Company NameExclusive Gardens Limited
DirectorsClaudine Smith and John Eugine Smith
Company StatusActive
Company Number07232793
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Claudine Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr John Eugine Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMr John Eugine Smith
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claudine Smith
50.00%
Ordinary
1 at £1John Eugene Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,067
Cash£12,496
Current Liabilities£22,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
2 September 2020Secretary's details changed for Mr John Eugene Smith on 28 August 2020 (1 page)
28 August 2020Director's details changed for Mr John Eugene Smith on 28 August 2020 (2 pages)
28 August 2020Change of details for Mr John Eugene Smith as a person with significant control on 28 August 2020 (2 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Director's details changed for Mrs Claudine Smith on 23 April 2015 (2 pages)
11 May 2015Registered office address changed from Halfacre Long Green Cressing Braintree Essex CM77 8DL to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 May 2015 (1 page)
11 May 2015Secretary's details changed for Mr John Eugene Smith on 23 April 2015 (1 page)
11 May 2015Director's details changed for Mrs Claudine Smith on 23 April 2015 (2 pages)
11 May 2015Registered office address changed from Halfacre Long Green Cressing Braintree Essex CM77 8DL to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 May 2015 (1 page)
11 May 2015Secretary's details changed for Mr John Eugene Smith on 23 April 2015 (1 page)
11 May 2015Director's details changed for Mr John Eugene Smith on 23 April 2015 (2 pages)
11 May 2015Director's details changed for Mr John Eugene Smith on 23 April 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
16 January 2014Registered office address changed from Holly House Gransmore Green Felsted Dunmow Essex CM6 3LA United Kingdom on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Holly House Gransmore Green Felsted Dunmow Essex CM6 3LA United Kingdom on 16 January 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
12 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 May 2011 (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)