Company NameThe Q Garden Company Limited
DirectorsKa Wai Yu and Emil Slavchev Gigov
Company StatusActive
Company Number03972377
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed22 June 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NamePeter George Rose
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressHome Farm House
31 Woodland Road Patney
Devizes
Wiltshire
SN10 3RD
Director NameJames Christopher Lentle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address6 Southby
Bampton
Oxfordshire
OX18 2NS
Director NameMr Simon Edward Quinton Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFrogmore Frog Lane
Great Bedwyn
Marlborough
Wiltshire
SN8 3PD
Secretary NamePeter George Rose
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
Enford
Pewsey
Wiltshire
SN9 6AX
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2001(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 February 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameIvan Clive Levy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
41 Eaton Place
London
SW1X 8BX
Director NameMr Angus Aubrey McQueen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatjerup
Stoke Charity Road
Kings Worthy
Hampshire
SO23 7LS
Secretary NameMr Angus Aubrey McQueen
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatjerup
Stoke Charity Road
Kings Worthy
Hampshire
SO23 7LS
Secretary NamePeter George Rose
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressHome Farm House
31 Woodland Road Patney
Devizes
Wiltshire
SN10 3RD
Director NameJames Duncan Ayo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 June 2006)
RoleManaging Director
Correspondence Address3 Leighwood Cottages
Benhams Lane
Liss
Hampshire
GU33 6BA
Secretary NameDaphne Diana Barr Hamilton
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2017)
RoleAccountant
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameDaphne Diana Barr-Hamilton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert John Henderson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01329 842225
Telephone regionFareham

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,082,991
Cash£8
Current Liabilities£5,229,719

