Company NameThe Garden Barber Limited
DirectorSteven Anthony Johnson
Company StatusActive
Company Number06552663
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Anthony Johnson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Palmer Road
Bengeo
Hertford
Herts
SG14 3LJ
Secretary NameDawn Button
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address173 Cecil Road
Hertford
Hertfordshire
SG13 8HT
Director NameMrs Stacey Leigh Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ

Contact

Telephone07 900401911
Telephone regionMobile

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£28,799
Cash£74,829
Current Liabilities£127,159

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
10 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 February 2020Termination of appointment of Stacey Leigh Johnson as a director on 14 February 2020 (1 page)
27 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Dawn Button as a secretary on 12 April 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 October 2014Appointment of Mrs Stacey Leigh Johnson as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Stacey Leigh Johnson as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Stacey Leigh Johnson as a director on 1 October 2014 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Steven Anthony Johnson on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Steven Anthony Johnson on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Steven Anthony Johnson on 2 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 02/04/09; full list of members (3 pages)
8 May 2009Return made up to 02/04/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
28 October 2008Registered office changed on 28/10/2008 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
2 April 2008Incorporation (15 pages)
2 April 2008Incorporation (15 pages)