Company NameGardens And Beyond Limited
DirectorJohn Hall
Company StatusDissolved
Company Number03652472
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Hall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(same day as company formation)
RoleDesigner
Correspondence Address47 Highgate High Street
Highgate Village
London
N6 5JX
Secretary NameJohn Hall
NationalityBritish
StatusCurrent
Appointed20 October 1998(same day as company formation)
RoleDesigner
Correspondence Address47 Highgate High Street
Highgate Village
London
N6 5JX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMs Lynne Jane Marcus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address19 Vallance Road
London
N22 7UD
Director NameSarah Walter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleGarden Design
Correspondence Address3 Brookland Garth
Hampstead Garden Suburb
London
NW11 6DR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£114,245
Net Worth-£6,038
Cash£935
Current Liabilities£32,073

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Completion of winding up (1 page)
25 January 2003Director resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page)
6 November 2001Return made up to 20/10/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
17 July 2001Registered office changed on 17/07/01 from: 167 fleet street london EC4A 2NB (1 page)
18 December 2000Ad 11/09/00--------- £ si 1@1 (2 pages)
23 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
21 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
25 August 1999Registered office changed on 25/08/99 from: bowland house west street alresford hampshire SO24 9AT (1 page)
11 December 1998Ad 20/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998Incorporation (15 pages)