St Albans
Hertfordshire
AL3 5TZ
Director Name | Mr Mark John King |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James Court Park View Close St. Albans Hertfordshire AL1 5TL |
Secretary Name | Mr Mark John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James Court Park View Close St. Albans Hertfordshire AL1 5TL |
Director Name | Mr Mark John King |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Landhayes Road Exeter EX4 2BY |
Website | fertilegrounddesign.com/ |
---|
Registered Address | 30 Napier Road London N17 6YE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
50 at £1 | Mr Christopher King 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark John King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £881 |
Cash | £11,311 |
Current Liabilities | £21,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Cessation of Mark King as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Mark John King as a director on 18 December 2018 (1 page) |
4 July 2018 | Appointment of Mr Mark John King as a director on 4 July 2018 (2 pages) |
17 June 2018 | Registered office address changed from 6 the Lawns Mount Pleasant St. Albans Herts AL3 4TF to 30 Napier Road London N17 6YE on 17 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Mark John King as a secretary on 17 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Mark John King as a director on 17 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Registered office address changed from Flat 6 St James Court Park View Close St. Albans Hertfordshire AL1 5TL England on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Flat 6 St James Court Park View Close St. Albans Hertfordshire AL1 5TL England on 21 December 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 121 Ladies Grove St Albans Hertfordshire AL3 5TZ United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 121 Ladies Grove St Albans Hertfordshire AL3 5TZ United Kingdom on 18 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Christopher King on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Mark John King on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Christopher King on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Mark John King on 17 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Director and secretary's change of particulars / mark king / 01/02/2009 (2 pages) |
23 July 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / mark king / 01/02/2009 (2 pages) |
12 March 2008 | Incorporation (12 pages) |
12 March 2008 | Incorporation (12 pages) |