NORTHFIELD GARDEN CENTRE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 00972843
Status Active
Incorporation Date 19 February 1970
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Sewardstone Road Chingford London E4 7RG to 35 Ballards Lane London N3 1XW on 12 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NORTHFIELD GARDEN CENTRE LIMITED are www.northfieldgardencentre.co.uk, and www.northfield-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northfield Garden Centre Limited is a Private Limited Company. The company registration number is 00972843. Northfield Garden Centre Limited has been working since 19 February 1970. The present status of the company is Active. The registered address of Northfield Garden Centre Limited is 35 Ballards Lane London United Kingdom N3 1xw. . HARKER, Alan Clifford is a Secretary of the company. HARKER, Alan Clifford is a Director of the company. HARKER, John Walter is a Director of the company. Secretary HARKER, David Christopher has been resigned. Director HARKER, David Christopher has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HARKER, Alan Clifford
Appointed Date: 23 February 2003

Director
HARKER, Alan Clifford
Appointed Date: 02 April 1999
69 years old

Director
HARKER, John Walter

98 years old

Resigned Directors

Secretary
HARKER, David Christopher
Resigned: 23 February 2003

Director
HARKER, David Christopher
Resigned: 23 February 2003
72 years old

Persons With Significant Control

Plantco Uk Ltd
Notified on: 24 August 2016
Nature of control: Ownership of shares – 75% or more

Mr Alan Clifford Harker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Christopher Harker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Joan Doreen Harker
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Walter Harker
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHFIELD GARDEN CENTRE LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Registered office address changed from Sewardstone Road Chingford London E4 7RG to 35 Ballards Lane London N3 1XW on 12 September 2016
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300,102

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 81 more events
05 Apr 1988
Particulars of mortgage/charge

24 Oct 1987
Return made up to 16/11/86; full list of members

24 Oct 1987
Return made up to 03/11/87; no change of members

24 Oct 1987
Return made up to 03/11/87; no change of members

20 Oct 1987
First gazette

NORTHFIELD GARDEN CENTRE LIMITED Charges

7 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hannah nursery four acres nursery and land…
22 May 2006
Guarantee & debenture
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1992
Legal charge
Delivered: 21 January 1992
Status: Satisfied on 27 May 2000
Persons entitled: Barclays Bank PLC
Description: Four acres nursery, sewardstone road, chingford, essex…
9 January 1992
Legal charge
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hannah nursery, sewardstone road, chingford, essex title…
18 March 1988
Legal charge
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hannah nursery sewardstone road epping forest essex.