Company NameSunshine Garden Services Limited
Company StatusActive
Company Number03295628
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Eamon Loughrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Secretary NameMrs Stephanie Marie Christine Loughrey
NationalityBritish
StatusCurrent
Appointed31 December 2004(8 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Director NameMr Paul Anthony Douglass
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(14 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Director NameMrs Stephanie Marie Loughrey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address13 Dellcroft Way
Harpenden
AL5 2NQ
Director NameMartin Conway
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleBuilder
Correspondence Address12 Stanhope Terrace
London
W2
Director NameMr Mark Andrew Loughrey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArchers Hall
Archers Green
Hertford
Hertfordshire
SG14 2NG
Secretary NameEamon Loughrey
NationalityIrish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleLandscape Gardener
Correspondence Address1a Oaklea
Welwyn
Hertfordshire
AL6 0PT
Secretary NameMr Mark Andrew Loughrey
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArchers Hall
Archers Green
Hertford
Hertfordshire
SG14 2NG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitesunshinegardencentre.co.uk
Telephone020 88894224
Telephone regionLondon

Location

Registered Address55 Loudon Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

13k at £1Eamon Loughrey
64.94%
Ordinary
4k at £1Paul Douglass
19.98%
Ordinary
3k at £1Stephanie Loughrey
14.99%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£478,106
Cash£602,743
Current Liabilities£774,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

7 January 2021Delivered on: 12 January 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

22 December 2023Director's details changed for Mr Paul Anthony Douglass on 12 July 2012 (2 pages)
20 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 May 2023Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 55 Loudon Road St. John's Wood London NW8 0DL on 3 May 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 December 2022Satisfaction of charge 032956280001 in full (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
8 September 2021Appointment of Mrs Stephanie Marie Loughrey as a director on 8 September 2021 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Registration of charge 032956280001, created on 7 January 2021 (8 pages)
3 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 9 April 2019 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Director's details changed for Mr Paul Anthony Douglass on 1 June 2016 (2 pages)
17 October 2016Director's details changed for Mr Paul Anthony Douglass on 1 June 2016 (2 pages)
26 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,020
(5 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,020
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Secretary's details changed for Mrs Stephanie Marie Christine Loughrey on 16 January 2015 (1 page)
12 February 2015Director's details changed for Mr Eamon Loughrey on 16 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Eamon Loughrey on 16 January 2015 (2 pages)
12 February 2015Secretary's details changed for Mrs Stephanie Marie Christine Loughrey on 16 January 2015 (1 page)
22 January 2015Statement of company's objects (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 20,020
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 20,020
(4 pages)
22 January 2015Statement of company's objects (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 November 2011Appointment of Mr Paul Anthony Douglass as a director (2 pages)
10 November 2011Appointment of Mr Paul Anthony Douglass as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Eamon Loughrey on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Stephanie Marie Christine Loughrey on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for Stephanie Marie Christine Loughrey on 23 December 2009 (1 page)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Eamon Loughrey on 23 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 23/12/05; full list of members (8 pages)
24 January 2006Return made up to 23/12/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
12 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 23/12/03; full list of members (8 pages)
23 December 2003Return made up to 23/12/03; full list of members (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 23/12/02; full list of members (8 pages)
28 January 2003Return made up to 23/12/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 23/12/00; full list of members (7 pages)
24 January 2001Return made up to 23/12/00; full list of members (7 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Ad 03/03/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
28 March 2000Nc inc already adjusted 03/03/00 (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Ad 03/03/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
28 March 2000Particulars of contract relating to shares (4 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Particulars of contract relating to shares (4 pages)
28 March 2000Nc inc already adjusted 03/03/00 (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary's particulars changed;director's particulars changed (1 page)
23 March 2000Secretary's particulars changed;director's particulars changed (1 page)
23 March 2000Secretary resigned (1 page)
5 January 2000Return made up to 23/12/99; full list of members (7 pages)
5 January 2000Return made up to 23/12/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 1999Director resigned (1 page)
1 March 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: greenland house greenland street london NW1 0ND (1 page)
27 August 1998Registered office changed on 27/08/98 from: greenland house greenland street london NW1 0ND (1 page)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1998Return made up to 23/12/97; full list of members (6 pages)
22 April 1998Return made up to 23/12/97; full list of members (6 pages)
13 February 1998Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 February 1998Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
23 December 1996Incorporation (16 pages)
23 December 1996Incorporation (16 pages)