St. John's Wood
London
NW8 0DL
Secretary Name | Mrs Stephanie Marie Christine Loughrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(8 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 55 Loudon Road St. John's Wood London NW8 0DL |
Director Name | Mr Paul Anthony Douglass |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudon Road St. John's Wood London NW8 0DL |
Director Name | Mrs Stephanie Marie Loughrey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 13 Dellcroft Way Harpenden AL5 2NQ |
Director Name | Martin Conway |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Builder |
Correspondence Address | 12 Stanhope Terrace London W2 |
Director Name | Mr Mark Andrew Loughrey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Archers Hall Archers Green Hertford Hertfordshire SG14 2NG |
Secretary Name | Eamon Loughrey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 1a Oaklea Welwyn Hertfordshire AL6 0PT |
Secretary Name | Mr Mark Andrew Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Archers Hall Archers Green Hertford Hertfordshire SG14 2NG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | sunshinegardencentre.co.uk |
---|---|
Telephone | 020 88894224 |
Telephone region | London |
Registered Address | 55 Loudon Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
13k at £1 | Eamon Loughrey 64.94% Ordinary |
---|---|
4k at £1 | Paul Douglass 19.98% Ordinary |
3k at £1 | Stephanie Loughrey 14.99% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £478,106 |
Cash | £602,743 |
Current Liabilities | £774,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
22 December 2023 | Director's details changed for Mr Paul Anthony Douglass on 12 July 2012 (2 pages) |
---|---|
20 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 May 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 December 2022 | Satisfaction of charge 032956280001 in full (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
20 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mrs Stephanie Marie Loughrey as a director on 8 September 2021 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Registration of charge 032956280001, created on 7 January 2021 (8 pages) |
3 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Registered 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 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Director's details changed for Mr Paul Anthony Douglass on 1 June 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Paul Anthony Douglass on 1 June 2016 (2 pages) |
26 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Secretary's details changed for Mrs Stephanie Marie Christine Loughrey on 16 January 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Eamon Loughrey on 16 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Eamon Loughrey on 16 January 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Stephanie Marie Christine Loughrey on 16 January 2015 (1 page) |
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Mr Paul Anthony Douglass as a director (2 pages) |
10 November 2011 | Appointment of Mr Paul Anthony Douglass as a director (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Eamon Loughrey on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Stephanie Marie Christine Loughrey on 23 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Stephanie Marie Christine Loughrey on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Eamon Loughrey on 23 December 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 23/12/04; full list of members
|
12 January 2005 | Return made up to 23/12/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 23/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 23/12/03; full list of members (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Ad 03/03/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
28 March 2000 | Nc inc already adjusted 03/03/00 (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Ad 03/03/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
28 March 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Particulars of contract relating to shares (4 pages) |
28 March 2000 | Nc inc already adjusted 03/03/00 (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2000 | Secretary resigned (1 page) |
5 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 23/12/98; full list of members
|
1 March 1999 | Return made up to 23/12/98; full list of members
|
1 March 1999 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: greenland house greenland street london NW1 0ND (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: greenland house greenland street london NW1 0ND (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 April 1998 | Return made up to 23/12/97; full list of members (6 pages) |
22 April 1998 | Return made up to 23/12/97; full list of members (6 pages) |
13 February 1998 | Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 February 1998 | Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (16 pages) |
23 December 1996 | Incorporation (16 pages) |