This company is commonly known as The Garden Of Earthly Delights Ltd. The company was founded 4 years ago and was given the registration number 12433698. The firm's registered office is in LONDON. You can find them at 108 Stapleton Hall Road, , London, . This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.
Name | : | THE GARDEN OF EARTHLY DELIGHTS LTD |
---|---|---|
Company Number | : | 12433698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Stapleton Hall Road, London, England, N4 4QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Grove Green Road, London, United Kingdom, E11 4EG | Director | 30 January 2020 | Active |
108, Stapleton Hall Road, London, England, N4 4QA | Director | 30 January 2020 | Active |
108, Stapleton Hall Road, London, England, N4 4QA | Director | 30 January 2020 | Active |
28, Prah Road, London, United Kingdom, N4 2RB | Director | 30 January 2020 | Active |
Flat 10, 1a Shore Place, London, United Kingdom, E9 7QQ | Director | 30 January 2020 | Active |
108, Stapleton Hall Road, London, England, N4 4QA | Director | 30 January 2020 | Active |
102, Clarence Rd, Hackney, London, United Kingdom, E5 8HB | Director | 30 January 2020 | Active |
The Malt House, West Woodhay, Newbury, England, RG20 0BJ | Director | 03 February 2020 | Active |
108, Stapleton Hall Road, London, England, N4 4QA | Director | 30 January 2020 | Active |
Flat 33, 26 Orsman Road, London, United Kingdom, N1 5QJ | Director | 30 January 2020 | Active |
Flat 7 Nightingale Court, 5 Tollington Park, Islington, London, United Kingdom, N4 3PW | Director | 30 January 2020 | Active |
10a, Overbury Road, London, United Kingdom, N15 6RH | Director | 30 January 2020 | Active |
Ms Claudia Andrade | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 102, Clarence Rd, London, United Kingdom, E5 8HB |
Nature of control | : |
|
Mr George Andrew Raymond Elliott | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Stapleton Hall Road, London, England, N4 4QA |
Nature of control | : |
|
Mrs Maria-Chiara Piccinelli | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 10, 1a Shore Place, London, United Kingdom, E9 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Change of name | Certificate change of name company. | Download |
2024-02-19 | Change of name | Change of name community interest company. | Download |
2024-02-19 | Change of name | Change of name notice. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.