London
WC2R 0LT
Director Name | Mr Allon Hoskin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Wales |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Secretary Name | Mr Allon Hoskin |
---|---|
Status | Current |
Appointed | 01 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Mr Nick McMahon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 66 St John Street London EC1M 4DT |
Secretary Name | Mr Joseph Samuel Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sydner Road London N16 7UG |
Director Name | Mr Nicholas McMahon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit 2 Angel Wharf Road 166 Sheperdess Walk London N1 7ER |
Website | www.modulargarden.com |
---|
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
327 at £1 | Allon Hoskin 33.33% B |
---|---|
327 at £1 | Joseph Samuel Swift 33.33% A |
327 at £1 | Nick Mcmahon 33.33% C |
Year | 2014 |
---|---|
Net Worth | £117,008 |
Cash | £133,719 |
Current Liabilities | £157,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
21 January 2020 | Delivered on: 22 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 December 2023 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 April 2021 | Termination of appointment of Nicholas Mcmahon as a director on 30 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 January 2020 | Registration of charge 050023320001, created on 21 January 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Termination of appointment of Joseph Swift as a secretary (1 page) |
2 December 2013 | Appointment of Mr Allon Hoskin as a secretary (2 pages) |
2 December 2013 | Director's details changed for Allon Hoskin on 1 April 2013 (2 pages) |
2 December 2013 | Director's details changed for Allon Hoskin on 1 April 2013 (2 pages) |
2 December 2013 | Termination of appointment of Joseph Swift as a secretary (1 page) |
2 December 2013 | Appointment of Mr Allon Hoskin as a secretary (2 pages) |
2 December 2013 | Director's details changed for Allon Hoskin on 1 April 2013 (2 pages) |
16 July 2013 | Appointment of Mr Nicholas Mcmahon as a director (2 pages) |
16 July 2013 | Appointment of Mr Nicholas Mcmahon as a director (2 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Registered office address changed from 5Th Floor Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 5Th Floor Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Termination of appointment of Nick Mcmahon as a director (2 pages) |
23 September 2010 | Termination of appointment of Nick Mcmahon as a director (2 pages) |
10 August 2010 | Termination of appointment of Nick Mcmahon as a director (1 page) |
10 August 2010 | Termination of appointment of Nick Mcmahon as a director (1 page) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Allon Hoskin on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Joseph Samuel Swift on 28 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Nick Mcmahon on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Nick Mcmahon on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Joseph Samuel Swift on 28 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Allon Hoskin on 28 December 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Director's details changed for Allon Hoskin on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Allon Hoskin on 10 December 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
28 February 2008 | Return made up to 23/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 23/12/07; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
15 February 2006 | Return made up to 23/12/05; full list of members
|
15 February 2006 | Return made up to 23/12/05; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 23/12/04; full list of members
|
12 January 2005 | Return made up to 23/12/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
15 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 December 2003 | Incorporation (17 pages) |
23 December 2003 | Incorporation (17 pages) |