HR GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHR GARDENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00656233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HR GARDENS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HR GARDENS LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HR GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HR GARDENS UK LIMITEDJan 25, 2002Jan 25, 2002
    RILEY ADVERTISING LIMITEDApr 12, 2000Apr 12, 2000
    LOPEX COMMUNICATIONS LIMITEDDec 23, 1994Dec 23, 1994
    ALLIANCE INTERNATIONAL (LONDON) LIMITEDOct 22, 1993Oct 22, 1993
    DIA EVENTS LIMITEDJul 31, 1985Jul 31, 1985
    DIA INTERIORS LIMITEDJun 03, 1985Jun 03, 1985
    DESIGN IN ACTION (INTERIORS) LIMITEDNov 22, 1984Nov 22, 1984
    MARKHAM ADVERTISING & PROMOTION LIMITEDNov 17, 1982Nov 17, 1982
    MARKET ANALYSIS LIMITEDApr 12, 1960Apr 12, 1960

    What are the latest accounts for HR GARDENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HR GARDENS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024

    What are the latest filings for HR GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 11, 2024 with updates

    4 pagesCS01

    Statement of capital on Nov 09, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miss Lauren Aime Pokora as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Rupert Molyneux Grose as a director on Oct 25, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Ross on Dec 04, 2020

    2 pagesCH01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Who are the officers of HR GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274548210001
    POKORA, Lauren Aime
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant315134020001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant95687560001
    BRAND, Peter William
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    Secretary
    50 Longtye Drive
    Chestfield
    CT5 3NF Whitstable
    Kent
    British33349000002
    ROSS, Allan John
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    Secretary
    Irie
    Minster Drive, Minster On Sea
    ME12 2NG Sheerness
    Kent
    BritishAccountant95687560001
    BAULIER, Marc
    29 Rue Le Corbeiller
    Meudon
    92190
    France
    Director
    29 Rue Le Corbeiller
    Meudon
    92190
    France
    FrenchManager79619950001
    CERNUSCHI, Brian Anthony
    43 Banbury Lane
    Byfield
    NN11 6UX Daventry
    Northamptonshire
    Director
    43 Banbury Lane
    Byfield
    NN11 6UX Daventry
    Northamptonshire
    BritishFinancial Director72684860002
    CHILD, Elizabeth Helen
    Castlewood
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    Director
    Castlewood
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    EnglandUnited KingdomAdvertising Director92760980001
    COULTER, Stephen
    18 Rue Marie Stuart
    FOREIGN Paris
    75002
    France
    Director
    18 Rue Marie Stuart
    FOREIGN Paris
    75002
    France
    CanadianManager79714540001
    CROZIER, John
    The Garden Flat
    59 The Avenue Kew Gardens
    TW9 2AL Richmond
    Surrey
    Director
    The Garden Flat
    59 The Avenue Kew Gardens
    TW9 2AL Richmond
    Surrey
    BritishManaging Director12558890002
    DEANE, Timothy William Melford
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    Director
    5 Chartfield Place
    Hangar Hill
    KT13 9XQ Weybridge
    Surrey
    BritishSolicitor1393050003
    ESLER, Anne
    May Cottage Tetbury Lane
    Chedglow
    SN16 9EZ Malmesbury
    Wiltshire
    Director
    May Cottage Tetbury Lane
    Chedglow
    SN16 9EZ Malmesbury
    Wiltshire
    BritishAdvertising Executive Md19752400001
    FEIST, Michael Alexander
    16 Sterling Avenue
    ME16 0AY Maidstone
    Kent
    Director
    16 Sterling Avenue
    ME16 0AY Maidstone
    Kent
    BritishAccountant1387310002
    FRASER, Alan Henderson
    10 Downfield Gardens
    Bothwell
    G71 8UW Glasgow
    Director
    10 Downfield Gardens
    Bothwell
    G71 8UW Glasgow
    ScotlandBritishAdvertising Account Director325190002
    GREEN, David Robin
    18 Croft Rise
    East Bridgford
    NG13 8PS Nottingham
    Director
    18 Croft Rise
    East Bridgford
    NG13 8PS Nottingham
    BritishAdvertising Executive71208870002
    GROSE, Rupert Molyneux
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant76077930004
    HUWS, Ifan Gareth
    Bryn Bedw
    Pentyrch
    CF4 8SL Cardiff
    South Glamorgan
    Director
    Bryn Bedw
    Pentyrch
    CF4 8SL Cardiff
    South Glamorgan
    BritishAdvertising Executive48203400002
    IBISON, Jennifer Anne
    6 Newlay Wood Fold
    Horsforth
    LS18 4HJ Leeds
    Director
    6 Newlay Wood Fold
    Horsforth
    LS18 4HJ Leeds
    BritishDivisional Managing Director85537400001
    IBISON, Jennifer Anne
    6 Newlay Wood Fold
    Horsforth
    LS18 4HJ Leeds
    Director
    6 Newlay Wood Fold
    Horsforth
    LS18 4HJ Leeds
    BritishDivisional Managing Director85537400001
    JONES, Keith
    16 Rokholt Crescent
    WS11 1HS Cannock
    Staffordshire
    Director
    16 Rokholt Crescent
    WS11 1HS Cannock
    Staffordshire
    EnglandBritishCertified Accountant43297050002
    PEARSON, Frederic Barrie
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    Director
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    EnglandBritishChartered Accountant56200560002
    SMITH, Robert Vernon Harwood
    Pump Cottage
    2 The Green
    SG3 6QN Old Knebworth
    Hertfordshire
    Director
    Pump Cottage
    2 The Green
    SG3 6QN Old Knebworth
    Hertfordshire
    EnglandBritishManaging Director77973260001
    THOMAS, Peter Roy
    Round Close Sandy Lane
    KT11 2EJ Cobham
    Surrey
    Director
    Round Close Sandy Lane
    KT11 2EJ Cobham
    Surrey
    EnglandBritishChief Executive49274060001
    WARMAN, Barrie Adrian
    Broadfield House Broadfield Crescent
    CT20 2PH Folkestone
    Kent
    Director
    Broadfield House Broadfield Crescent
    CT20 2PH Folkestone
    Kent
    BritishAccountant2003940001
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant36377860001
    WOODHOUSE, Paul Francis
    31 Shurland Avenue
    ME10 4QT Sittingbourne
    Kent
    Director
    31 Shurland Avenue
    ME10 4QT Sittingbourne
    Kent
    EnglandBritishAccountant36377860001
    WRIGHT, Simon James
    17 Edward Road
    Clevedon
    BS21 7DS Bristol
    Director
    17 Edward Road
    Clevedon
    BS21 7DS Bristol
    BritishManaging Director85537510001

    Who are the persons with significant control of HR GARDENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vivendi S.A.
    Avenue Friedland
    75008
    Paris
    42
    France
    Dec 14, 2017
    Avenue Friedland
    75008
    Paris
    42
    France
    No
    Legal FormLimited Liability Company (Sa)
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredRegistered In Paris
    Registration NumberSiret Number 343 134 763 00048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Havas S.A.
    Quai De Dion Bouton
    92800 Puteaux
    Paris
    29-30
    France
    Apr 06, 2016
    Quai De Dion Bouton
    92800 Puteaux
    Paris
    29-30
    France
    Yes
    Legal FormLimited Liability Company (Sa)
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredRegistered In Nanterre
    Registration NumberRcs 335 480 265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0