London
EC4A 3TR
Director Name | Shabena Fitzsimons |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 20 February 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New St London EC4A 3TR |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Mr Richard Hamilton Dougal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Secretary Name | Mr Richard Hamilton Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Charles Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr David Philip Heathcoat-Amory |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Loumin Estates 2 Cromwell Place London SW7 2JE |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 25 August 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Resigned |
Appointed | 01 February 2018(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 2020) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres, Gw Business Centre (Gw1) S Great West Road Brentford Middlesex TW8 9DF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | hotspringworld.co.uk |
---|---|
Telephone | 07 110383706 |
Telephone region | Mobile |
Registered Address | Hill House 1 Little New St London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.1m at £0.1 | Garden Centre Holdings LTD 85.57% Ordinary B |
---|---|
1.9m at £0.1 | Garden Centre Holdings LTD 14.43% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,069,000 |
Gross Profit | £1,069,000 |
Net Worth | £9,894,000 |
Cash | £1,258,000 |
Current Liabilities | £559,000 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Winnersh garden centre, 656 reading road, winnersh, wokingham RG41 5HG - title no.: BK372974;. Country homes & gardens garden centre, henley road, caversham, reading - title no.: ON47638;. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Winnersh garden centre, 656 reading road, winnersh, wokingham RG41 5HG - title no.: BK372974;. Country homes & gardens garden centre, henley road, caversham, reading - title no.: ON47638. Outstanding |
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a playhatch garden centre henley road playhatch reading t/n ON47638. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a winnersh garden centre 656 reading road winnersh berkshire t/n BK372974. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a handcross garden centre london road handcross west sussex t/n WSX51880 WSX95087 and WSX86191. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a seven hills garden centre seven hills road walton on thames t/n SY476486 and SY476487. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a wellingborough garden centre millers lane wellingborough t/n NN104904. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a salisbury garden centre netherhampton road netherhampton salisbury t/n WT233792. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a aldridge garden centre chester road alderidge walsall t/n WM279162 WM696302 WM861307 and WM166497. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a hereford garden center wellington(A49) hereford t/n HE20378 HE20379 and HE21629. Notification of addition to or amendment of charge. Outstanding |
19 August 2011 | Delivered on: 5 September 2011 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor's entire right title interest and benefit in and to the rental income see image for full details. Fully Satisfied |
19 August 2011 | Delivered on: 5 September 2011 Satisfied on: 12 November 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming land on the south west side of chester road and on the east and south side of back lane mill green aldridge walsall west midlands t/no's WM696302,WM861307 and WM166497. Fully Satisfied |
8 February 2008 | Delivered on: 14 February 2008 Satisfied on: 12 November 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as and forming pegistan,netherampton rd,salisbury,wiltshire; WT234420 and WT234442; f/hold land known as flowerland garden centre,netherampton rd,salisbury,wiltshire;. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 September 2007 | Delivered on: 18 September 2007 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a princes garden centre portsmouth road rake liss t/no WSX162572. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land on the north side of doddington road miller lane great doddington t/no NN104904. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H ryeford cottage nurseries ebley road ryeford stonehouse t/no GR151541. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 24 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H ongar garden centre ongar road kelvedon hatch essex t/no EX560849. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H handcross nurseries london road handcross nurseries london road handcross t/nos WSX51880 WSX95087 and WSX86191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 826 chester road aldridge walsall t/no WM279162. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H hillview nurseries seven hills road walton on thames t/nos SY476487 and SY476486. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H queenswood garden centre wellington t/no HE21629. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H d & s nurseries reading road winnersh t/no BK372974. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 12 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H berrybrook nursery henley road play hatch near reading t/no ON47638. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H tylers garden centre cambridge road shepreth t/no CB121179. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 19 April 2007 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the nurseries nags head lane upminster t/no EGL374942. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2007 | Delivered on: 14 April 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Satisfaction of charge 041187450034 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450033 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450032 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450030 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450031 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450035 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450028 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450036 in full (1 page) |
17 October 2017 | Satisfaction of charge 041187450029 in full (1 page) |
30 September 2017 | Full accounts made up to 25 December 2016 (28 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
5 January 2017 | Auditor's resignation (1 page) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
7 October 2016 | Full accounts made up to 27 December 2015 (28 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
19 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
19 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Registered office address changed from Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 14 October 2015 (1 page) |
10 September 2015 | Resolutions
|
2 September 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Antonia Scarlett Jenkinson as a director on 25 August 2015 (1 page) |
2 September 2015 | Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 25 August 2015 (1 page) |
2 September 2015 | Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of David Philip Heathcoat-Amory as a director on 25 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Charles Fisher as a director on 25 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page) |
20 August 2015 | Re-registration from a public company to a private limited company
|
