Company NameGardenia (Cambridge) Ltd
DirectorGreta Saikovskaja
Company StatusActive
Company Number04811380
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Greta Saikovskaja
Date of BirthOctober 1994 (Born 29 years ago)
NationalityLithuanian
StatusCurrent
Appointed02 November 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Vasileios Anastasiou
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 days after company formation)
Appointment Duration17 years, 4 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameVasiliki Pesli
NationalityBritish
StatusResigned
Appointed30 June 2003(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address84 William Smith Close
Cambridge
Cambridgeshire
CB1 3QF
Secretary NameAlexander Efthymios Anastasiou
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 January 2018)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Vasilis Anastasiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,103
Cash£435
Current Liabilities£162,808

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

20 March 2024Unaudited abridged accounts made up to 30 June 2023 (11 pages)
31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (13 pages)
7 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Change of details for Mr Vasilios Anastasiou as a person with significant control on 4 January 2022 (2 pages)
23 August 2021Cessation of James Dimitrios Anastasiou as a person with significant control on 10 August 2021 (1 page)
23 August 2021Notification of Vasilios Anastasiou as a person with significant control on 10 August 2021 (2 pages)
23 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
25 November 2020Cessation of Vasileios Anastasiou as a person with significant control on 24 November 2020 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
25 November 2020Notification of James Dimitrios Anastasiou as a person with significant control on 24 November 2020 (2 pages)
13 November 2020Unaudited abridged accounts made up to 30 June 2020 (11 pages)
6 November 2020Director's details changed for Miss Greta Saikovsksja on 6 November 2020 (2 pages)
2 November 2020Appointment of Miss Greta Saikovsksja as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Vasileios Anastasiou as a director on 2 November 2020 (1 page)
28 September 2020Change of details for Mr Vasilis Anastasiou as a person with significant control on 25 September 2020 (2 pages)
28 September 2020Director's details changed for Vasilis Anastasiou on 25 September 2020 (2 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
9 January 2018Termination of appointment of Alexander Efthymios Anastasiou as a secretary on 5 January 2018 (1 page)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Vasilis Anastasiou as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Vasilis Anastasiou as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 July 2010Secretary's details changed for Alexander Efthymios Anastasiou on 25 June 2010 (1 page)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Vasilis Anastasiou on 25 June 2010 (2 pages)
15 July 2010Secretary's details changed for Alexander Efthymios Anastasiou on 25 June 2010 (1 page)
15 July 2010Director's details changed for Vasilis Anastasiou on 25 June 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary vasiliki pesli (1 page)
29 May 2009Secretary appointed alexander efthymios anastasiou (2 pages)
29 May 2009Secretary appointed alexander efthymios anastasiou (2 pages)
29 May 2009Appointment terminated secretary vasiliki pesli (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
3 August 2007Return made up to 25/06/07; full list of members (6 pages)
3 August 2007Return made up to 25/06/07; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
21 July 2006Return made up to 25/06/06; full list of members (6 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2004Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
25 June 2003Incorporation (9 pages)
25 June 2003Incorporation (9 pages)