Chelmsford
Essex
CM2 6JB
Secretary Name | Mrs Julie Drake |
---|---|
Status | Current |
Appointed | 01 December 2010(24 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mrs Julie Clare Drake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr James Victor Drake |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Campbell Close Hunstanton Norfolk PE36 5PJ |
Director Name | Mrs Pamela Frances Drake |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 15 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Secretary Name | Miss Louisa Frances Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 5 Itheld Place Redcliff Road Chelmsford Essex |
Director Name | Louisa Frances Drake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 15 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Secretary Name | Mrs Pamela Frances Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 15 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Website | hangingardens.co.uk |
---|---|
Telephone | 01245 421020 |
Telephone region | Chelmsford |
Registered Address | Ongar Road Writtle Chelmsford Essex CM1 3NT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Built Up Area | Writtle |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Pamela Frances Drake 7.09% Ordinary |
---|---|
6.7k at £1 | William James Albert Drake 47.82% Ordinary |
4.3k at £1 | Julie Clare Drake 30.19% Ordinary |
2k at £1 | James Victor Drake 14.18% Ordinary |
35 at £1 | William James Albert Drake 0.25% Ordinary B |
25 at £1 | Julie Clare Drake 0.18% Ordinary B |
20 at £1 | James Victor Drake 0.14% Ordinary B |
20 at £1 | Pamela Frances Drake 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £172,306 |
Cash | £857 |
Current Liabilities | £275,897 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
3 April 2013 | Delivered on: 8 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 May 2006 | Delivered on: 19 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 2003 | Delivered on: 5 August 2003 Satisfied on: 2 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 February 2020 | Change of details for Mrs Julie Clare Drake as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Secretary's details changed for Mrs Julie Drake on 25 February 2020 (1 page) |
26 February 2020 | Director's details changed for Mrs Julie Clare Drake on 25 February 2020 (2 pages) |
26 February 2020 | Change of details for Mr William James Albert Drake as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr William James Albert Drake on 25 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 June 2017 | Satisfaction of charge 2 in full (4 pages) |
30 June 2017 | Satisfaction of charge 2 in full (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 May 2014 | Termination of appointment of James Drake as a director (1 page) |
7 May 2014 | Termination of appointment of James Drake as a director (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
4 December 2013 | Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 February 2013 | Appointment of Mrs Julie Drake as a director (2 pages) |
12 February 2013 | Appointment of Mrs Julie Drake as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Termination of appointment of Pamela Drake as a director (1 page) |
7 February 2012 | Termination of appointment of Pamela Drake as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Appointment of Mrs Julie Drake as a secretary (2 pages) |
31 January 2011 | Appointment of Mrs Julie Drake as a secretary (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Termination of appointment of Pamela Drake as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Termination of appointment of Pamela Drake as a secretary (1 page) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 March 2010 | Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Further Meadow Writtle Nr Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
20 January 2009 | Director's change of particulars / william drake / 27/05/2008 (1 page) |
20 January 2009 | Director's change of particulars / william drake / 27/05/2008 (1 page) |
3 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
3 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2007 | Company name changed hanging gardens nurseries limite d\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed hanging gardens nurseries limite d\certificate issued on 17/09/07 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 March 2007 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 13/03/07 (2 pages) |
13 March 2007 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 13/03/07 (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
15 December 2005 | Company name changed hanging gardens nurseries limite d\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Company name changed hanging gardens nurseries limite d\certificate issued on 15/12/05 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Ad 29/05/98--------- £ si 100@1 (2 pages) |
9 March 1999 | Nc inc already adjusted 29/05/98 (1 page) |
9 March 1999 | Nc inc already adjusted 29/05/98 (1 page) |
9 March 1999 | Ad 29/05/98--------- £ si 100@1 (2 pages) |
9 March 1999 | Resolutions
|
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |
27 November 1986 | Incorporation (12 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |
27 November 1986 | Incorporation (12 pages) |