Company NameGarden Club London Limited
DirectorTony Alexander Woods
Company StatusActive
Company Number08076706
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameTony Alexander Woods
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
Director NameMr Nicholas Lie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address320 Garratt Lane
Earlsfield
London
SW18 4EJ

Contact

Websitegardenclublondon.co.uk
Email address[email protected]
Telephone07 731776702
Telephone regionMobile

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tony Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£1,839
Cash£29,092
Current Liabilities£49,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
12 May 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
3 May 2023Cancellation of shares. Statement of capital on 23 March 2021
  • GBP 90.00
(4 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
28 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 March 2021Termination of appointment of Nicholas Lie as a director on 19 March 2021 (1 page)
29 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
10 February 2020Appointment of Mr Nicholas Lie as a director on 10 February 2020 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
24 January 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 100
(6 pages)
18 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
17 October 2018Registered office address changed from 2nd Floor, Heathmans House Heathmans House 19 Heathmans Road London SW6 4TJ England to 320 Garratt Lane Earlsfield London SW18 4EJ on 17 October 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 May 2018Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House Heathmans House 19 Heathmans Road London SW6 4TJ on 29 May 2018 (1 page)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
22 May 2014Registered office address changed from Unit 9 Piano House 9 Brighton Terrace London SW9 8DJ United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Unit 9 Piano House 9 Brighton Terrace London SW9 8DJ United Kingdom on 22 May 2014 (1 page)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)