Company NameLondon Secret Garden Limited
DirectorsDavid Sylvanus John Walker and Rosemary Helene Walker
Company StatusActive
Company Number07660635
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Sylvanus John Walker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chatsworth Road
London
NW2 5QU
Director NameMrs Rosemary Helene Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chatsworth Road
London
NW2 5QU

Contact

Websitewww.londonsecretgarden.com

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Rosemary Helene Walker
51.00%
Ordinary
490 at £1David Sylvanus John Walker
49.00%
Ordinary

Financials

Year2014
Net Worth-£36,549
Cash£749
Current Liabilities£42,819

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
20 June 2022Change of details for Mrs Rosemary Helene Walker as a person with significant control on 20 June 2022 (2 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 June 2021Change of details for Mrs Rosemary Helene Walker as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Change of details for Mrs Rosemary Helene Walker as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
20 July 2017Micro company accounts made up to 31 March 2017 (1 page)
20 July 2017Micro company accounts made up to 31 March 2017 (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2011Director's details changed for Rosemary Helene Walker on 27 June 2011 (3 pages)
6 July 2011Director's details changed for Rosemary Helene Walker on 27 June 2011 (3 pages)
7 June 2011Incorporation (35 pages)
7 June 2011Incorporation (35 pages)