About

Registered Number: 03073194
Date of Incorporation: 27/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, N22 7BB,

 

Capital Gardens Ltd was founded on 27 June 1995 with its registered office in London. We don't know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 May 2020
PSC02 - N/A 06 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 29 April 2019
SH01 - Return of Allotment of shares 25 April 2019
PSC07 - N/A 09 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 16 October 2017
PARENT_ACC - N/A 11 October 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 05 October 2016
SH03 - Return of purchase of own shares 26 September 2016
SH06 - Notice of cancellation of shares 17 August 2016
RESOLUTIONS - N/A 28 June 2016
AR01 - Annual Return 28 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2016
SH19 - Statement of capital 28 June 2016
CAP-SS - N/A 28 June 2016
MR01 - N/A 01 March 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 25 September 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 July 2009
AUD - Auditor's letter of resignation 13 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 07 January 2007
RESOLUTIONS - N/A 13 December 2006
363s - Annual Return 31 July 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 02 August 2005
OC - Order of Court 29 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 July 2004
AUD - Auditor's letter of resignation 08 January 2004
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 29 July 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 21 July 1999
225 - Change of Accounting Reference Date 13 January 1999
AA - Annual Accounts 16 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 02 July 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 10 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
363s - Annual Return 02 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1996
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
CERTNM - Change of name certificate 22 November 1995
288 - N/A 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1995
RESOLUTIONS - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
123 - Notice of increase in nominal capital 08 August 1995
MEM/ARTS - N/A 08 August 1995
NEWINC - New incorporation documents 27 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2016 Outstanding

N/A

A registered charge 18 February 2016 Outstanding

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 11 November 2003 Fully Satisfied

N/A

Assignation of keyman policy which was intimated on the 6TH may 1997 24 March 1997 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Legal charge 04 December 1995 Fully Satisfied

N/A

Debenture 04 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.