About

Registered Number: 00687427
Date of Incorporation: 22/03/1961 (64 years ago)
Company Status: Active
Registered Address: 25a Market Square, Bicester, Oxfordshire, OX26 6AD

 

Kings Garden Centres Ltd was founded on 22 March 1961 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Strafford, Gwen, Strafford, John Henry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAFFORD, Gwen N/A 10 June 1992 1
STRAFFORD, John Henry N/A 10 June 1992 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
PSC04 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 04 August 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 09 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 07 January 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 31 July 1997
287 - Change in situation or address of Registered Office 29 November 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 12 June 1996
RESOLUTIONS - N/A 31 January 1996
AA - Annual Accounts 17 November 1995
AUD - Auditor's letter of resignation 08 November 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 29 July 1994
395 - Particulars of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 14 June 1993
CERTNM - Change of name certificate 08 June 1993
395 - Particulars of a mortgage or charge 19 June 1992
395 - Particulars of a mortgage or charge 19 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 13 June 1991
288 - N/A 13 June 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
288 - N/A 11 April 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 1998 Fully Satisfied

N/A

Mortgage debenture 13 January 1994 Fully Satisfied

N/A

Legal mortgage 27 December 1993 Fully Satisfied

N/A

Debenture 10 June 1992 Fully Satisfied

N/A

Legal charge 10 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.