Company NameAll Front Gardens Limited
DirectorWilliam James Cooke
Company StatusActive - Proposal to Strike off
Company Number09090338
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)

Business Activity

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

Director

Director NameMr William James Cooke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Contact

Websitewww.londonfrontgardens.com
Telephone020 87887530
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mrs Annmarie Cooke
50.00%
Ordinary
50 at £1William James Cooke
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Charges

22 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 March 2020Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
17 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
24 September 2014Registration of charge 090903380001, created on 22 September 2014 (8 pages)
24 September 2014Registration of charge 090903380001, created on 22 September 2014 (8 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 June 2014Director's details changed for Mr William James Cook on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr William James Cook on 18 June 2014 (2 pages)
17 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(22 pages)
17 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(22 pages)