South Darenth
Dartford
Kent
DA4 9HU
Director Name | Mrs Silke Chillingworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le J'As D'Olivae Route De Cabasse 83340 Le Luc En Provence France |
Director Name | Mr David Angus Chillingworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgerley Cottage Theydon Road Epping Essex CM16 4EF |
Secretary Name | Mr David Angus Chillingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgerley Cottage Theydon Road Epping Essex CM16 4EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.2k at £1 | David Chillingworth 51.01% Ordinary |
---|---|
1.5k at £1 | Thomas Haines 33.32% Ordinary |
685 at £1 | Clare Chillingworth 15.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,086 |
Cash | £17,288 |
Current Liabilities | £32,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Cancellation of shares. Statement of capital on 30 July 2021
|
5 October 2021 | Purchase of own shares.
|
18 August 2021 | Termination of appointment of David Angus Chillingworth as a director on 30 July 2021 (1 page) |
16 August 2021 | Cessation of David Angus Chillingworth as a person with significant control on 30 July 2021 (1 page) |
16 August 2021 | Termination of appointment of David Angus Chillingworth as a secretary on 30 July 2021 (1 page) |
16 August 2021 | Change of details for Mr Thomas Haines as a person with significant control on 30 July 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Termination of appointment of Silke Chillingworth as a director on 12 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Silke Chillingworth as a director on 12 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Silke Chillingworth on 13 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Silke Chillingworth on 13 February 2010 (2 pages) |
1 April 2010 | Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 13/02/05; full list of members
|
14 April 2005 | Return made up to 13/02/05; full list of members
|
21 July 2004 | Particulars of contract relating to shares (3 pages) |
21 July 2004 | Particulars of contract relating to shares (3 pages) |
21 July 2004 | Ad 10/03/04--------- £ si 4369@1=4369 £ ic 1/4370 (2 pages) |
21 July 2004 | Ad 10/03/04--------- £ si 4369@1=4369 £ ic 1/4370 (2 pages) |
16 July 2004 | £ nc 1000/10000 24/03/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | £ nc 1000/10000 24/03/04 (1 page) |
16 July 2004 | Resolutions
|
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
31 March 2004 | Company name changed gardenwave LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed gardenwave LIMITED\certificate issued on 31/03/04 (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New secretary appointed;new director appointed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 March 2004 | New secretary appointed;new director appointed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |