About

Registered Number: 02654884
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2020 (3 years and 8 months ago)
Registered Address: Deloitte Llp, 1 New Street Square, London, EC4A 3HQ

 

Having been setup in 1991, Raglan Garden Centre Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Harradine-greene, Laura, Bourlet, Mary Elizabeth, Gregory, Richard Harold, Steinmeyer, Nils Olin, Ward, Elizabeth Ann, Davies, Cora Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Cora Jean 15 November 1991 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRADINE-GREENE, Laura 01 February 2018 - 1
BOURLET, Mary Elizabeth 25 August 2016 01 February 2018 1
GREGORY, Richard Harold 01 May 1998 29 December 2011 1
STEINMEYER, Nils Olin 24 November 2014 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2020
LIQ13 - N/A 09 June 2020
AD01 - Change of registered office address 12 December 2019
RESOLUTIONS - N/A 11 December 2019
LIQ01 - N/A 11 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
CS01 - N/A 25 September 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
RESOLUTIONS - N/A 26 February 2019
MA - Memorandum and Articles 26 February 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 08 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 28 September 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 September 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 06 April 2017
AUD - Auditor's letter of resignation 17 February 2017
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 06 October 2016
RP04TM01 - N/A 23 September 2016
RP04TM01 - N/A 22 September 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP03 - Appointment of secretary 26 August 2016
CH01 - Change of particulars for director 16 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 20 October 2015
AD04 - Change of location of company records to the registered office 20 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 16 December 2014
AP03 - Appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 June 2012
TM02 - Termination of appointment of secretary 17 February 2012
AR01 - Annual Return 03 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 02 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
353 - Register of members 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 29 August 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
363s - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 17 May 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 17 February 1997
225 - Change of Accounting Reference Date 07 February 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 22 October 1992
353 - Register of members 24 July 1992
325 - Location of register of directors' interests in shares etc 24 July 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
MA - Memorandum and Articles 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
395 - Particulars of a mortgage or charge 20 December 1991
395 - Particulars of a mortgage or charge 20 December 1991
288 - N/A 16 December 1991
MEM/ARTS - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
287 - Change in situation or address of Registered Office 06 December 1991
CERTNM - Change of name certificate 02 December 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Fully Satisfied

N/A

A registered charge 06 February 2019 Fully Satisfied

N/A

Legal mortgage 19 February 2002 Fully Satisfied

N/A

Debenture 21 January 2002 Fully Satisfied

N/A

Legal charge 23 May 2001 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Mortgage debenture 13 December 1991 Fully Satisfied

N/A

Legal mortgage 13 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.