Company NameThe Chelsea Landscape Gardener Ltd
DirectorJustin Francis Quintus Fenwick
Company StatusActive
Company Number02529278
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Previous NameScriptree Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(23 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 17 Lennox Gardens
London
SW1X 0DB
Director NameChristopher John William Stenning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Secretary NameRuth Marian Stenning
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address58 Coniger Road
London
SW6 3TA
Director NameRuth Marian Stenning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1998)
RoleBusiness Consultant
Correspondence Address58 Coniger Road
London
SW6 3TA
Secretary NameChristopher John William Stenning
NationalityBritish
StatusResigned
Appointed25 January 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Secretary NameRuth Stenning
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address54 Abbotswood Road
London
SW16 1AW
Director NameMr Anthony De Grey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 April 2014)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address54 Abbotswood Road
London
SW16 1AW
Secretary NameJoanne Wright
StatusResigned
Appointed07 April 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2016)
RoleCompany Director
Correspondence AddressPalmers Farm Dobbies Lane
Marks Tey
Colchester
CO6 1EP

Contact

Websitewww.anthonydegrey.com

Location

Registered AddressThe Estate Office Dobbies Lane
Marks Tey
Colchester
CO6 1EP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,282
Cash£619
Current Liabilities£43,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

11 June 1998Delivered on: 18 June 1998
Persons entitled: Midland 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
12 June 1991Delivered on: 14 June 1991
Satisfied on: 28 September 1999
Persons entitled: R M Stenning

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 18 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
(3 pages)
7 January 2020Change of name notice (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page)
3 June 2016Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2015Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Secretary's details changed for Joanne Wright on 8 April 2014 (1 page)
11 August 2014Secretary's details changed for Joanne Wright on 8 April 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Secretary's details changed for Joanne Wright on 8 April 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
20 May 2014Termination of appointment of Ruth Stenning as a secretary (1 page)
20 May 2014Termination of appointment of Anthony De Grey as a director (1 page)
20 May 2014Termination of appointment of Ruth Stenning as a secretary (1 page)
20 May 2014Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages)
20 May 2014Appointment of Joanne Wright as a secretary (2 pages)
20 May 2014Termination of appointment of Anthony De Grey as a director (1 page)
20 May 2014Appointment of Joanne Wright as a secretary (2 pages)
20 May 2014Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Return made up to 09/08/09; full list of members (3 pages)
8 September 2009Return made up to 09/08/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Return made up to 09/08/08; full list of members (3 pages)
12 September 2008Return made up to 09/08/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 09/08/07; full list of members (2 pages)
28 August 2007Return made up to 09/08/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005Return made up to 09/08/05; full list of members (6 pages)
20 September 2005Return made up to 09/08/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 September 2004Return made up to 09/08/04; full list of members (6 pages)
8 September 2004Return made up to 09/08/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2003Return made up to 09/08/03; full list of members (6 pages)
16 September 2003Return made up to 09/08/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Return made up to 09/08/02; full list of members (6 pages)
26 September 2002Return made up to 09/08/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 September 2001Return made up to 09/08/01; full list of members (6 pages)
10 September 2001Return made up to 09/08/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Return made up to 09/08/99; full list of members (6 pages)
9 September 1999Return made up to 09/08/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 August 1997Return made up to 09/08/97; no change of members (6 pages)
5 August 1997Return made up to 09/08/97; no change of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 August 1996Return made up to 09/08/96; full list of members (6 pages)
11 August 1996Return made up to 09/08/96; full list of members (6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 09/08/95; no change of members (6 pages)
16 August 1995Return made up to 09/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)