About

Registered Number: 00972843
Date of Incorporation: 19/02/1970 (54 years and 2 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKER, John Walter N/A 10 December 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.