8 Hester Road
London
SW11 4AP
Director Name | Joanna Lamond Lumley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Square London SW8 1BS |
Director Name | Mr Paul Dring Morrell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caithness Road London W14 0JB |
Director Name | Mr John Robert Heaps |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Ms Julie May Carlyle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Ms Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swans Nest Westerfield Road Westerfield Ipswich Suffolk IP6 9AJ |
Director Name | Mr Roland Dacre Rudd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 October 2020) |
Role | Chair Rlm Finsbury Communications |
Country of Residence | England |
Correspondence Address | 37 Phillimore Gardens London W8 7QG |
Director Name | Mr Stephen Charles Fitzgerald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 October 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Alistair Patrick Subba Row |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Farebrother 27 Bream's Buildings London EC4A 1DZ |
Director Name | Mr Andrew Simon Lowenthal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Kensington Park Road London W11 3BU |
Director Name | Mr Robert Marc Suss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 October 2020) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Rohan Anthony Silva |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wharton Street London WC1X 9PX |
Director Name | Miss Clare Elizabeth Foges |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2017) |
Role | Speechwriter |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr James Murray Gouvenot Gardiner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2016) |
Role | Horticulturist- Executive Vice President, Rhs |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | gardenbridgetrust.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 72513801 |
Telephone region | London |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,653,675 |
Net Worth | £5,000,882 |
Cash | £825,918 |
Current Liabilities | £170,738 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 March |
14 December 2017 | Termination of appointment of Clare Elizabeth Foges as a director on 28 November 2017 (1 page) |
---|---|
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
31 October 2016 | Termination of appointment of James Murray Gouvenot Gardiner as a director on 31 October 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
3 June 2016 | Appointment of Mr Robert Marc Suss as a director on 29 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Simon Lowenthal as a director on 17 February 2016 (2 pages) |
2 November 2015 | Annual return made up to 30 October 2015 no member list (11 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (23 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Memorandum and Articles of Association (32 pages) |
24 March 2015 | Appointment of Mr Alistair Patrick Subba Row as a director on 11 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Stephen Charles Fitzgerald as a director on 20 February 2015 (2 pages) |
6 February 2015 | Second filing of AP01 previously delivered to Companies House
|
24 December 2014 | Appointment of Mr James Murray Gouvenot as a director on 10 December 2014
|
17 December 2014 | Second filing of AP01 previously delivered to Companies House
|
28 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
6 November 2014 | Appointment of Clare Foges as a director on 30 September 2014
|
6 November 2014 | Termination of appointment of Rohan Anthony Silva as a director on 30 October 2014 (1 page) |
5 August 2014 | Appointment of Lucy Rebecca Dimes as a director on 3 April 2014 (2 pages) |
5 August 2014 | Appointment of Lucy Rebecca Dimes as a director on 3 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Roland Dacre Rudd as a director on 3 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Roland Dacre Rudd as a director on 3 April 2014 (2 pages) |
26 February 2014 | Appointment of Ms Julie May Carlyle as a director (2 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Statement of company's objects (2 pages) |
4 January 2014 | Memorandum and Articles of Association (32 pages) |
30 October 2013 | Incorporation (44 pages) |