About

Registered Number: 05345269
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

 

Based in Dorchester, Garden Street Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Otter, Anne-lise Catherine, Otter, Robert Mark, Harris, Guy Richard, Honourable in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTER, Anne-Lise Catherine 10 June 2006 - 1
OTTER, Robert Mark 08 February 2005 - 1
HARRIS, Guy Richard, Honourable 08 February 2005 06 November 2007 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 February 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 October 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 11 November 2009
RESOLUTIONS - N/A 08 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2005 Fully Satisfied

N/A

Debenture 26 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.