Company Information for GARDEN PROJECTS (SURREY) LTD
TK HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SURREY, SM5 3NP,
|
Company Registration Number
06428696
Private Limited Company
Active |
Company Name | |
---|---|
GARDEN PROJECTS (SURREY) LTD | |
Legal Registered Office | |
TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP Other companies in SM6 | |
Company Number | 06428696 | |
---|---|---|
Company ID Number | 06428696 | |
Date formed | 2007-11-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-09-06 09:45:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
CHRISTOPHER CLARKE |
||
LYNDA MARGARET DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LAWRENCE HOGARTH |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
WE3 RECYCLING LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-04-27 | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS PRIVATE BAR SERVICES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2001-03-23 | Dissolved 2014-11-12 | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
JOBACT LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1984-02-20 | Dissolved 2015-05-19 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
WALLINGTON PLASTERING SERVICES LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
DISCOUNT CARPETS LIMITED | Company Secretary | 2001-09-07 | CURRENT | 2000-01-27 | Dissolved 2014-07-15 | |
ABSOLUTE GARDENS LTD | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Mr Christopher Clarke as a person with significant control on 2017-11-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Clarke on 2017-11-20 | |
TM02 | Termination of appointment of Mayfair Company Services Limited on 2017-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH | |
PSC04 | Change of details for Mr Christopher Clark as a person with significant control on 2018-02-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET DAVIES / 16/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLARKE / 16/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLARKE / 15/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS LYNDA MARGARET DAVIES | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGARTH | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MISC | NOM CAP INCREASED BY £100 BEYOND REG CAP OF £1000 | |
RES04 | NC INC ALREADY ADJUSTED 02/03/2009 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE HOGARTH / 07/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 07/12/2009 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT LAWRENCE HOGARTH | |
88(2) | AD 18/03/08 GBP SI 2@1=2 GBP IC 4/6 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/11/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due Within One Year | 2011-12-01 | £ 7,680 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDEN PROJECTS (SURREY) LTD
Called Up Share Capital | 2011-12-01 | £ 8 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,690 |
Current Assets | 2011-12-01 | £ 5,690 |
Fixed Assets | 2011-12-01 | £ 5,847 |
Shareholder Funds | 2011-12-01 | £ 3,857 |
Stocks Inventory | 2011-12-01 | £ 2,000 |
Tangible Fixed Assets | 2011-12-01 | £ 5,847 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as GARDEN PROJECTS (SURREY) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |