Company NameContinental Shelf 399 Limited
Company StatusDissolved
Company Number05939825
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger McLaughlan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMs Mary Elizabeth Murray
StatusClosed
Appointed25 August 2016(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 28 February 2017)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameAndrew James Cordiner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2007)
RoleCompany Director
Correspondence Address30 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed10 October 2006(3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Secretary NameMr James Ross Tregoning
NationalityBritish
StatusResigned
Appointed21 May 2007(8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed18 July 2007(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Garden Centre Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

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 2007Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Registered 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 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Registered 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 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
8 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page)
8 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 September 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 September 2012 (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
19 April 2011Total exemption full accounts made up to 26 December 2010 (13 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (13 pages)
8 March 2011Registered 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 2011Registered 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 2011Registered 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 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
15 October 2010Registered 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 2010Registered 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 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (23 pages)
25 August 2010Full accounts made up to 27 December 2009 (23 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (4 pages)
20 November 2009Statement by directors (1 page)
20 November 2009Solvency statement dated 19/11/09 (4 pages)
20 November 2009Statement by directors (1 page)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 28 December 2008 (20 pages)
26 May 2009Full accounts made up to 28 December 2008 (20 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
31 March 2009Ad 24/02/09\gbp si 14250000@1=14250000\gbp ic 1000/14251000\ (2 pages)
31 March 2009Ad 24/02/09\gbp si 14250000@1=14250000\gbp ic 1000/14251000\ (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Director appointed david julian pierpoint (4 pages)
31 March 2009Nc inc already adjusted 24/02/09 (2 pages)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
31 March 2009Director appointed david julian pierpoint (4 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transactions approved 24/02/2009
  • RES14 ‐ Capitalise £14250000 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transactions approved 24/02/2009
  • RES14 ‐ Capitalise £14250000 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
18 March 2009Resolutions
  • RES13 ‐ Comp business 24/02/2009
(3 pages)
18 March 2009Resolutions
  • RES13 ‐ Comp business 24/02/2009
(3 pages)
17 March 2009Appointment terminated director william livingston (1 page)
17 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
27 November 2008Registered office changed on 27/11/2008 from 258 bath road slough SL1 4DX united kingdom (1 page)
27 November 2008Return made up to 19/09/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 258 bath road slough SL1 4DX united kingdom (1 page)
27 November 2008Return made up to 19/09/08; full list of members (4 pages)
13 November 2008Full accounts made up to 30 December 2007 (19 pages)
13 November 2008Full accounts made up to 30 December 2007 (19 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 November 2007Return made up to 19/09/07; full list of members (9 pages)
5 November 2007Return made up to 19/09/07; full list of members (9 pages)
16 October 2007Registered office changed on 16/10/07 from: 6 cavendish place london W1G 9NB (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6 cavendish place london W1G 9NB (1 page)
29 August 2007New director appointed (7 pages)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (12 pages)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed;new director appointed (9 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (6 pages)
29 August 2007New director appointed (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (12 pages)
29 August 2007New secretary appointed;new director appointed (9 pages)
29 August 2007Director resigned (1 page)
20 July 2007Particulars of mortgage/charge (14 pages)
20 July 2007Particulars of mortgage/charge (14 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
14 November 2006Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
14 November 2006Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (36 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (36 pages)
20 October 2006New director appointed (2 pages)
19 September 2006Incorporation (18 pages)
19 September 2006Incorporation (18 pages)