SIDDELEY LANDSCAPE DESIGNS LIMITED
LONDON SIDDELEY LANDSCAPES LIMITED

Hellopages » City of London » City of London » EC4A 3DW

Company number 01886586
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Darragh O'sullivan as a director on 31 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,150 . The most likely internet sites of SIDDELEY LANDSCAPE DESIGNS LIMITED are www.siddeleylandscapedesigns.co.uk, and www.siddeley-landscape-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siddeley Landscape Designs Limited is a Private Limited Company. The company registration number is 01886586. Siddeley Landscape Designs Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of Siddeley Landscape Designs Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . SIDDELEY, John Randle, The Lord Kenilworth is a Secretary of the company. KITCHIN, Simon Antony is a Director of the company. SIDDELEY, John Randle, The Lord Kenilworth is a Director of the company. Secretary ACTON-STOW, Anna has been resigned. Secretary KENILWORTH, Caroline, The Lady has been resigned. Secretary SIDDELEY, John Randle, The Lord Kenilworth has been resigned. Secretary SIDDELEY, John Randle, The Lord Kenilworth has been resigned. Director ACTON-STOW, Anna has been resigned. Director BOLTON, Robin has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director O'SULLIVAN, Darragh has been resigned. Director RIDDLESTON, Daniel has been resigned. Director SERFONTEIN, David Daniel, Dr has been resigned. Director WHITE, Lee has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
SIDDELEY, John Randle, The Lord Kenilworth
Appointed Date: 15 March 2007

Director
KITCHIN, Simon Antony
Appointed Date: 01 July 2014
54 years old


Resigned Directors

Secretary
ACTON-STOW, Anna
Resigned: 17 March 1999
Appointed Date: 30 November 1993

Secretary
KENILWORTH, Caroline, The Lady
Resigned: 15 March 2007
Appointed Date: 14 October 2002

Secretary
SIDDELEY, John Randle, The Lord Kenilworth
Resigned: 14 October 2002
Appointed Date: 17 March 1999

Secretary

Director
ACTON-STOW, Anna
Resigned: 17 March 1999
Appointed Date: 15 July 1996
66 years old

Director
BOLTON, Robin
Resigned: 30 April 1999
Appointed Date: 23 December 1993
82 years old

Director
KEMPNER, Nigel Justin
Resigned: 14 October 2002
Appointed Date: 23 November 1993
69 years old

Director
O'SULLIVAN, Darragh
Resigned: 31 March 2017
Appointed Date: 01 July 2014
40 years old

Director
RIDDLESTON, Daniel
Resigned: 02 October 1998
Appointed Date: 01 November 1995
61 years old

Director
SERFONTEIN, David Daniel, Dr
Resigned: 25 August 1999
92 years old

Director
WHITE, Lee
Resigned: 02 November 2007
Appointed Date: 11 July 2005
59 years old

SIDDELEY LANDSCAPE DESIGNS LIMITED Events

03 Apr 2017
Termination of appointment of Darragh O'sullivan as a director on 31 March 2017
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,150

15 Jul 2016
Director's details changed for Mr Simon Antony Kitchin on 1 June 2016
10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 129 more events
14 Apr 1987
Full accounts made up to 30 June 1986

15 Nov 1985
Certificate of incorporation
21 Mar 1985
Company name changed\certificate issued on 21/03/85
25 Feb 1985
Memorandum and Articles of Association
25 Feb 1985
Memorandum and Articles of Association

SIDDELEY LANDSCAPE DESIGNS LIMITED Charges

20 January 2000
Fixed charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over: 1 x mercedes-benz S430 limousine…
27 May 1997
Rent deposit deed
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Sogea Properties (UK) Limited
Description: All the company's right title and interest in and to the…
8 May 1989
Single debenture
Delivered: 12 May 1989
Status: Satisfied on 13 May 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 February 1985
Debenture
Delivered: 6 March 1985
Status: Satisfied on 3 December 1990
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…