UKBizDB.co.uk

THE GARDEN OF EARTHLY DELIGHTS LTD

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

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.

Company Information

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:
  • 01250 - Growing of other tree and bush fruits and nuts
  • 01290 - Growing of other perennial crops
  • 01300 - Plant propagation
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:108 Stapleton Hall Road, London, England, N4 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Grove Green Road, London, United Kingdom, E11 4EG

Director30 January 2020Active
108, Stapleton Hall Road, London, England, N4 4QA

Director30 January 2020Active
108, Stapleton Hall Road, London, England, N4 4QA

Director30 January 2020Active
28, Prah Road, London, United Kingdom, N4 2RB

Director30 January 2020Active
Flat 10, 1a Shore Place, London, United Kingdom, E9 7QQ

Director30 January 2020Active
108, Stapleton Hall Road, London, England, N4 4QA

Director30 January 2020Active
102, Clarence Rd, Hackney, London, United Kingdom, E5 8HB

Director30 January 2020Active
The Malt House, West Woodhay, Newbury, England, RG20 0BJ

Director03 February 2020Active
108, Stapleton Hall Road, London, England, N4 4QA

Director30 January 2020Active
Flat 33, 26 Orsman Road, London, United Kingdom, N1 5QJ

Director30 January 2020Active
Flat 7 Nightingale Court, 5 Tollington Park, Islington, London, United Kingdom, N4 3PW

Director30 January 2020Active
10a, Overbury Road, London, United Kingdom, N15 6RH

Director30 January 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Change of name

Certificate change of name company.

Download
2024-02-19Change of name

Change of name community interest company.

Download
2024-02-19Change of name

Change of name notice.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.