Pinner
HA5 3QL
Director Name | Mr Kishore Gordhandas Jadavji |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sherwood Court London W1H 5FF |
Director Name | Nita Kishore Jadvji |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 April 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sherwood Court London W1H 5FF |
Director Name | Mrs Pravina Natwarlal Mehta |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 April 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 Runnel Field Harrow On The Hill Harrow Middlesex HA1 3NY |
Director Name | Surendra Mithalal Mehta |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Draycott Avenue Kenton Harrow Middlesex HA3 0BL |
Secretary Name | Mr Sumir Surendra Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Draycott Avenue Kenton Harrow Middlesex HA3 0BL |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Civvals Limted 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Garden England Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,395 |
Cash | £48,967 |
Current Liabilities | £441,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 June 2004 | Delivered on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The croft hotel canterbury road kennington ashford kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
15 June 2004 | Delivered on: 23 June 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 2 in full (2 pages) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 2 in full (2 pages) |
10 April 2017 | Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Nita Kishore Jadvji as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Nita Kishore Jadvji as a director on 10 April 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 October 2009 | Director's details changed for Nita Kishore Jadvji on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nita Kishore Jadvji on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
27 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
27 April 2004 | Company name changed freshname no. 320 LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed freshname no. 320 LIMITED\certificate issued on 27/04/04 (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (19 pages) |
14 October 2003 | Incorporation (19 pages) |