Clacton-On-Sea
Essex
CO15 4AA
Director Name | Mr Joseph Freedman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8-9 Baker Close Oakwood Business Park Clacton-On-Sea Essex CO15 4BD |
Director Name | Mr Darren Peter Alexander |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 57 Chesterfield Drive Ipswich Suffolk IP1 6DW |
Director Name | Mr Jason Lee Alexander |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Playford Lane Rushmere Ipswich Suffolk IP5 1DW |
Secretary Name | Deborah Anne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Playford Lane Rushmere Ipswich Suffolk IP5 1DW |
Director Name | Simon Francis Byland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Sparlings Kirby Le Soken Essex CO13 0HD |
Director Name | Mrs Angela Jane Byland |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2020) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Sparlings Kirby-Le-Soken Frinton-On-Sea Essex CO13 0HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gardenature.co.uk |
---|---|
Telephone | 01255 514451 |
Telephone region | Clacton-on-Sea |
Registered Address | 8-9 Baker Close Oakwood Business Park Clacton-On-Sea Essex CO15 4BD |
---|
50 at £1 | Angela Jane Byland 50.00% Ordinary |
---|---|
50 at £1 | Simon Francis Byland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,660 |
Cash | £23,022 |
Current Liabilities | £245,072 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
2 December 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
14 July 2022 | Amended total exemption full accounts made up to 30 September 2021 (10 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
28 June 2021 | Registration of charge 056043210001, created on 28 June 2021 (41 pages) |
25 November 2020 | Appointment of Mr Joseph Freedman as a director on 25 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Richard Alan Freedman as a director on 13 November 2020 (2 pages) |
24 November 2020 | Notification of Mkaf Holdings Limited as a person with significant control on 13 November 2020 (2 pages) |
24 November 2020 | Cessation of Angela Jane Byland as a person with significant control on 13 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Simon Francis Byland as a director on 13 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
24 November 2020 | Termination of appointment of Angela Jane Byland as a director on 13 November 2020 (1 page) |
24 November 2020 | Cessation of Simon Francis Byland as a person with significant control on 13 November 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Register inspection address has been changed from Unit 9 & 10 Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD England to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea Essex CO15 4AA (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Register inspection address has been changed from Unit 9 & 10 Manor Farm Business Centre Manor Lane Stutton Ipswich IP9 2TD England to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea Essex CO15 4AA (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mrs Angela Jane Byland on 26 October 2013 (2 pages) |
19 December 2013 | Director's details changed for Mrs Angela Jane Byland on 26 October 2013 (2 pages) |
19 December 2013 | Director's details changed for Simon Francis Byland on 26 October 2013 (2 pages) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Director's details changed for Simon Francis Byland on 26 October 2013 (2 pages) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ on 6 November 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
1 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
1 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
16 September 2013 | Appointment of Mrs Angela Jane Byland as a director (2 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
16 September 2013 | Appointment of Mrs Angela Jane Byland as a director (2 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Termination of appointment of Jason Alexander as a director (1 page) |
8 September 2010 | Termination of appointment of Deborah Alexander as a secretary (1 page) |
8 September 2010 | Termination of appointment of Deborah Alexander as a secretary (1 page) |
8 September 2010 | Termination of appointment of Jason Alexander as a director (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
26 October 2005 | Incorporation (15 pages) |
26 October 2005 | Incorporation (15 pages) |