London Road
Brentford
Middlesex
TW8 8JF
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Ms Mary Elizabeth Murray |
---|---|
Status | Closed |
Appointed | 25 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Andrew James Cordiner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 30 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Priests Lane Shenfield Essex CM15 8HG |
Secretary Name | Mr James Ross Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gowrie Place Caterham Surrey CR3 5ZF |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Garden Centre Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
2 July 2007 | Delivered on: 20 July 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties Classification: Deed of accession Secured details: All monies due or to become due from the subsidiary to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a bridgemere garden world nantwich cheshire t/no's SL65805,CH498502,CH450380 and CH451498 and P. 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
8 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page) |
8 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
19 April 2011 | Total exemption full accounts made up to 26 December 2010 (13 pages) |
19 April 2011 | Total exemption full accounts made up to 26 December 2010 (13 pages) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd. 258 Bath Road Slough Berkshire SL1 4DX on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from C/O Wyevale Garden Centres Ltd. 258 Bath Road Slough Berkshire SL1 4DX on 15 October 2010 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (4 pages) |
20 November 2009 | Statement by directors (1 page) |
20 November 2009 | Solvency statement dated 19/11/09 (4 pages) |
20 November 2009 | Statement by directors (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
26 May 2009 | Full accounts made up to 28 December 2008 (20 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (20 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
31 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 14250000@1=14250000\gbp ic 1000/14251000\ (2 pages) |
31 March 2009 | Ad 24/02/09\gbp si 14250000@1=14250000\gbp ic 1000/14251000\ (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
31 March 2009 | Director appointed david julian pierpoint (4 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
31 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
31 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
31 March 2009 | Director appointed david julian pierpoint (4 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Particulars of contract relating to shares (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
17 March 2009 | Appointment terminated director william livingston (1 page) |
17 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 258 bath road slough SL1 4DX united kingdom (1 page) |
27 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 258 bath road slough SL1 4DX united kingdom (1 page) |
27 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 30 December 2007 (19 pages) |
13 November 2008 | Full accounts made up to 30 December 2007 (19 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (9 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (9 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 6 cavendish place london W1G 9NB (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6 cavendish place london W1G 9NB (1 page) |
29 August 2007 | New director appointed (7 pages) |
29 August 2007 | New director appointed (6 pages) |
29 August 2007 | New director appointed (12 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed;new director appointed (9 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (6 pages) |
29 August 2007 | New director appointed (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (12 pages) |
29 August 2007 | New secretary appointed;new director appointed (9 pages) |
29 August 2007 | Director resigned (1 page) |
20 July 2007 | Particulars of mortgage/charge (14 pages) |
20 July 2007 | Particulars of mortgage/charge (14 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
14 November 2006 | Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2006 | Resolutions
|
23 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page) |
23 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (36 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (36 pages) |
20 October 2006 | New director appointed (2 pages) |
19 September 2006 | Incorporation (18 pages) |
19 September 2006 | Incorporation (18 pages) |