About

Registered Number: 03672595
Date of Incorporation: 24/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 41-42 High Street, Banbury, Oxfordshire, OX16 5LA

 

Having been setup in 1998, The Secret Garden (Flowers) Ltd are based in Oxfordshire, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 7 directors listed as Adkins, Mark Andrew, Adkins, Clare, Adkins, Mark Andrew, F & N Secretarial Services Limited, Adkins, Irene Dorcas, Adkins, Michael John, F & N Services (Oxfordshire) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Clare 04 January 1999 - 1
ADKINS, Mark Andrew 04 January 1999 - 1
ADKINS, Irene Dorcas 04 January 1999 09 June 2015 1
ADKINS, Michael John 04 January 1999 09 June 2015 1
F & N SERVICES (OXFORDSHIRE) LIMITED 24 November 1998 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Mark Andrew 09 June 2015 - 1
F & N SECRETARIAL SERVICES LIMITED 24 November 1998 04 January 1999 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 24 October 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 28 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 15 November 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 20 September 2000
225 - Change of Accounting Reference Date 26 July 2000
395 - Particulars of a mortgage or charge 15 June 2000
287 - Change in situation or address of Registered Office 21 April 2000
363s - Annual Return 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.