About

Registered Number: 02355742
Date of Incorporation: 06/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.