Company NameGarden Bridge Trust
Company StatusDissolved
Company Number08755461
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLord Evan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Albion Riverside
8 Hester Road
London
SW11 4AP
Director NameJoanna Lamond Lumley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address18 Albert Square
London
SW8 1BS
Director NameMr Paul Dring Morrell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Caithness Road
London
W14 0JB
Director NameMr John Robert Heaps
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMs Julie May Carlyle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 27 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMs Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwans Nest Westerfield Road
Westerfield
Ipswich
Suffolk
IP6 9AJ
Director NameMr Roland Dacre Rudd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 October 2020)
RoleChair Rlm Finsbury Communications
Country of ResidenceEngland
Correspondence Address37 Phillimore Gardens
London
W8 7QG
Director NameMr Stephen Charles Fitzgerald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed20 February 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 27 October 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Alistair Patrick Subba Row
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFarebrother 27 Bream's Buildings
London
EC4A 1DZ
Director NameMr Andrew Simon Lowenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 27 October 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 Kensington Park Road
London
W11 3BU
Director NameMr Robert Marc Suss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 October 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2013(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Rohan Anthony Silva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11a Wharton Street
London
WC1X 9PX
Director NameMiss Clare Elizabeth Foges
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2017)
RoleSpeechwriter
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr James Murray Gouvenot Gardiner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2016)
RoleHorticulturist- Executive Vice President, Rhs
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitegardenbridgetrust.org/
Email address[email protected]
Telephone020 72513801
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£12,653,675
Net Worth£5,000,882
Cash£825,918
Current Liabilities£170,738

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 March

Filing History

14 December 2017Termination of appointment of Clare Elizabeth Foges as a director on 28 November 2017 (1 page)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
31 October 2016Termination of appointment of James Murray Gouvenot Gardiner as a director on 31 October 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
3 June 2016Appointment of Mr Robert Marc Suss as a director on 29 April 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Simon Lowenthal as a director on 17 February 2016 (2 pages)
2 November 2015Annual return made up to 30 October 2015 no member list (11 pages)
6 August 2015Full accounts made up to 31 October 2014 (23 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
16 April 2015Memorandum and Articles of Association (32 pages)
24 March 2015Appointment of Mr Alistair Patrick Subba Row as a director on 11 March 2015 (2 pages)
2 March 2015Appointment of Mr Stephen Charles Fitzgerald as a director on 20 February 2015 (2 pages)
6 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Gardiner.
(5 pages)
24 December 2014Appointment of Mr James Murray Gouvenot as a director on 10 December 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 06/02/15.
(3 pages)
17 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Clare Foges
(5 pages)
28 November 2014Annual return made up to 30 October 2014 no member list (9 pages)
6 November 2014Appointment of Clare Foges as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2014
(3 pages)
6 November 2014Termination of appointment of Rohan Anthony Silva as a director on 30 October 2014 (1 page)
5 August 2014Appointment of Lucy Rebecca Dimes as a director on 3 April 2014 (2 pages)
5 August 2014Appointment of Lucy Rebecca Dimes as a director on 3 April 2014 (2 pages)
5 August 2014Appointment of Mr Roland Dacre Rudd as a director on 3 April 2014 (2 pages)
5 August 2014Appointment of Mr Roland Dacre Rudd as a director on 3 April 2014 (2 pages)
26 February 2014Appointment of Ms Julie May Carlyle as a director (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2014Statement of company's objects (2 pages)
4 January 2014Memorandum and Articles of Association (32 pages)
30 October 2013Incorporation (44 pages)