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

18 November 2008Delivered on: 1 December 2008
Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 2005Delivered on: 18 May 2005
Persons entitled: Close Brothers Protected Vct PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 31 July 2004
Persons entitled: Close Brothers Development Vct PLC as Security Trustee for the Stockholders (The Securitytrustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 31 October 2003
Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for the Stockholders (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 3 January 2002
Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 4 January 2002
Satisfied on: 5 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
19 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
10 May 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
24 April 2020Director's details changed for Ka Wai Yu on 12 April 2020 (2 pages)
24 April 2020Change of details for C Ventures Limited as a person with significant control on 12 June 2017 (2 pages)
24 April 2020Change of details for Albion Technology & General Vct Plc as a person with significant control on 15 July 2019 (2 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 July 2019Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 15 July 2019 (1 page)
6 June 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 Benjamin Street London EC1M 5QG on 6 June 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Daphne Diana Barr Hamilton as a secretary on 1 December 2017 (1 page)
4 March 2019Termination of appointment of Robert John Henderson as a director on 31 December 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 April 2018Termination of appointment of Daphne Diana Barr-Hamilton as a director on 17 October 2017 (1 page)
23 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
11 August 2017Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
11 August 2017Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 June 2017Appointment of Mr Emil Slavchev Gigov as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Robert John Henderson as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Robert John Henderson as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Emil Slavchev Gigov as a director on 22 June 2017 (2 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
8 February 2017Termination of appointment of Ole Bettum as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Ole Bettum as a director on 6 February 2017 (1 page)
14 December 2016Registered office address changed from Abbey Garden Centre Mill Lane Titchfield Fareham Hampshire PO15 5RB to 1 Kings Arms Yard London EC2R 7AF on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from Abbey Garden Centre Mill Lane Titchfield Fareham Hampshire PO15 5RB to 1 Kings Arms Yard London EC2R 7AF on 14 December 2016 (2 pages)
2 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
2 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 551,943.000017
(6 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 551,943.000017
(6 pages)
4 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
4 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 551,943.000017
(6 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 551,943.000017
(6 pages)
22 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
22 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 551,943.000017
(6 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 551,943.000017
(6 pages)
30 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
30 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
12 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
12 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
25 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 551,943
(4 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 551,943
(4 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 551,943
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 555,913.00
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 555,913.00
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 873
(3 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
10 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 873
(3 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
14 June 2010Director's details changed for Ole Bettum on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Daphne Diana Barr-Hamilton on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Daphne Diana Barr Hamilton on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Daphne Diana Barr Hamilton on 14 June 2010 (1 page)
14 June 2010Director's details changed for Ole Bettum on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Daphne Diana Barr-Hamilton on 14 June 2010 (2 pages)
18 February 2010Appointment of Ka Wai Yu as a director (3 pages)
18 February 2010Appointment of Ka Wai Yu as a director (3 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 June 2009Return made up to 13/04/09; full list of members (6 pages)
1 June 2009Return made up to 13/04/09; full list of members (6 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 June 2008Return made up to 13/04/08; full list of members (6 pages)
19 June 2008Return made up to 13/04/08; full list of members (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 June 2007Return made up to 13/04/07; full list of members (4 pages)
5 June 2007Return made up to 13/04/07; full list of members (4 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
20 July 2006Full accounts made up to 31 January 2006 (17 pages)
20 July 2006Full accounts made up to 31 January 2006 (17 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
9 May 2006Return made up to 13/04/06; full list of members (4 pages)
9 May 2006Return made up to 13/04/06; full list of members (4 pages)
11 November 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
11 November 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
10 February 2005Group of companies' accounts made up to 31 January 2004 (18 pages)
10 February 2005Group of companies' accounts made up to 31 January 2004 (18 pages)
31 July 2004Particulars of mortgage/charge (11 pages)
31 July 2004Particulars of mortgage/charge (11 pages)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
14 May 2004Return made up to 13/04/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Return made up to 13/04/04; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2003£ nc 1000/1229 10/10/03 (2 pages)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2003£ nc 1000/1229 10/10/03 (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
18 November 2003Ad 10/10/03--------- £ si 190@1=190 £ ic 509/699 (2 pages)
18 November 2003Ad 10/10/03--------- £ si 190@1=190 £ ic 509/699 (2 pages)
18 November 2003Notice of assignment of name or new name to shares (1 page)
18 November 2003Notice of assignment of name or new name to shares (1 page)
31 October 2003Particulars of mortgage/charge (7 pages)
31 October 2003Particulars of mortgage/charge (7 pages)
22 October 2003Registered office changed on 22/10/03 from: bartholomew house 38 london road newbury berkshire RG14 1JX (1 page)
22 October 2003Registered office changed on 22/10/03 from: bartholomew house 38 london road newbury berkshire RG14 1JX (1 page)
10 October 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
10 October 2003Full accounts made up to 31 January 2002 (15 pages)
10 October 2003Full accounts made up to 31 January 2002 (15 pages)
10 October 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Return made up to 13/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2003Return made up to 13/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 May 2002Statement of rights variation attached to shares (1 page)
15 May 2002Ad 17/12/01--------- £ si 80@1=80 £ ic 738/818 (2 pages)
15 May 2002Statement of rights variation attached to shares (1 page)
15 May 2002Ad 21/12/01--------- £ si 229@1=229 £ ic 509/738 (2 pages)
15 May 2002Ad 18/12/01--------- £ si 100@1=100 £ ic 818/918 (2 pages)
15 May 2002Ad 18/12/01--------- £ si 100@1=100 £ ic 818/918 (2 pages)
15 May 2002Ad 17/12/01--------- £ si 80@1=80 £ ic 738/818 (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Ad 21/12/01--------- £ si 229@1=229 £ ic 509/738 (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
12 March 2002Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
12 March 2002Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 February 2002Statement of rights variation attached to shares (1 page)
20 February 2002Statement of rights variation attached to shares (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 February 2002Ad 17/12/01--------- £ si 80@1=80 £ ic 429/509 (2 pages)
6 February 2002Ad 21/12/01--------- £ si 229@1=229 £ ic 200/429 (2 pages)
6 February 2002Ad 18/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 February 2002Ad 17/12/01--------- £ si 80@1=80 £ ic 429/509 (2 pages)
6 February 2002Ad 21/12/01--------- £ si 229@1=229 £ ic 200/429 (2 pages)
6 February 2002Ad 18/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
2 January 2002Full accounts made up to 30 September 2001 (10 pages)
2 January 2002Full accounts made up to 30 September 2001 (10 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Return made up to 13/04/01; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
18 May 2001Return made up to 13/04/01; full list of members (7 pages)
26 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
26 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
5 May 2000Memorandum and Articles of Association (9 pages)
5 May 2000Memorandum and Articles of Association (9 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
28 April 2000Company name changed q garden company LIMITED\certificate issued on 02/05/00 (2 pages)
28 April 2000Company name changed q garden company LIMITED\certificate issued on 02/05/00 (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 April 2000Registered office changed on 19/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 April 2000Incorporation (14 pages)
13 April 2000Incorporation (14 pages)