About

Registered Number: 04037460
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, TW8 8JF,

 

Based in Brentford, Sanders Garden World Ltd was setup in 2000, it's status at Companies House is "Dissolved". Harradine-greene, Laura, Bourlet, Mary Elizabeth, Pike, Jeanette Louise, Steinmeyer, Nils Olin, Ward, Elizabeth Ann are listed as the directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRADINE-GREENE, Laura 01 February 2018 - 1
BOURLET, Mary Elizabeth 25 August 2016 01 February 2018 1
PIKE, Jeanette Louise 20 July 2000 01 August 2000 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 06 October 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 27 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
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
RESOLUTIONS - N/A 08 May 2012
CC04 - Statement of companies objects 08 May 2012
AR01 - Annual Return 09 January 2012
AUD - Auditor's letter of resignation 08 July 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 18 May 2010
RESOLUTIONS - N/A 16 January 2010
RESOLUTIONS - N/A 16 January 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
RESOLUTIONS - N/A 20 November 2009
SH19 - Statement of capital 20 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2009
CAP-SS - N/A 20 November 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363s - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
225 - Change of Accounting Reference Date 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
123 - Notice of increase in nominal capital 03 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 03 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 09 November 2004
AUD - Auditor's letter of resignation 17 May 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
363a - Annual Return 03 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 06 March 2002
225 - Change of Accounting Reference Date 08 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
363s - Annual Return 10 August 2001
395 - Particulars of a mortgage or charge 27 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
225 - Change of Accounting Reference Date 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Security agreement 24 February 2009 Fully Satisfied

N/A

Deed of accession 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal charge 26 March 2001 Fully Satisfied

N/A

Debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.