London
SW15 3PN
Secretary Name | Linda Jacqueline Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21f Carlton Drive Putney London SW15 2BN |
Secretary Name | Barbara Christine Hulus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2009) |
Role | Civil Servant |
Correspondence Address | 86 Mina Road London SE17 2QS |
Director Name | Mr Michael William Pele Scott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2021) |
Role | Landscaper |
Country of Residence | England |
Correspondence Address | 54 Vale Crescent London SW15 3PN |
Secretary Name | Mr Christopher Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Lucien Road London SW17 8HN |
Website | vernalisgardensltd.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0431841 |
Telephone region | Freephone |
Registered Address | 54 Vale Crescent London SW15 3PN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,016 |
Cash | £55 |
Current Liabilities | £16,791 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2021 | Voluntary strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
6 April 2021 | Termination of appointment of Verna Adele Taylor-Barker as a director on 1 April 2021 (1 page) |
6 April 2021 | Cessation of Verna Adele Taylor-Barker as a person with significant control on 31 December 2020 (1 page) |
6 April 2021 | Termination of appointment of Michael William Pele Scott as a director on 1 April 2021 (1 page) |
6 April 2021 | Cessation of Michael William Pele Scott as a person with significant control on 31 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 October 2016 | Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to 54 Vale Crescent London SW15 3PN on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to 54 Vale Crescent London SW15 3PN on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Charles Fisher as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Charles Fisher as a secretary on 3 October 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Director's details changed for Verna Taylor-Barker on 28 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Michael William Pele Scott on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Verna Taylor-Barker on 28 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Michael William Pele Scott on 28 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (14 pages) |
25 February 2009 | Secretary appointed chris fisher (2 pages) |
25 February 2009 | Director appointed michael william pele scott (2 pages) |
25 February 2009 | Appointment terminated secretary barbara hulus (1 page) |
25 February 2009 | Appointment terminated secretary barbara hulus (1 page) |
25 February 2009 | Secretary appointed chris fisher (2 pages) |
25 February 2009 | Director appointed michael william pele scott (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Director's change of particulars / verna taylor-barker / 04/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / verna taylor-barker / 04/01/2009 (1 page) |
6 January 2009 | Return made up to 28/09/08; full list of members (5 pages) |
6 January 2009 | Return made up to 28/09/08; full list of members (5 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
28 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: spaces business centre 34A ingate place london SW8 3NS (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: spaces business centre 34A ingate place london SW8 3NS (1 page) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
23 October 2006 | Return made up to 28/09/06; full list of members
|
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
28 September 2005 | Incorporation (12 pages) |
28 September 2005 | Incorporation (12 pages) |