Shepperton
TW17 0JZ
Director Name | Mr Steven Charles Preston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holmes Close Woking GU22 9LU |
Director Name | Mr Steven Charles Preston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Lanscaper |
Country of Residence | England |
Correspondence Address | 6 Holmes Close Woking Surrey GU22 9LU |
Director Name | Sylvia Whyte |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Almners Road Lyne Chertsey KT16 0BL |
Secretary Name | Sylvia Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Almners Road Lyne Chertsey KT16 0BL |
Director Name | Ann Long |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Squires Bridge Road Shepperton Middx TW17 0JZ |
Secretary Name | Ann Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Squires Bridge Road Shepperton Middx TW17 0JZ |
Secretary Name | Mr Adrian Hayward |
---|---|
Status | Resigned |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Director Name | Mr Andrew David Jenner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR |
Director Name | Mr Adrian James Hayward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford GU4 7FG |
Website | diamondgardencare.co.uk |
---|
Registered Address | 63 Terminal House Station Approach Shepperton TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
4 at £1 | Andrew Jenner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,570 |
Cash | £324 |
Current Liabilities | £11,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
7 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 December 2017 | Termination of appointment of a director (1 page) |
11 December 2017 | Termination of appointment of a director (1 page) |
10 December 2017 | Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 63 Terminal House Station Approach Shepperton TW17 8AS on 10 December 2017 (1 page) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 December 2017 | Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 63 Terminal House Station Approach Shepperton TW17 8AS on 10 December 2017 (1 page) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Termination of appointment of Adrian James Hayward as a director on 1 July 2017 (1 page) |
8 December 2017 | Termination of appointment of Adrian James Hayward as a director on 1 July 2017 (1 page) |
20 June 2017 | Appointment of Mr Steve Long as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Steve Long as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Steve Preston as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Steve Preston as a director on 7 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Adrian James Hayward as a director on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 7 Devoil Close Guildford GU4 7FG on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Adrian James Hayward as a director on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 32 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 7 Devoil Close Guildford GU4 7FG on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Andrew David Jenner as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Andrew David Jenner as a director on 4 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Registered office address changed from 63 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 63 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 July 2013 (1 page) |
18 June 2013 | Termination of appointment of Ann Long as a director (1 page) |
18 June 2013 | Termination of appointment of Ann Long as a director (1 page) |
4 March 2013 | Appointment of Mr Andrew David Jenner as a director (2 pages) |
4 March 2013 | Appointment of Mr Andrew David Jenner as a director (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Ann Long as a secretary (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Ann Long as a secretary (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Termination of appointment of Steven Preston as a director (1 page) |
25 July 2012 | Termination of appointment of Steven Preston as a director (1 page) |
16 March 2012 | Registered office address changed from 18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 18 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 16 March 2012 (1 page) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Adrian Hayward as a secretary (1 page) |
7 March 2012 | Termination of appointment of Adrian Hayward as a secretary (1 page) |
7 March 2012 | Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 17 Squires Bridge Road Shepperton Middx TW17 0JZ on 7 March 2012 (1 page) |
9 August 2011 | Company name changed arcadia garden care LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed arcadia garden care LIMITED\certificate issued on 09/08/11
|
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Appointment of Mr Adrian Hayward as a secretary (2 pages) |
18 July 2011 | Appointment of Mr Adrian Hayward as a secretary (2 pages) |
3 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Director's details changed for Ann Long on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Steven Charles Preston on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Ann Long on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Steven Charles Preston on 28 February 2010 (2 pages) |
3 June 2009 | Director and secretary appointed ann long (2 pages) |
3 June 2009 | Director and secretary appointed ann long (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 169 almners road lyne chertsy surrey KT16 0BL (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 169 almners road lyne chertsy surrey KT16 0BL (1 page) |
3 June 2009 | Appointment terminated director and secretary sylvia whyte (1 page) |
3 June 2009 | Appointment terminated director and secretary sylvia whyte (1 page) |
5 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 February 2006 | Incorporation (9 pages) |
28 February 2006 | Incorporation (9 pages) |