About

Registered Number: 03566754
Date of Incorporation: 19/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Great North Road, Bell Bar Hatfield, St Albans, Hertfordshire, AL9 6ND

 

The Dutch Garden Company Ltd was setup in 1998, it's status at Companies House is "Active". There are 3 directors listed as Henn, Jose, Director, Rees, David Malcolm, Rees, Sharan Carole for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENN, Jose, Director 10 August 2017 - 1
REES, Sharan Carole 19 May 1998 07 August 1998 1
Secretary Name Appointed Resigned Total Appointments
REES, David Malcolm 19 May 1998 07 August 1998 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 November 2017
PSC04 - N/A 22 August 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 21 August 2017
PSC01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
MR01 - N/A 27 April 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 30 May 2006
225 - Change of Accounting Reference Date 13 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 21 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 09 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
225 - Change of Accounting Reference Date 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

Legal mortgage 01 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.