London
SE1 4NY
Director Name | Jonathan Patrick O'Hanlon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Landscape Maintenance |
Country of Residence | New Zealand |
Correspondence Address | 21 Burrell Road Extension Oneroa Waiheke Island 1081 |
Secretary Name | Paula Nicole O'Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Burrell Road Extension Oneroa Waiheke Island 1081 |
Director Name | Mr Alex Woollacott |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 9 Norfolk Close Twickenham Middlesex TW1 1RT |
Director Name | Mr Alex Woollacott |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 July 2010) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 167 London Road Leicester Leics LE2 1EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alex Woollacott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,690 |
Cash | £38,448 |
Current Liabilities | £112,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
6 July 2010 | Delivered on: 8 July 2010 Satisfied on: 9 July 2011 Persons entitled: Bibby Financial Services Limited Classification: 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 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. Fully Satisfied |
---|
11 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
8 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Director's details changed for Mr Alex Woollacott on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Alex Woollacott on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 March 2015 | Registered office address changed from 167 London Road Leicester Leics LE2 1EG to 72 Great Suffolk Street London SE1 0BL on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 167 London Road Leicester Leics LE2 1EG to 72 Great Suffolk Street London SE1 0BL on 19 March 2015 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Director's details changed for Mr Alex Woollacott on 27 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Alex Woollacott on 27 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 July 2012 | Director's details changed for Mr Alex Woollacott on 29 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Alex Woollacott on 29 June 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Director's details changed for Alex Woollacott on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Alex Woollacott on 14 July 2010 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 July 2010 | Termination of appointment of Alex Woollacott as a director (1 page) |
2 July 2010 | Termination of appointment of Alex Woollacott as a director (1 page) |
24 June 2010 | Termination of appointment of Jonathan O'hanlon as a director (1 page) |
24 June 2010 | Termination of appointment of Paula O'hanlon as a secretary (1 page) |
24 June 2010 | Termination of appointment of Paula O'hanlon as a secretary (1 page) |
24 June 2010 | Appointment of Mr Alex Woollacott as a director (2 pages) |
24 June 2010 | Termination of appointment of Paula O'hanlon as a secretary (1 page) |
24 June 2010 | Appointment of Mr Alex Woollacott as a director (2 pages) |
24 June 2010 | Termination of appointment of Paula O'hanlon as a secretary (1 page) |
24 June 2010 | Termination of appointment of Jonathan O'hanlon as a director (1 page) |
10 May 2010 | Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Alex Woollacott on 2 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jonathan Patrick O'hanlon on 2 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Alex Woollacott on 2 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Alex Woollacott as a director (1 page) |
10 May 2010 | Termination of appointment of Alex Woollacott as a director (1 page) |
10 May 2010 | Director's details changed for Alex Woollacott on 2 March 2010 (2 pages) |
8 February 2010 | Appointment of Alex Woollacott as a director (2 pages) |
8 February 2010 | Appointment of Alex Woollacott as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Director's change of particulars / jonathan o'hanlon / 31/03/2009 (1 page) |
18 June 2009 | Director's change of particulars / jonathan o'hanlon / 31/03/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / paula o'hanlon / 31/03/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / paula o'hanlon / 31/03/2009 (1 page) |
10 June 2009 | Director appointed mr alex woollacott (1 page) |
10 June 2009 | Director appointed mr alex woollacott (1 page) |
26 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / paula o'hanlon / 23/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / jonathan o'hanlon / 23/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / jonathan o'hanlon / 23/01/2009 (1 page) |
4 March 2009 | Secretary's change of particulars / paula o'hanlon / 23/01/2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
13 December 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 December 2006 | Return made up to 02/03/06; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 24 brantwood avenue isleworth middlesex TW7 7EX (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 24 brantwood avenue isleworth middlesex TW7 7EX (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2005 | Return made up to 02/03/05; full list of members
|
17 June 2005 | Return made up to 02/03/05; full list of members
|
8 March 2004 | Return made up to 02/03/04; full list of members
|
8 March 2004 | Return made up to 02/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Company name changed taurean landscape management lim ited\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed taurean landscape management lim ited\certificate issued on 09/07/02 (2 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (15 pages) |
2 March 2001 | Incorporation (15 pages) |