About

Registered Number: 03319430
Date of Incorporation: 17/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Greenhouse Garden Centre, Birchen Grove, Kingsbury, London, NW9 8RY

 

Established in 1997, Garden & Plant Centre Developments Ltd has its registered office in Kingsbury, London, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies director is Harrison, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Judith 10 March 1997 10 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
AA - Annual Accounts 26 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
363s - Annual Return 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
395 - Particulars of a mortgage or charge 11 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
AA - Annual Accounts 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
363s - Annual Return 07 March 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
225 - Change of Accounting Reference Date 24 December 1999
AA - Annual Accounts 07 October 1999
395 - Particulars of a mortgage or charge 26 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 20 April 1998
AA - Annual Accounts 20 April 1998
CERTNM - Change of name certificate 06 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
225 - Change of Accounting Reference Date 27 March 1998
363s - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
287 - Change in situation or address of Registered Office 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
MEM/ARTS - N/A 27 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
CERTNM - Change of name certificate 21 April 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 2003 Outstanding

N/A

Legal mortgage 24 June 2003 Outstanding

N/A

Debenture 18 June 2003 Outstanding

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Debenture 05 October 2001 Fully Satisfied

N/A

Legal charge 07 August 2001 Fully Satisfied

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.