London
SE5 8HY
Director Name | Mr Edward Holloway |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 November 2019(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Reuben Martindale |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2020(9 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 4 Creekside 4 Creekside London SE8 4SA |
Director Name | Mr Hugo Rimmer |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2020(9 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 4 Creekside 4 Creekside London SE8 4SA |
Director Name | Richard Francis Domville Reynolds |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Marketing Consultant Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 76 Perronet House Princess Street Elephant And Castle London SE1 6JS |
Director Name | Mr Christopher Richard Mead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wansey Street London SE17 1JP |
Website | www.mobilegardeners.org/ |
---|---|
Telephone | 07 980295317 |
Telephone region | Mobile |
Registered Address | 4 Creekside 4 Creekside London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,420 |
Net Worth | £6,410 |
Cash | £5,110 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
16 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 April 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 November 2020 | Appointment of Mr Hugo Rimmer as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Reuben Martindale as a director on 30 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 November 2019 | Appointment of Mr Edward Holloway as a director on 11 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 29 Drewstead Road Drewstead Road London SW16 1LY England to 4 Creekside 4 Creekside London SE8 4SA on 8 January 2018 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
12 August 2016 | Termination of appointment of Christopher Richard Mead as a director on 5 July 2016 (2 pages) |
12 August 2016 | Termination of appointment of Christopher Richard Mead as a director on 5 July 2016 (2 pages) |
18 April 2016 | Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
13 April 2016 | Registered office address changed from 76 Perronet House Princess Street Elephant and Castle London SE1 6JS to 29 Drewstead Road Drewstead Road London SW16 1LY on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 76 Perronet House Princess Street Elephant and Castle London SE1 6JS to 29 Drewstead Road Drewstead Road London SW16 1LY on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Director's details changed for Paul Mcgann on 3 February 2015 (2 pages) |
20 November 2015 | Annual return made up to 15 November 2015 no member list (4 pages) |
20 November 2015 | Annual return made up to 15 November 2015 no member list (4 pages) |
20 November 2015 | Director's details changed for Paul Mcgann on 3 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Paul Mcgann on 3 February 2015 (2 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (2 pages) |
4 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (2 pages) |
31 March 2015 | Annual return made up to 15 November 2014
|
31 March 2015 | Annual return made up to 15 November 2014
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Annual return made up to 15 November 2014
|
3 February 2015 | Annual return made up to 15 November 2014
|
6 December 2013 | Annual return made up to 15 November 2013 no member list (4 pages) |
6 December 2013 | Annual return made up to 15 November 2013 no member list (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
14 August 2013 | Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
10 December 2012 | Annual return made up to 15 November 2012 no member list (4 pages) |
10 December 2012 | Annual return made up to 15 November 2012 no member list (4 pages) |
30 August 2012 | Appointment of Mr Christopher Richard Mead as a director (3 pages) |
30 August 2012 | Appointment of Mr Christopher Richard Mead as a director (3 pages) |
15 November 2011 | Incorporation of a Community Interest Company (41 pages) |
15 November 2011 | Incorporation of a Community Interest Company (41 pages) |