Founded in 1989, Garden City Ltd has its registered office in London, it's status is listed as "Active". The current directors of this company are Martin, Jennifer Elizabeth, Brown, James Alexander Terence, Brown, Kenneth James, Howard, Valerie Christine, Turner, Darren Scott, Manhire, Christopher Brian Charles. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, James Alexander Terence | 25 September 2018 | - | 1 |
BROWN, Kenneth James | 25 September 2018 | - | 1 |
HOWARD, Valerie Christine | 15 February 2019 | - | 1 |
MANHIRE, Christopher Brian Charles | 28 November 2003 | 25 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Jennifer Elizabeth | 25 September 2018 | - | 1 |
TURNER, Darren Scott | 16 August 2011 | 25 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 07 June 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
AUD - Auditor's letter of resignation | 18 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
CC04 - Statement of companies objects | 23 January 2019 | |
PSC02 - N/A | 16 January 2019 | |
PSC07 - N/A | 16 January 2019 | |
AD01 - Change of registered office address | 04 December 2018 | |
RESOLUTIONS - N/A | 16 November 2018 | |
CONNOT - N/A | 16 November 2018 | |
AP03 - Appointment of secretary | 25 October 2018 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
TM02 - Termination of appointment of secretary | 25 October 2018 | |
AP01 - Appointment of director | 25 October 2018 | |
AP01 - Appointment of director | 25 October 2018 | |
AP01 - Appointment of director | 25 October 2018 | |
PSC02 - N/A | 13 October 2018 | |
PSC07 - N/A | 13 October 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AR01 - Annual Return | 22 June 2015 | |
CH01 - Change of particulars for director | 22 June 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
CERTNM - Change of name certificate | 19 April 2015 | |
CONNOT - N/A | 19 April 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
MR04 - N/A | 11 January 2014 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 01 June 2012 | |
AP03 - Appointment of secretary | 20 January 2012 | |
AP01 - Appointment of director | 11 October 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 12 June 2009 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 16 June 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 17 June 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 02 January 2002 | |
287 - Change in situation or address of Registered Office | 08 July 2001 | |
363s - Annual Return | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 June 2001 | |
AA - Annual Accounts | 10 April 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 08 June 2000 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 24 August 1998 | |
395 - Particulars of a mortgage or charge | 24 August 1998 | |
395 - Particulars of a mortgage or charge | 20 August 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 05 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1997 | |
363s - Annual Return | 05 July 1997 | |
395 - Particulars of a mortgage or charge | 21 May 1997 | |
395 - Particulars of a mortgage or charge | 21 May 1997 | |
395 - Particulars of a mortgage or charge | 30 April 1997 | |
AA - Annual Accounts | 11 April 1997 | |
395 - Particulars of a mortgage or charge | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
363s - Annual Return | 28 June 1996 | |
AA - Annual Accounts | 01 May 1996 | |
395 - Particulars of a mortgage or charge | 01 April 1996 | |
395 - Particulars of a mortgage or charge | 01 April 1996 | |
395 - Particulars of a mortgage or charge | 01 April 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 20 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 07 July 1994 | |
363s - Annual Return | 04 August 1993 | |
AA - Annual Accounts | 02 August 1993 | |
AA - Annual Accounts | 16 December 1992 | |
363s - Annual Return | 25 August 1992 | |
395 - Particulars of a mortgage or charge | 05 March 1992 | |
RESOLUTIONS - N/A | 10 October 1991 | |
RESOLUTIONS - N/A | 10 October 1991 | |
363b - Annual Return | 10 October 1991 | |
AA - Annual Accounts | 11 April 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363 - Annual Return | 03 October 1990 | |
CERTNM - Change of name certificate | 05 March 1990 | |
288 - N/A | 14 August 1989 | |
287 - Change in situation or address of Registered Office | 30 June 1989 | |
288 - N/A | 05 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 May 1989 | |
RESOLUTIONS - N/A | 28 April 1989 | |
287 - Change in situation or address of Registered Office | 28 April 1989 | |
288 - N/A | 28 April 1989 | |
NEWINC - New incorporation documents | 06 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge security over shares (certified and uncertfied) | 30 May 2002 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company as principal debtor | 13 August 1998 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited | 13 August 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 13 August 1998 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the chandler corporation limited as principal debtor | 14 May 1997 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company as principal debtor | 14 May 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Legal charge | 07 February 1997 | Fully Satisfied |
N/A |
Legal charge | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the chandler corporation limited as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the chandler corporation limited as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the company latham land limited as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by the chandler corporation limited as principal debtor | 24 December 1996 | Fully Satisfied |
N/A |
Chattel mortgage by the company and the chandler corporation limited | 21 March 1996 | Fully Satisfied |
N/A |
Chattel mortgage by the company and the chandler corporation limited | 21 March 1996 | Fully Satisfied |
N/A |
Chattel mortgage by the company and the chandler corporation limited | 21 March 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by latham trust limited as principal debtor | 28 February 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by latham trust limited as principal debtor | 28 February 1996 | Fully Satisfied |
N/A |
Legal charge by the company and the chandler corporation limited as mortgagor and by latham trust limited as principal debtor | 23 February 1996 | Fully Satisfied |
N/A |
Mortgage | 14 February 1992 | Fully Satisfied |
N/A |