20 August 2015 | Resolutions
|
16 July 2015 | Satisfaction of charge 14 in full (4 pages) |
16 July 2015 | Satisfaction of charge 22 in full (4 pages) |
16 July 2015 | Satisfaction of charge 24 in full (4 pages) |
16 July 2015 | Satisfaction of charge 13 in full (4 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
29 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 December 2014 | Appointment of Mr David Philip Heathcoat-Amory as a director on 1 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr David Philip Heathcoat-Amory as a director on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Michael Fitzgerald Heathcoat Amory as a director on 30 November 2014 (1 page) |
12 November 2014 | Satisfaction of charge 20 in full (4 pages) |
12 November 2014 | Satisfaction of charge 19 in full (4 pages) |
12 November 2014 | Satisfaction of charge 17 in full (4 pages) |
12 November 2014 | Satisfaction of charge 26 in full (4 pages) |
12 November 2014 | Satisfaction of charge 18 in full (4 pages) |
12 November 2014 | Satisfaction of charge 23 in full (4 pages) |
12 November 2014 | Satisfaction of charge 25 in full (4 pages) |
12 November 2014 | Satisfaction of charge 15 in full (4 pages) |
12 November 2014 | Satisfaction of charge 16 in full (4 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
29 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
10 December 2013 | Registration of charge 041187450036 (36 pages) |
6 December 2013 | Registration of charge 041187450034 (33 pages) |
6 December 2013 | Registration of charge 041187450035 (33 pages) |
6 December 2013 | Registration of charge 041187450028 (33 pages) |
6 December 2013 | Registration of charge 041187450033 (33 pages) |
6 December 2013 | Registration of charge 041187450031 (33 pages) |
6 December 2013 | Registration of charge 041187450032 (33 pages) |
6 December 2013 | Registration of charge 041187450029 (33 pages) |
6 December 2013 | Registration of charge 041187450030 (33 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (15 pages) |
6 February 2013 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (16 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (16 pages) |
5 November 2012 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 5 November 2012 (1 page) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Memorandum and Articles of Association (13 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2012 | Change of name notice (2 pages) |
23 January 2012 | Company name changed country homes and gardens PLC\certificate issued on 23/01/12
|
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (17 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (17 pages) |
16 December 2011 | Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 16 December 2011 (1 page) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
25 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (16 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (16 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
19 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (56 pages) |
19 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (56 pages) |
18 March 2010 | Director's details changed for Antonia Scarlett Jenkinson on 15 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Richard Hamilton Dougal on 15 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Michael Fitzgerald Heathcoat Amory on 15 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Charles Fisher on 15 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Robin Arthur Elidyr Herbert on 15 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Nicholas Charles Gilmour Marshall on 15 November 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Richard Hamilton Dougal on 15 November 2009 (1 page) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
10 April 2009 | Appointment terminated director sharon seales (1 page) |
31 December 2008 | Return made up to 04/12/08; full list of members (16 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
14 February 2008 | Particulars of mortgage/charge (6 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (23 pages) |
18 September 2007 | Particulars of mortgage/charge (6 pages) |
5 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
14 April 2007 | Particulars of mortgage/charge (6 pages) |
16 January 2007 | New director appointed (2 pages) |
10 January 2007 | Ad 20/12/06--------- £ si [email protected]=306308 £ ic 906500/1212808 (6 pages) |
10 January 2007 | Ad 20/12/06--------- £ si [email protected]=79228 £ ic 1212808/1292036 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Statement of affairs (72 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
8 January 2007 | Return made up to 04/12/06; full list of members (25 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Ad 02/08/06--------- £ si [email protected]=40000 £ ic 866500/906500 (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 June 2006 | Ad 26/05/06--------- £ si [email protected]=40000 £ ic 826500/866500 (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | Ad 02/03/06--------- £ si [email protected]=40000 £ ic 786500/826500 (2 pages) |
3 April 2006 | Return made up to 04/12/05; full list of members (23 pages) |
28 March 2006 | New director appointed (3 pages) |
23 March 2006 | Ad 03/02/06-03/02/06 £ si [email protected]=20000 £ ic 766500/786500 (1 page) |
27 January 2006 | Memorandum and Articles of Association (27 pages) |
12 January 2006 | Memorandum and Articles of Association (28 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
18 October 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | £ ic 769500/766500 15/06/05 £ sr [email protected]=3000 (1 page) |
30 July 2005 | £ ic 771000/769500 08/07/05 £ sr [email protected]=1500 (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (28 pages) |
6 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | £ ic 780000/771000 08/06/05 £ sr [email protected]=9000 (1 page) |
26 May 2005 | Resolutions
|
13 January 2005 | Return made up to 04/12/04; change of members (11 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (24 pages) |
8 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 04/12/03; full list of members (27 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
22 December 2002 | Return made up to 04/12/02; no change of members
|
4 December 2002 | Registered office changed on 04/12/02 from: the croft hall hungerford berkshire RG17 0HY (1 page) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members
|
17 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Company name changed country home & gardens PLC\certificate issued on 25/10/01 (2 pages) |
9 July 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=86000 £ ic 467402/553402 (8 pages) |
9 July 2001 | Ad 11/04/01-30/04/01 £ si [email protected]=94950 £ ic 553402/648352 (4 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: suite 268 kemp house 152-160 city road london EC1V 2NX (1 page) |
4 May 2001 | Ad 03/04/01-04/04/01 £ si [email protected]=115900 £ ic 2/115902 (4 pages) |
4 May 2001 | Ad 28/02/01--------- £ si [email protected]=351500 £ ic 115902/467402 (5 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | New director appointed (4 pages) |
8 March 2001 | New director appointed (3 pages) |
7 March 2001 | S-div 28/02/01 (2 pages) |
7 March 2001 | Nc inc already adjusted 28/02/01 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
19 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
19 February 2001 | Application to commence business (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Incorporation (11 pages) |