Hospital Bridge Road
Whitton, Twickenham
Middlesex
TW2 6LH
Director Name | Mrs Abigail Emily Evans |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Bridge Farm Nursery Hospital Bridge Road Whitton, Twickenham Middlesex TW2 6LH |
Secretary Name | Richard Neil Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Canbury Avenue Kingston Upon Thames Surrey KT2 6JR |
Website | kingstongardenservices.co.uk |
---|
Registered Address | Barons Court 22 The Avenue Egham TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Stephen Mark Evans 50.00% Ordinary |
---|---|
1 at £1 | Mrs Abigail Emily Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,231 |
Cash | £255,904 |
Current Liabilities | £1,039,550 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 July 2017 | Delivered on: 24 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2012 | Delivered on: 25 June 2012 Persons entitled: Metro Bank PLC Classification: All assets 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 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 |
23 June 2009 | Delivered on: 24 June 2009 Persons entitled: Cornelius Van Den Broek Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: £7,500.00. Outstanding |
3 December 2010 | Delivered on: 9 December 2010 Satisfied on: 24 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
28 January 2010 | Delivered on: 10 February 2010 Satisfied on: 24 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
1 November 2017 | Satisfaction of charge 4 in full (1 page) |
---|---|
24 July 2017 | Registration of charge 046257500005, created on 20 July 2017 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Resolutions
|
21 March 2016 | Termination of appointment of Richard Neil Evans as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 January 2010 | Director's details changed for Abigail Emily Evans on 30 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Mark Evans on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: bridge farm nursery hospital bridge road whitton middlesex TW2 6LH (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
31 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 January 2006 | Return made up to 30/12/05; full list of members
|
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
14 February 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members
|
30 December 2002 | Incorporation (14 pages) |