Company NameInarcadia Garden Maintenance Ltd
DirectorGuy Dominic Thornton
Company StatusActive
Company Number04758810
CategoryPrivate Limited Company
Incorporation Date9 May 2003(21 years ago)
Previous NamesInarcadia Design Limited and Thornton Forestier-Walker Limited

Business Activity

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

Directors

Director NameMr Guy Dominic Thornton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address25 Hollywood Road
London
SW10 9HT
Director NameMr Guy Dominic Thornton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration1 year (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hollywood Road
London
SW10 9HT
Secretary NameMr David Anthony Forestier- Walker
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration12 years (resigned 01 June 2015)
RoleGarden Designer
Correspondence AddressTop Floor Flat 36 Clarendon Drive
London
SW15 1AE
Director NameSamantha Thornton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address25 Hollywood Road
London
SW10 9HT
Director NameMr David Anthony Forestier-Walker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2020)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address36 Clarendon Drive
Top Floor Flat
London
SW15 1AE
Director NameNewco Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitewww.inarcadia.co.uk
Email address[email protected]
Telephone07 970100073
Telephone regionMobile

Location

Registered Address25 Hollywood Road
London
SW10 9HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£5,930
Cash£28,163
Current Liabilities£136,227

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 2 days from now)

Filing History

30 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
22 May 2021Termination of appointment of David Anthony Forestier-Walker as a director on 1 June 2020 (1 page)
22 May 2021Cessation of David Forestier-Walker as a person with significant control on 1 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(4 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Company name changed thornton forestier-walker LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
11 June 2015Company name changed thornton forestier-walker LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of David Anthony Forestier- Walker as a secretary on 1 June 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Director's details changed for Guy Dominic Thornton on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr David Anthony Forestier- Walker on 1 May 2010 (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr David Anthony Forestier-Walker on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Guy Dominic Thornton on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Anthony Forestier-Walker on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Mr David Anthony Forestier- Walker on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Mr David Anthony Forestier- Walker on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr David Anthony Forestier-Walker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Guy Dominic Thornton on 1 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2008Director's change of particulars / david forestier-walker / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / david forestier-walker / 01/01/2008 (1 page)
5 June 2008Secretary's change of particulars / david forestier walker / 01/01/2008 (2 pages)
5 June 2008Secretary's change of particulars / david forestier walker / 01/01/2008 (2 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Director appointed mr david anthony forestier-walker (1 page)
21 May 2008Director appointed mr david anthony forestier-walker (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
11 June 2007Return made up to 09/05/07; no change of members (6 pages)
11 June 2007Return made up to 09/05/07; no change of members (6 pages)
9 January 2007Company name changed inarcadia design LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed inarcadia design LIMITED\certificate issued on 09/01/07 (2 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 March 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
9 March 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 June 2004Return made up to 09/05/04; full list of members (7 pages)
23 June 2004Return made up to 09/05/04; full list of members (7 pages)
18 June 2004Director resigned (2 pages)
18 June 2004Director resigned (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
8 December 2003Ad 12/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 December 2003Ad 12/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
18 May 2003Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)