Company NameGardener Associates Limited
DirectorsSarah Elizabeth Gardener and Steven Dennis Gardener
Company StatusActive
Company Number06783067
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Elizabeth Gardener
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gosling Old Park Farm
North Lane
Brailsford
DE6 3BE
Director NameMr Steven Dennis Gardener
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gosling Old Park Farm
North Lane
Brailsford
DE6 3BE
Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Sarah Elizabeth Gardener
50.00%
Ordinary
50 at £1Steven Dennis Gardener
50.00%
Ordinary

Financials

Year2014
Net Worth£232,423
Cash£323,104
Current Liabilities£99,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

26 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
17 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 February 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 February 2010Director's details changed for Sarah Elizabeth Gardener on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Sarah Elizabeth Gardener on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Steven Dennis Gardener on 18 January 2010 (2 pages)
8 February 2010Director's details changed for Steven Dennis Gardener on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2009Director appointed sarah elizabeth gardener (1 page)
6 January 2009Director appointed steven dennis gardener (1 page)
6 January 2009Appointment terminated director simon sefton (1 page)
6 January 2009Director appointed sarah elizabeth gardener (1 page)
6 January 2009Director appointed steven dennis gardener (1 page)
6 January 2009Appointment terminated director simon sefton (1 page)
5 January 2009Incorporation (19 pages)
5 January 2009Incorporation (19 pages)