Northfield Garden Centre Ltd was registered on 19 February 1970 with its registered office in London, it's status is listed as "Active". The organisation has one director listed as Harker, John Walter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARKER, John Walter | N/A | 10 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
AA01 - Change of accounting reference date | 28 August 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
AA01 - Change of accounting reference date | 23 August 2017 | |
CS01 - N/A | 28 February 2017 | |
AD01 - Change of registered office address | 12 September 2016 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 07 January 2014 | |
CH03 - Change of particulars for secretary | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 29 August 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
363a - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
363a - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363a - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363a - Annual Return | 11 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
AA - Annual Accounts | 24 June 2002 | |
363a - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 11 June 2001 | |
363a - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2000 | |
363a - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 24 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1999 | |
RESOLUTIONS - N/A | 09 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 May 1999 | |
363a - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 13 July 1998 | |
363a - Annual Return | 30 January 1998 | |
AA - Annual Accounts | 14 May 1997 | |
363a - Annual Return | 17 February 1997 | |
353 - Register of members | 02 August 1996 | |
AA - Annual Accounts | 28 April 1996 | |
363x - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 21 June 1995 | |
363x - Annual Return | 09 March 1995 | |
AA - Annual Accounts | 20 May 1994 | |
363x - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 09 July 1992 | |
AA - Annual Accounts | 18 March 1992 | |
363s - Annual Return | 18 February 1992 | |
395 - Particulars of a mortgage or charge | 21 January 1992 | |
395 - Particulars of a mortgage or charge | 21 January 1992 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 03 July 1990 | |
363 - Annual Return | 03 July 1990 | |
AA - Annual Accounts | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 20 November 1989 | |
363 - Annual Return | 20 November 1989 | |
287 - Change in situation or address of Registered Office | 20 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 September 1989 | |
AC05 - N/A | 30 June 1989 | |
AUD - Auditor's letter of resignation | 24 April 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 May 1988 | |
AA - Annual Accounts | 18 April 1988 | |
AA - Annual Accounts | 18 April 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
363 - Annual Return | 24 October 1987 | |
363 - Annual Return | 24 October 1987 | |
AC05 - N/A | 20 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 July 2006 | Outstanding |
N/A |
Guarantee & debenture | 22 May 2006 | Outstanding |
N/A |
Legal charge | 09 January 1992 | Fully Satisfied |
N/A |
Legal charge | 09 January 1992 | Outstanding |
N/A |
Legal charge | 18 March 1988 | Outstanding |
N/A |