About

Registered Number: 02545477
Date of Incorporation: 03/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Hanging Garden Wildmoor Lane, Sherfield-On-Loddon, Hook, Hampshire, RG27 0HL

 

Having been setup in 1990, Hanging Garden Ltd has its registered office in Hook in Hampshire. There are 11 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Frances Jean 20 July 2004 - 1
KIRBY, Nicholas Richard 01 January 1998 - 1
CHILDS, Geraldine 01 January 1998 10 September 2018 1
GOODRUN, Rodney N/A 31 December 1996 1
HEYDON, Douglas William 01 January 1998 11 August 2004 1
POOLE, John 01 January 1998 11 August 2003 1
POOLE, Stephen Andrew N/A 20 July 2004 1
RAM, Christopher Digby 10 January 2000 23 March 2001 1
STACEY, Andrew Michael 01 January 2002 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Brian Harold N/A 01 August 1994 1
YATES, Patricia 01 August 1994 18 June 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 11 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 20 October 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 29 April 1998
395 - Particulars of a mortgage or charge 25 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 09 December 1994
288 - N/A 30 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
288 - N/A 22 October 1990
287 - Change in situation or address of Registered Office 22 October 1990
NEWINC - New incorporation documents 03 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 1998 Outstanding

N/A

Debenture 06 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.