Company NameGarden Of England Properties Development Limited
DirectorSumir Surendra Mehta
Company StatusActive
Company Number05108908
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sumir Surendra Mehta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norman Crescent
Pinner
HA5 3QL
Director NameMr Kishore Gordhandas Jadavji
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherwood Court
London
W1H 5FF
Director NameNita Kishore Jadavji
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherwood Court
London
W1H 5FF
Director NameMrs Pravina Natwarlal Mehta
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnel Field
Harrow On The Hill
Harrow
Middlesex
HA1 3NY
Director NameSurendra Mithalal Mehta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BL
Secretary NameMr Sumir Surendra Mehta
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Draycott Avenue
Kenton Harrow
Middlesex
HA3 0BL

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Garden Of England Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,739
Current Liabilities£150,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

28 June 2004Delivered 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 2004Delivered 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

Filing History

23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
26 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Satisfaction of charge 2 in full (2 pages)
18 May 2017Satisfaction of charge 2 in full (2 pages)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Nita Kishore Jadavji as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Nita Kishore Jadavji as a director on 10 April 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(7 pages)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 22/04/08; full list of members (4 pages)
25 July 2008Return made up to 22/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 22/04/07; no change of members (8 pages)
14 June 2007Return made up to 22/04/07; no change of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 22/04/06; full list of members (8 pages)
9 May 2006Return made up to 22/04/06; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 22/04/05; full list of members (8 pages)
11 May 2005Return made up to 22/04/05; full list of members (8 pages)
27 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)