Garden Way
London
NW10 0PF
Secretary Name | Linda May Gallant |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Ms Linda May Gallant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dorman Walk Garden Way London NW10 0PF |
Director Name | Mr Stephen Robert Brooker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Maintenance Services |
Country of Residence | England |
Correspondence Address | 7 Devonshire Row Mews London W1W 5AU |
Director Name | Mr Daniel Galant |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 47 Dartmouth Road Ruislip Middlesex HA4 0DD |
Registered Address | Suite 3, The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Linda Gallant 50.00% Ordinary |
---|---|
50 at £1 | Stephen Robert Brooker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,412 |
Cash | £44,970 |
Current Liabilities | £256,830 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 12 February 2020 (overdue) |
13 May 2011 | Delivered on: 26 May 2011 Satisfied on: 3 August 2013 Persons entitled: Brooker Brothers Limited (In Administration) Classification: Debenture Secured details: £18,000.00 due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 29 January 2016 Statement of capital on 2016-02-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 April 2015 | Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 10 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Appointment of Mr Stephen Robert Brooker as a director (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (3 pages) |
21 March 2012 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom on 21 March 2012 (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Appointment of Ms Linda May Gallant as a director (2 pages) |
9 June 2011 | Termination of appointment of Daniel Galant as a director (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 February 2010 | Company name changed inner london maintainance LIMITED\certificate issued on 24/02/10
|
12 February 2010 | Termination of appointment of a secretary (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Appointment of Linda May Gallant as a secretary (3 pages) |
9 February 2010 | Director's details changed for Mr David Galant on 29 January 2010 (2 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|