Company NameGarden City Consultants Limited
DirectorSteven James Spendelow
Company StatusLiquidation
Company Number05065625
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven James Spendelow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameChristine Splendow
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2009)
RoleSecretary
Correspondence Address3 Yardley
Letchworth Garden City
Herts
SG6 2SR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Steve Spendelow
100.00%
Ordinary

Financials

Year2014
Net Worth£69,365
Cash£9,124
Current Liabilities£12,798

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due14 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End14 January

Returns

Latest Return2 April 2021 (3 years ago)
Next Return Due16 April 2022 (overdue)

Filing History

22 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
15 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 October 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Cessation of Steven James Spendelow as a person with significant control on 5 September 2018 (1 page)
18 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
18 April 2018Notification of Steven James Spendelow as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from Garden City Consultants Ltd Barbican House, 26 - 34 Old Street, London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Garden City Consultants Ltd Barbican House, 26 - 34 Old Street, London EC1V 9QQ on 14 August 2013 (1 page)
26 April 2013Director's details changed for Steven James Spendelow on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Steven James Spendelow on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Appointment terminated secretary christine splendow (1 page)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary christine splendow (1 page)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
7 November 2007Registered office changed on 07/11/07 from: claymore house, claymore tamworth staffs B77 5DQ (1 page)
7 November 2007Registered office changed on 07/11/07 from: claymore house, claymore tamworth staffs B77 5DQ (1 page)
19 March 2007Return made up to 05/03/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: claymore house claymore tame valley industrial estate wilncote tamworth staffordshire B77 5DQ (1 page)
19 March 2007Registered office changed on 19/03/07 from: claymore house claymore tame valley industrial estate wilncote tamworth staffordshire B77 5DQ (1 page)
19 March 2007Return made up to 05/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 05/03/06; full list of members (2 pages)
4 April 2006Return made up to 05/03/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
16 September 2004Registered office changed on 16/09/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 March 2004Incorporation (19 pages)
5 March 2004Incorporation (19 pages)