Company NameSekret Garden Ltd
DirectorWendy Nicolaou
Company StatusActive - Proposal to Strike off
Company Number06341596
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Wendy Nicolaou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address86 Ridge Avenue
Winchmore Hill
London
N21 2AU
Director NameMrs Neeta Kiran Shah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Devonshire Road
Palmers Green
London
N13 4QU
Secretary NameMr Kiran Somchand Shah
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address87 Devonshire Road
Palmers Green
London
N13 4QU
Secretary NameKaterina Nicolaou
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address86 Ridge Avenue
Winchmore Hill
London
N21 2AU

Contact

Websitewww.sekretgarden.com
Telephone07 813282587
Telephone regionMobile

Location

Registered Address346 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,498
Cash£115
Current Liabilities£19,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mrs Wendy Nicolai on 14 August 2011 (2 pages)
30 July 2012Director's details changed for Mrs Wendy Nicolai on 14 August 2011 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 87 Devonshire Road Palmers Green London N13 4QU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 87 Devonshire Road Palmers Green London N13 4QU on 25 January 2012 (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Director's details changed for Mrs Wendy Nicolai on 2 October 2009 (2 pages)
24 September 2010Director's details changed for Mrs Wendy Nicolai on 2 October 2009 (2 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mrs Wendy Nicolai on 2 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Return made up to 13/08/08; full list of members (3 pages)
19 January 2009Return made up to 13/08/08; full list of members (3 pages)
19 January 2009Ad 13/08/07-13/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 January 2009Appointment terminated secretary kiran shah (1 page)
19 January 2009Director appointed mrs wendy nicolai (1 page)
19 January 2009Appointment terminated director neeta shah (1 page)
19 January 2009Appointment terminated secretary kiran shah (1 page)
19 January 2009Director appointed mrs wendy nicolai (1 page)
19 January 2009Ad 13/08/07-13/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 January 2009Appointment terminated director neeta shah (1 page)
21 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
21 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
13 August 2007Incorporation (17 pages)
13 August 2007Incorporation (17 pages)