About

Registered Number: 03584116
Date of Incorporation: 19/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Established in 1998, The Garden Furniture Centre Ltd have registered office in Leamington Spa, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Haimes, Jonathan Mark, Haimes, Simon John for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIMES, Jonathan Mark 19 June 1998 - 1
HAIMES, Simon John 19 June 1998 18 June 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 06 April 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 15 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 09 February 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 04 September 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 18 July 2000
225 - Change of Accounting Reference Date 18 July 2000
225 - Change of Accounting Reference Date 18 July 2000
363s - Annual Return 22 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 1998
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 January 2010 Outstanding

N/A

Debenture 05 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.