About

Registered Number: 02759221
Date of Incorporation: 27/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 9 Spring Street, London, W2 3RA,

 

The Shrubbery Ltd was founded on 27 October 1992 and are based in London. The current directors of the company are listed as Mccathie, Claire Julie Louise, Morgan Locke, Christopher John Louis, Burton, Peter John, Powell, Joan Elizabeth, Burton, Peter John, Clark, Robert Graham, Gange Hiles, Eva, Marsh, Laurence Nigel, Phillips, Frank, Powell, Joan Elizabeth, Templeton, Lyndon Brett, Von Griesheim, Georg in the Companies House registry. We don't know the number of employees at The Shrubbery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCATHIE, Claire Julie Louise 19 March 2019 - 1
MORGAN LOCKE, Christopher John Louis 20 November 2006 - 1
BURTON, Peter John 01 October 2009 10 December 2019 1
CLARK, Robert Graham 31 July 2007 06 February 2015 1
GANGE HILES, Eva 07 October 1997 01 May 1998 1
MARSH, Laurence Nigel N/A 16 February 2005 1
PHILLIPS, Frank 01 June 1998 29 June 1999 1
POWELL, Joan Elizabeth 14 December 2001 06 February 2006 1
TEMPLETON, Lyndon Brett 31 July 2007 09 July 2010 1
VON GRIESHEIM, Georg 25 January 2000 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 25 February 2009 01 October 2009 1
POWELL, Joan Elizabeth 01 October 2009 03 March 2010 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM02 - Termination of appointment of secretary 08 April 2020
AD01 - Change of registered office address 08 April 2020
AP04 - Appointment of corporate secretary 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 February 2018
AP04 - Appointment of corporate secretary 22 January 2018
AD01 - Change of registered office address 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
CS01 - N/A 09 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 September 2010
AA03 - Notice of resolution removing auditors 28 July 2010
TM01 - Termination of appointment of director 22 July 2010
CH01 - Change of particulars for director 18 June 2010
AP04 - Appointment of corporate secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AD01 - Change of registered office address 09 March 2010
TM02 - Termination of appointment of secretary 03 January 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 05 November 2009
AP03 - Appointment of secretary 28 October 2009
AD01 - Change of registered office address 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AP01 - Appointment of director 28 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
391 - N/A 22 July 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363s - Annual Return 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363s - Annual Return 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 15 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 October 2004
287 - Change in situation or address of Registered Office 17 February 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 07 August 2003
AA - Annual Accounts 24 July 2003
287 - Change in situation or address of Registered Office 04 June 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
363s - Annual Return 13 December 2000
363s - Annual Return 21 November 2000
RESOLUTIONS - N/A 09 November 2000
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 20 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 06 February 1997
363s - Annual Return 06 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 11 June 1996
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
363b - Annual Return 25 October 1993
363(287) - N/A 25 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
287 - Change in situation or address of Registered Office 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
NEWINC - New incorporation documents 27 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.