Chelmsford
Essex
CM2 6JB
Secretary Name | Julie Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2004(same day as company formation) |
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(8 years, 3 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 | 03 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Campbell Close Hunstanton Norfolk PE36 5PJ |
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 |
30 at £1 | William James Albert Drake 30.00% Ordinary |
---|---|
25 at £1 | James Victor Drake 25.00% Ordinary |
25 at £1 | Julie Clare Drake 25.00% Ordinary |
20 at £1 | Pamela Frances Drake 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,519 |
Cash | £619 |
Current Liabilities | £49,066 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Lloyds Tsb 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 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 |
23 February 2005 | Delivered on: 2 March 2005 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 |
17 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 February 2020 | Secretary's details changed for Julie Drake on 27 February 2020 (1 page) |
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) |
26 February 2020 | Director's details changed for Mrs Julie Clare Drake on 25 February 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 November 2017 | Cessation of Julie Clare Drake as a person with significant control on 1 November 2017 (1 page) |
9 November 2017 | Cessation of Julie Clare Drake as a person with significant control on 1 November 2017 (1 page) |
9 November 2017 | Cessation of James Victor Drake as a person with significant control on 1 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
9 November 2017 | Cessation of James Victor Drake as a person with significant control on 1 November 2017 (1 page) |
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) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 December 2013 | Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 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) |
8 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 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) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 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) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
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) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 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 Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Further Meadow, Writtle Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Further Meadow, Writtle Chelmsford Essex CM1 3LE on 1 March 2010 (1 page) |
12 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2008 | Return made up to 03/11/08; no change of members (3 pages) |
11 November 2008 | Return made up to 03/11/08; no change of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 03/11/07; no change of members
|
8 November 2007 | Return made up to 03/11/07; no change of members
|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 17/09/07 (2 pages) |
13 March 2007 | Company name changed hanging gardens nurseries limite d\certificate issued on 13/03/07 (2 pages) |
13 March 2007 | Company name changed hanging gardens nurseries limite d\certificate issued on 13/03/07 (2 pages) |
22 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
22 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Return made up to 03/11/05; full list of members
|
15 December 2005 | Return made up to 03/11/05; full list of members
|
15 December 2005 | Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 15/12/05 (2 pages) |
18 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
18 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Incorporation (17 pages) |
3 November 2004 | Incorporation (17 pages) |