Company NameGarden City Developments Cic
Company StatusDissolved
Company Number08617229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Brian Anthony Briscoe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMs Lynda Helen Addison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameRobert John Vernon Owen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Lee Arnold Shostak
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2020)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£6,090
Cash£52,391
Current Liabilities£46,301

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 January 2016Appointment of Mr Lee Arnold Shostak as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mr Lee Arnold Shostak as a director on 5 January 2016 (2 pages)
28 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
8 October 2014Annual return made up to 19 July 2014 no member list (4 pages)
8 October 2014Registered office address changed from 50 Broadway London SW1H 0BL to 5-11 Mortimer Street London W1T 3HS on 8 October 2014 (1 page)
8 October 2014Director's details changed for Lynda Helen Addison on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Lynda Helen Addison on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Sir Brian Anthony Briscoe on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Sir Brian Anthony Briscoe on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Robert John Vernon Owen on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 50 Broadway London SW1H 0BL to 5-11 Mortimer Street London W1T 3HS on 8 October 2014 (1 page)
8 October 2014Annual return made up to 19 July 2014 no member list (4 pages)
8 October 2014Director's details changed for Robert John Vernon Owen on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Sir Brian Anthony Briscoe on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Lynda Helen Addison on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 50 Broadway London SW1H 0BL to 5-11 Mortimer Street London W1T 3HS on 8 October 2014 (1 page)
8 October 2014Director's details changed for Robert John Vernon Owen on 8 October 2014 (2 pages)
19 July 2013Incorporation of a Community Interest Company (42 pages)
19 July 2013Incorporation of a Community Interest Company (42 pages)