Company NameTony Heywood Landscapes Limited
DirectorAnthony John Heywood
Company StatusActive
Company Number03934138
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Anthony John Heywood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address39 Bathurst Mews
London
W2 2SB
Secretary NameMr Anthony John Heywood
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address39 Bathurst Mews
London
W2 2SB
Secretary NameMs Alison Condie
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bathurst Mews
London
W2 2SB
Director NameMs Alison Condie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2016)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address39 Bathurst Mews
London
W2 2SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone020 77230543
Telephone regionLondon

Location

Registered Address39 Bathurst Mews
London
W2 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£336,190
Cash£401,018
Current Liabilities£151,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
10 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Termination of appointment of Alison Condie as a secretary on 31 March 2016 (1 page)
11 December 2016Termination of appointment of Alison Condie as a secretary on 31 March 2016 (1 page)
4 May 2016Termination of appointment of Alison Condie as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of Alison Condie as a director on 31 March 2016 (1 page)
27 April 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 55
(3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 55
(3 pages)
28 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 November 2011Registered office address changed from Room B200,, Macmillan House Paddington Station London W2 1FT on 20 November 2011 (1 page)
20 November 2011Registered office address changed from Room B200,, Macmillan House Paddington Station London W2 1FT on 20 November 2011 (1 page)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 December 2010Appointment of Ms Alison Condie as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Appointment of Ms Alison Condie as a director (2 pages)
26 March 2010Director's details changed for Anthony John Heywood on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Anthony John Heywood on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
19 March 2008Return made up to 25/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Registered office changed on 30/10/07 from: 41A crawford street london W1H 1JN (1 page)
30 October 2007Registered office changed on 30/10/07 from: 41A crawford street london W1H 1JN (1 page)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 25/02/06; full list of members (2 pages)
17 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 39 bathurst mews london W2 2SB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 39 bathurst mews london W2 2SB (1 page)
5 March 2004Return made up to 25/02/04; full list of members (6 pages)
5 March 2004Return made up to 25/02/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 25/02/03; full list of members (6 pages)
13 March 2003Return made up to 25/02/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 25/02/01; full list of members (7 pages)
3 April 2001Return made up to 25/02/01; full list of members (7 pages)
20 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 32 bathurst mews london W2 2SB (1 page)
20 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 32 bathurst mews london W2 2SB (1 page)
2 March 2000Director resigned (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (2 pages)
2 March 2000Registered office changed on 02/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
2 March 2000Registered office changed on 02/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
25 February 2000Incorporation (11 pages)
25 February 2000Incorporation (11 pages)