Chelmsford
Essex
CM2 0AW
Director Name | Mrs Kathrine Mary Richmond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Mrs Katherine Mary Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | greenbrookgardencentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 248871 |
Telephone region | Chelmsford |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Edward James Richmond 50.00% Ordinary |
---|---|
50 at £1 | Katherine Mary Richmond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,704 |
Cash | £1,033 |
Current Liabilities | £307,228 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
1 March 2004 | Delivered on: 10 March 2004 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. Outstanding |
---|
13 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
18 December 2020 | Change of details for Mrs Katherine Mary Richmond as a person with significant control on 12 December 2019 (2 pages) |
18 December 2020 | Change of details for Mr Edward James Richmond as a person with significant control on 12 December 2019 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
25 June 2018 | Termination of appointment of Katherine Mary Richmond as a secretary on 25 June 2018 (1 page) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 March 2017 | Director's details changed for Katherine Mary Richmond on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Edward James Richmond on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Katherine Mary Richmond on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Edward James Richmond on 2 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates
|
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 October 2015 | Director's details changed for Edward James Richmond on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Edward James Richmond on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Edward James Richmond on 8 October 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 March 2007 | Return made up to 11/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 11/12/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed
|
6 January 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (14 pages) |
11 December 2003 | Incorporation (14 pages) |