CAROLINE GARDNER PUBLISHING LIMITED
LONDON HOUSECHEER LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4LZ

Company number 03401477
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 20 ELYSIUM GATE, 126 NEW KINGS ROAD, LONDON, SW6 4LZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Oliver James Spark as a director on 12 September 2016. The most likely internet sites of CAROLINE GARDNER PUBLISHING LIMITED are www.carolinegardnerpublishing.co.uk, and www.caroline-gardner-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Caroline Gardner Publishing Limited is a Private Limited Company. The company registration number is 03401477. Caroline Gardner Publishing Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Caroline Gardner Publishing Limited is 20 Elysium Gate 126 New Kings Road London Sw6 4lz. . GARDNER, Angus Tom Dales is a Secretary of the company. GARDNER, Caroline Mary is a Director of the company. SPARK, Oliver James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GARDNER, Angus Tom Dales
Appointed Date: 06 August 1997

Director
GARDNER, Caroline Mary
Appointed Date: 06 August 1997
62 years old

Director
SPARK, Oliver James
Appointed Date: 12 September 2016
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1997
Appointed Date: 10 July 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mrs Caroline Mary Gardner
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Angus Tom Dales Gardner
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAROLINE GARDNER PUBLISHING LIMITED Events

22 May 2017
Confirmation statement made on 22 May 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Appointment of Mr Oliver James Spark as a director on 12 September 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
21 Aug 1997
Secretary resigned
21 Aug 1997
Director resigned
21 Aug 1997
Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU
20 Aug 1997
Company name changed housecheer LIMITED\certificate issued on 21/08/97
10 Jul 1997
Incorporation

CAROLINE GARDNER PUBLISHING LIMITED Charges

8 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the old stables 71 white…