/97; full list of members (6 pages)
14 May 1997Return made up to 24/04/97; full list of members (6 pages)
2 December 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1996New director appointed (3 pages)
12 May 1996New director appointed (3 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
24 April 1996Incorporation (17 pages)
24 April 1996Incorporation (17 pages)