UKBizDB.co.uk

GARDEN FURNITURE DEPARTMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garden Furniture Department Ltd. The company was founded 5 years ago and was given the registration number 11643378. The firm's registered office is in LONDON. You can find them at 19 East Arbour Street, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:GARDEN FURNITURE DEPARTMENT LTD
Company Number:11643378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:19 East Arbour Street, London, United Kingdom, E1 0PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Byron Way, Romford, England, RM3 7PS

Director25 June 2019Active
19, East Arbour Street, London, United Kingdom, E1 0PU

Secretary30 May 2019Active
19, East Arbour Street, London, United Kingdom, E1 0PU

Director10 June 2019Active
19, East Arbour Street, London, United Kingdom, E1 0PU

Director25 October 2018Active
52, Byron Way, Romford, England, RM3 7PS

Director30 May 2019Active

People with Significant Control

Mr Roy Gray
Notified on:25 June 2019
Status:Active
Date of birth:June 1964
Nationality:English
Country of residence:England
Address:52, Byron Way, Romford, England, RM3 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Reilly Edward Charles Gray
Notified on:13 June 2019
Status:Active
Date of birth:October 1992
Nationality:English
Country of residence:United Kingdom
Address:19, East Arbour Street, London, United Kingdom, E1 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roy Kevin Gray
Notified on:30 May 2019
Status:Active
Date of birth:June 1964
Nationality:English
Country of residence:England
Address:52, Byron Way, Romford, England, RM3 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Reilly Edward Charles Gray
Notified on:25 October 2018
Status:Active
Date of birth:October 1992
Nationality:English
Country of residence:United Kingdom
Address:19, East Arbour Street, London, United Kingdom, E1 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.