Company NameKingston Landscape Group Limited
DirectorsStephen Mark Evans and Abigail Emily Evans
Company StatusActive
Company Number04625750
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Previous NameKingston Garden Services Limited

Business Activity

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

Directors

Director NameMr Stephen Mark Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBridge Farm Nursery
Hospital Bridge Road
Whitton, Twickenham
Middlesex
TW2 6LH
Director NameMrs Abigail Emily Evans
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBridge Farm Nursery
Hospital Bridge Road
Whitton, Twickenham
Middlesex
TW2 6LH
Secretary NameRichard Neil Evans
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address97a Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JR

Contact

Websitekingstongardenservices.co.uk

Location

Registered AddressBarons Court
22 The Avenue
Egham
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Mark Evans
50.00%
Ordinary
1 at £1Mrs Abigail Emily Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£532,231
Cash£255,904
Current Liabilities£1,039,550

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 July 2017Delivered on: 24 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 June 2012Delivered 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 2009Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

1 November 2017Satisfaction of charge 4 in full (1 page)
24 July 2017Registration of charge 046257500005, created on 20 July 2017 (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-25
(2 pages)
21 March 2016Termination of appointment of Richard Neil Evans as a secretary on 8 March 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 January 2010Director's details changed for Abigail Emily Evans on 30 December 2009 (2 pages)
21 January 2010Director's details changed for Stephen Mark Evans on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
15 January 2009Return made up to 30/12/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Registered office changed on 11/01/08 from: bridge farm nursery hospital bridge road whitton middlesex TW2 6LH (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 30/12/07; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 January 2007Return made up to 30/12/06; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 January 2006Return made up to 30/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 February 2005New director appointed (2 pages)
14 February 2005Return made up to 30/12/04; full list of members (6 pages)
14 February 2005Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Incorporation (14 pages)