Company NameModular Garden Limited
DirectorsJoseph Samuel Swift and Allon Hoskin
Company StatusActive
Company Number05002332
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Samuel Swift
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Allon Hoskin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceWales
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameMr Allon Hoskin
StatusCurrent
Appointed01 April 2013(9 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Nick McMahon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 66 St John Street
London
EC1M 4DT
Secretary NameMr Joseph Samuel Swift
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sydner Road
London
N16 7UG
Director NameMr Nicholas McMahon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 2 Angel Wharf Road
166 Sheperdess Walk
London
N1 7ER

Contact

Websitewww.modulargarden.com

Location

Registered Address4th Floor
399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

327 at £1Allon Hoskin
33.33%
B
327 at £1Joseph Samuel Swift
33.33%
A
327 at £1Nick Mcmahon
33.33%
C

Financials

Year2014
Net Worth£117,008
Cash£133,719
Current Liabilities£157,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

21 January 2020Delivered on: 22 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 April 2021Termination of appointment of Nicholas Mcmahon as a director on 30 March 2021 (1 page)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 January 2020Registration of charge 050023320001, created on 21 January 2020 (9 pages)
20 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 981
(7 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 981
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 981
(7 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 981
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 981
(7 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 981
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Termination of appointment of Joseph Swift as a secretary (1 page)
2 December 2013Appointment of Mr Allon Hoskin as a secretary (2 pages)
2 December 2013Director's details changed for Allon Hoskin on 1 April 2013 (2 pages)
2 December 2013Director's details changed for Allon Hoskin on 1 April 2013 (2 pages)
2 December 2013Termination of appointment of Joseph Swift as a secretary (1 page)
2 December 2013Appointment of Mr Allon Hoskin as a secretary (2 pages)
2 December 2013Director's details changed for Allon Hoskin on 1 April 2013 (2 pages)
16 July 2013Appointment of Mr Nicholas Mcmahon as a director (2 pages)
16 July 2013Appointment of Mr Nicholas Mcmahon as a director (2 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Registered 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 2011Registered 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 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Termination of appointment of Nick Mcmahon as a director (2 pages)
23 September 2010Termination of appointment of Nick Mcmahon as a director (2 pages)
10 August 2010Termination of appointment of Nick Mcmahon as a director (1 page)
10 August 2010Termination of appointment of Nick Mcmahon as a director (1 page)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Allon Hoskin on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Joseph Samuel Swift on 28 December 2009 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Nick Mcmahon on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Nick Mcmahon on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Joseph Samuel Swift on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Allon Hoskin on 28 December 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Director's details changed for Allon Hoskin on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Allon Hoskin on 10 December 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 January 2009Return made up to 23/12/08; full list of members (4 pages)
28 February 2008Return made up to 23/12/07; full list of members (4 pages)
28 February 2008Return made up to 23/12/07; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Return made up to 23/12/06; full list of members (7 pages)
23 February 2007Return made up to 23/12/06; full list of members (7 pages)
15 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Registered office changed on 17/08/04 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
17 August 2004Registered office changed on 17/08/04 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 December 2003Incorporation (17 pages)
23 December 2003Incorporation (17 pages)