Company NameHeritage Garden Supplies Limited
DirectorJohn Barry Smith
Company StatusActive
Company Number06949833
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMrs Donna Daisy Smith
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr John Barry Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Barry Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,205
Cash£8,456
Current Liabilities£28,035

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
9 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
18 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Change of details for Mr John Barry Smith as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr John Barry Smith on 1 August 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 April 2019 (1 page)
2 July 2018Change of details for Mr John Barry Smith as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr John Barry Smith on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
2 July 2018Secretary's details changed for Mrs Donna Daisy Smith on 2 July 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 August 2017Change of details for Mr John Barry Smith as a person with significant control on 1 July 2017 (2 pages)
21 August 2017Change of details for Mr John Barry Smith as a person with significant control on 1 July 2017 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page)
29 April 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page)
19 August 2016Secretary's details changed for Mrs Donna Daisy Smith on 18 August 2016 (1 page)
19 August 2016Secretary's details changed for Mrs Donna Daisy Smith on 18 August 2016 (1 page)
18 August 2016Director's details changed for Mr John Barry Smith on 18 August 2016 (2 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 August 2016Director's details changed for Mr John Barry Smith on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 August 2016 (1 page)
18 August 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 January 2013 (1 page)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages)
10 November 2010Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page)
10 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page)
10 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages)
10 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages)
9 November 2010Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages)
9 November 2010Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages)
9 November 2010Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Appointment of Mr John Barry Smith as a director (1 page)
29 April 2010Appointment of Mr John Barry Smith as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Secretary appointed mrs donna daisy smith (1 page)
21 July 2009Secretary appointed mrs donna daisy smith (1 page)
2 July 2009Appointment terminated director yomtov jacobs (1 page)
2 July 2009Appointment terminated director yomtov jacobs (1 page)
1 July 2009Incorporation (9 pages)
1 July 2009Incorporation (9 pages)