London
EC1V 3QJ
Website | www.londonfrontgardens.com |
---|---|
Telephone | 020 87887530 |
Telephone region | London |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mrs Annmarie Cooke 50.00% Ordinary |
---|---|
50 at £1 | William James Cooke 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
22 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 March 2020 | Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 September 2014 | Registration of charge 090903380001, created on 22 September 2014 (8 pages) |
24 September 2014 | Registration of charge 090903380001, created on 22 September 2014 (8 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 June 2014 | Director's details changed for Mr William James Cook on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr William James Cook on 18 June 2014 (2 pages) |
17 June 2014 | Incorporation
|
17 June 2014 | Incorporation
|