SHOOTS GARDEN CENTRES LIMITED
LONDON SHOOTS WASHINGTON LTD. WASHINGTON AQUATIC & GARDEN SUPPLIES LIMITED

Hellopages » Greater London » Richmond upon Thames » TW2 5PA

Company number 02621875
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address SIXTH CROSS ROAD, TWICKENHAM, LONDON, TW2 5PA
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1,000 ; Termination of appointment of Dennis Espley as a director on 29 April 2016. The most likely internet sites of SHOOTS GARDEN CENTRES LIMITED are www.shootsgardencentres.co.uk, and www.shoots-garden-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Shoots Garden Centres Limited is a Private Limited Company. The company registration number is 02621875. Shoots Garden Centres Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Shoots Garden Centres Limited is Sixth Cross Road Twickenham London Tw2 5pa. . PALMER, Steven is a Secretary of the company. PALMER, Steven Mark is a Director of the company. SQUIRE, Colin Stuart is a Director of the company. SQUIRE, Sarah Catherine Elaine is a Director of the company. Secretary HOOKE, Jennifer Clare has been resigned. Secretary KNIGHT, Peter Alan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MUMMERY, Piers Seaton has been resigned. Secretary QUICK, Graham Keith has been resigned. Secretary QUICK, Keith Sydney has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director CAFFYN-PARSONS, Anthony Rory has been resigned. Director CAFFYN-PARSONS, Michael has been resigned. Director DAVIES, Gary Desmond has been resigned. Director ESPLEY, Dennis has been resigned. Director MALCOLM, James John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MUMMERY, Piers Seaton has been resigned. Director QUICK, Graham Keith has been resigned. Director QUICK, Janice Mary has been resigned. Director QUICK, Keith Sydney has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
PALMER, Steven
Appointed Date: 03 May 2011

Director
PALMER, Steven Mark
Appointed Date: 03 May 2011
65 years old

Director
SQUIRE, Colin Stuart
Appointed Date: 03 May 2011
89 years old

Director
SQUIRE, Sarah Catherine Elaine
Appointed Date: 03 May 2011
60 years old

Resigned Directors

Secretary
HOOKE, Jennifer Clare
Resigned: 26 July 2004
Appointed Date: 28 February 2003

Secretary
KNIGHT, Peter Alan
Resigned: 22 May 2003
Appointed Date: 07 April 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 August 1992
Appointed Date: 19 June 1991

Secretary
MUMMERY, Piers Seaton
Resigned: 03 May 2011
Appointed Date: 08 October 2004

Secretary
QUICK, Graham Keith
Resigned: 07 April 1998
Appointed Date: 17 August 1992

Secretary
QUICK, Keith Sydney
Resigned: 17 August 1992

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 08 October 2004
Appointed Date: 26 July 2004

Director
CAFFYN-PARSONS, Anthony Rory
Resigned: 08 October 2004
Appointed Date: 07 April 1998
71 years old

Director
CAFFYN-PARSONS, Michael
Resigned: 06 June 2001
Appointed Date: 07 April 1998
95 years old

Director
DAVIES, Gary Desmond
Resigned: 08 October 2004
Appointed Date: 06 May 2003
64 years old

Director
ESPLEY, Dennis
Resigned: 29 April 2016
Appointed Date: 03 May 2011
76 years old

Director
MALCOLM, James John
Resigned: 03 May 2011
Appointed Date: 08 October 2004
58 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 August 1992
Appointed Date: 19 June 1991

Director
MUMMERY, Piers Seaton
Resigned: 03 May 2011
Appointed Date: 08 October 2004
59 years old

Director
QUICK, Graham Keith
Resigned: 07 April 1998
Appointed Date: 11 March 1992
56 years old

Director
QUICK, Janice Mary
Resigned: 07 April 1998
83 years old

Director
QUICK, Keith Sydney
Resigned: 17 August 1992
84 years old

SHOOTS GARDEN CENTRES LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 July 2016
26 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000

16 May 2016
Termination of appointment of Dennis Espley as a director on 29 April 2016
18 Dec 2015
Total exemption full accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 120 more events
02 Mar 1992
Registered office changed on 02/03/92 from: classic house 174-180 old street london EC1V 9BP

02 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1992
New secretary appointed;director resigned;new director appointed

18 Feb 1992
Company name changed eggshell (214) LIMITED\certificate issued on 19/02/92

19 Jun 1991
Incorporation

SHOOTS GARDEN CENTRES LIMITED Charges

8 May 2009
Legal mortgage
Delivered: 23 May 2009
Status: Satisfied on 5 August 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property shoots garden centre stoke d'abernon road…
19 July 2007
Legal mortgage
Delivered: 25 July 2007
Status: Satisfied on 5 August 2011
Persons entitled: Hsbc Bank PLC
Description: L/H shoots garden centre common road stanmore middlesex…
8 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 5 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Legal mortgage
Delivered: 15 October 2004
Status: Satisfied on 5 August 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property being washington aquatic & garden…
20 March 2003
Mortgage debenture
Delivered: 22 March 2003
Status: Satisfied on 7 October 2004
Persons entitled: Amc Bank Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 7 October 2004
Persons entitled: Amc Bank Limited
Description: Property k/a land lying to east of rock road washington -…
16 March 1999
Legal mortgage
Delivered: 25 March 1999
Status: Satisfied on 7 October 2004
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land lying to the east of rock road…
16 March 1999
Mortgage debenture
Delivered: 25 March 1999
Status: Satisfied on 7 October 2004
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied on 6 May 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the north side of rock lane washington west…
12 August 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied on 6 May 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of rock road washington west sussex…
25 June 1992
Legal charge
Delivered: 2 July 1992
Status: Satisfied on 6 May 1998
Persons entitled: Barclays Bank PLC
Description: Rock orchard nurseries washington west sussex t/no wsx…