HR GARDENS LIMITED
Overview
Company Name | HR GARDENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00656233 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HR GARDENS LIMITED?
Company Name | From | Until |
---|---|---|
HR GARDENS UK LIMITED | Jan 25, 2002 | Jan 25, 2002 |
RILEY ADVERTISING LIMITED | Apr 12, 2000 | Apr 12, 2000 |
LOPEX COMMUNICATIONS LIMITED | Dec 23, 1994 | Dec 23, 1994 |
ALLIANCE INTERNATIONAL (LONDON) LIMITED | Oct 22, 1993 | Oct 22, 1993 |
DIA EVENTS LIMITED | Jul 31, 1985 | Jul 31, 1985 |
DIA INTERIORS LIMITED | Jun 03, 1985 | Jun 03, 1985 |
DESIGN IN ACTION (INTERIORS) LIMITED | Nov 22, 1984 | Nov 22, 1984 |
MARKHAM ADVERTISING & PROMOTION LIMITED | Nov 17, 1982 | Nov 17, 1982 |
MARKET ANALYSIS LIMITED | Apr 12, 1960 | Apr 12, 1960 |
What are the latest accounts for HR GARDENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HR GARDENS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 11, 2024 |
What are the latest filings for HR GARDENS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 09, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Lauren Aime Pokora as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Molyneux Grose as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Allan John Ross on Dec 04, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Who are the officers of HR GARDENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274548210001 | |||||||
POKORA, Lauren Aime | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 315134020001 | ||||
ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 95687560001 | ||||
BRAND, Peter William | Secretary | 50 Longtye Drive Chestfield CT5 3NF Whitstable Kent | British | 33349000002 | ||||||
ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | Accountant | 95687560001 | |||||
BAULIER, Marc | Director | 29 Rue Le Corbeiller Meudon 92190 France | French | Manager | 79619950001 | |||||
CERNUSCHI, Brian Anthony | Director | 43 Banbury Lane Byfield NN11 6UX Daventry Northamptonshire | British | Financial Director | 72684860002 | |||||
CHILD, Elizabeth Helen | Director | Castlewood Waltham Road RG10 0HB Ruscombe Berkshire | England | United Kingdom | Advertising Director | 92760980001 | ||||
COULTER, Stephen | Director | 18 Rue Marie Stuart FOREIGN Paris 75002 France | Canadian | Manager | 79714540001 | |||||
CROZIER, John | Director | The Garden Flat 59 The Avenue Kew Gardens TW9 2AL Richmond Surrey | British | Managing Director | 12558890002 | |||||
DEANE, Timothy William Melford | Director | 5 Chartfield Place Hangar Hill KT13 9XQ Weybridge Surrey | British | Solicitor | 1393050003 | |||||
ESLER, Anne | Director | May Cottage Tetbury Lane Chedglow SN16 9EZ Malmesbury Wiltshire | British | Advertising Executive Md | 19752400001 | |||||
FEIST, Michael Alexander | Director | 16 Sterling Avenue ME16 0AY Maidstone Kent | British | Accountant | 1387310002 | |||||
FRASER, Alan Henderson | Director | 10 Downfield Gardens Bothwell G71 8UW Glasgow | Scotland | British | Advertising Account Director | 325190002 | ||||
GREEN, David Robin | Director | 18 Croft Rise East Bridgford NG13 8PS Nottingham | British | Advertising Executive | 71208870002 | |||||
GROSE, Rupert Molyneux | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 76077930004 | ||||
HUWS, Ifan Gareth | Director | Bryn Bedw Pentyrch CF4 8SL Cardiff South Glamorgan | British | Advertising Executive | 48203400002 | |||||
IBISON, Jennifer Anne | Director | 6 Newlay Wood Fold Horsforth LS18 4HJ Leeds | British | Divisional Managing Director | 85537400001 | |||||
IBISON, Jennifer Anne | Director | 6 Newlay Wood Fold Horsforth LS18 4HJ Leeds | British | Divisional Managing Director | 85537400001 | |||||
JONES, Keith | Director | 16 Rokholt Crescent WS11 1HS Cannock Staffordshire | England | British | Certified Accountant | 43297050002 | ||||
PEARSON, Frederic Barrie | Director | Plaistow Road Ifold RH14 0TY Billingshurst Chequer Tree House West Sussex | England | British | Chartered Accountant | 56200560002 | ||||
SMITH, Robert Vernon Harwood | Director | Pump Cottage 2 The Green SG3 6QN Old Knebworth Hertfordshire | England | British | Managing Director | 77973260001 | ||||
THOMAS, Peter Roy | Director | Round Close Sandy Lane KT11 2EJ Cobham Surrey | England | British | Chief Executive | 49274060001 | ||||
WARMAN, Barrie Adrian | Director | Broadfield House Broadfield Crescent CT20 2PH Folkestone Kent | British | Accountant | 2003940001 | |||||
WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 36377860001 | ||||
WOODHOUSE, Paul Francis | Director | 31 Shurland Avenue ME10 4QT Sittingbourne Kent | England | British | Accountant | 36377860001 | ||||
WRIGHT, Simon James | Director | 17 Edward Road Clevedon BS21 7DS Bristol | British | Managing Director | 85537510001 |
Who are the persons with significant control of HR GARDENS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivendi S.A. | Dec 14, 2017 | Avenue Friedland 75008 Paris 42 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Havas S.A. | Apr 06, 2016 | Quai De Dion Bouton 92800 Puteaux Paris 29-30 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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