About

Registered Number: 06095742
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit M16 The Flower Market, New Covent Garden Market, London, SW8 5EH,

 

The Garden Party Uk Ltd was founded on 12 February 2007 and are based in London, it's status is listed as "Active". Milnes, Branca, Bell Syer, Caroline, Bell Syer, Caroline, Dr are listed as the directors of the business. 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
BELL SYER, Caroline 23 March 2012 - 1
BELL SYER, Caroline, Dr 12 February 2007 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MILNES, Branca 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 01 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AAMD - Amended Accounts 12 March 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AD01 - Change of registered office address 29 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 12 December 2008
225 - Change of Accounting Reference Date 12 December 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 23 July 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 24 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.