Pinner
HA5 3QL
Director Name | Mr Kishore Gordhandas Jadavji |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sherwood Court London W1H 5FF |
Director Name | Nita Kishore Jadavji |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
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 | 22 April 2004(same day as company formation) |
Role | Company Director |
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 | 22 April 2004(same day as company formation) |
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 | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Draycott Avenue Kenton Harrow Middlesex HA3 0BL |
Registered Address | 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 Of England Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,739 |
Current Liabilities | £150,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
28 June 2004 | Delivered on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of the croft hotel canterbury road kennington ashford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. 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 |
23 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Satisfaction of charge 2 in full (2 pages) |
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 1 in full (1 page) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
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 Jadavji 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 Pravina Natwarlal Mehta 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 | Termination of appointment of Sumir Surendra Mehta as a secretary 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 Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Nita Kishore Jadavji as a director on 10 April 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 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) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
14 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
27 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
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) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |