ST MARYS SECRET GARDEN LTD -


Company Profile Company Filings

Overview

ST MARYS SECRET GARDEN LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ST MARYS SECRET GARDEN LTD was incorporated 17 years ago on 03/11/2006 and has the registered number: 05987612. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST MARYS SECRET GARDEN LTD -

This company is listed in the following categories:
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

50 PEARSON STREET
E2 8EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD JAMES BULL Dec 1970 British Director 2021-09-30 CURRENT
MR MICHAEL SAMUELS Jan 1957 British Director 2023-07-13 CURRENT
MS. ELOISE RAHMAN Dec 1993 British,French Director 2023-03-09 CURRENT
OLIVER SMITHSON May 1982 British Director 2021-09-27 CURRENT
CATHERINE RHIANNON JONES Jan 1984 British Director 2021-09-28 UNTIL 2023-12-07 RESIGNED
MS LYNN ANNE SNOWDEN Feb 1966 Uk Director 2013-01-22 UNTIL 2017-09-04 RESIGNED
JEAN ROBERTS Sep 1955 British Director 2018-01-12 UNTIL 2020-04-27 RESIGNED
MS BEVERLY VIRGINIA PLATT Feb 1957 Uk Director 2013-01-22 UNTIL 2015-12-01 RESIGNED
MR ANDREW SEOW Apr 1991 Singaporean Director 2020-07-24 UNTIL 2023-03-09 RESIGNED
MR KYE MARK LOCKWOOD Jul 1979 British Director 2011-09-14 UNTIL 2018-07-25 RESIGNED
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-03 UNTIL 2006-11-03 RESIGNED
MR ALEX LAWRENCE-ARCHER Jun 1987 Uk Director 2013-01-22 UNTIL 2013-12-10 RESIGNED
MR CHRISTOPHER LARGE Jan 1980 British Director 2010-06-08 UNTIL 2013-01-22 RESIGNED
MR ROGER STEPHEN LANSDOWN Mar 1941 Uk Director 2013-01-22 UNTIL 2015-06-09 RESIGNED
MR GEORGE KNIGHT Jun 1991 British Director 2018-11-26 UNTIL 2021-09-27 RESIGNED
ELIZABETH MCALLISTER Mar 1978 British Director 2012-01-19 UNTIL 2013-08-13 RESIGNED
SUSAN SMITH Jul 1952 British Secretary 2006-11-04 UNTIL 2006-11-05 RESIGNED
ANDREW SEOW Secretary 2021-09-27 UNTIL 2023-03-09 RESIGNED
MISS HANNAH CLAIR GILMOUR British Secretary 2006-11-03 UNTIL 2006-11-05 RESIGNED
MR ANDREW GAREME COTTRELL Dec 1968 British Secretary 2006-11-04 UNTIL 2011-12-10 RESIGNED
MR JONATHAN ROBERT COLE Sep 1947 British Director 2016-09-28 UNTIL 2023-07-13 RESIGNED
SARAH TALAITH GURNEY May 1982 British Director 2021-09-27 UNTIL 2024-01-10 RESIGNED
MS AOIFE GREANEY May 1968 British Director 2020-04-06 UNTIL 2022-08-01 RESIGNED
BRIDGET GOURLAY Sep 1987 British Director 2018-01-12 UNTIL 2019-08-28 RESIGNED
MS ALISON MARGARET GORDON Apr 1986 Uk Director 2013-01-22 UNTIL 2015-09-22 RESIGNED
MRS JULIE GILMOUR Feb 1956 British Director 2006-11-03 UNTIL 2006-11-05 RESIGNED
KATHERINE JACOB Nov 1965 British Director 2018-01-12 UNTIL 2018-07-25 RESIGNED
MRS ELIZABETH COX Apr 1961 British Director 2015-07-28 UNTIL 2019-08-28 RESIGNED
MRS JANET CHAPMAN Jan 1947 British Director 2010-06-08 UNTIL 2019-08-28 RESIGNED
SUSAN SMITH Jul 1952 British Director 2006-11-04 UNTIL 2013-01-22 RESIGNED
MEGAN BELL Jun 1992 British Director 2017-09-01 UNTIL 2021-09-27 RESIGNED
MR ANDREW GAREME COTTRELL Dec 1968 British Director 2006-11-04 UNTIL 2011-12-10 RESIGNED
MALGORZATA ANNA JAOUADI Sep 1969 Polish Director 2021-09-28 UNTIL 2023-03-09 RESIGNED
MS RIFFAT HARRIS Jan 1959 British Director 2016-09-28 UNTIL 2017-09-04 RESIGNED
ASHRAF KHAN Aug 1956 British Director 2021-09-29 UNTIL 2022-11-16 RESIGNED
SARAH WILLIS Jul 1984 British Director 2018-01-29 UNTIL 2021-09-27 RESIGNED
PAMELA VERA Oct 1993 British Director 2019-08-28 UNTIL 2021-06-21 RESIGNED
SDG REGISTRARS LIMITED Corporate Nominee Director 2006-11-03 UNTIL 2006-11-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHILWISE LIMITED EGHAM ENGLAND Active TOTAL EXEMPTION FULL 30110 - Building of ships and floating structures
PHILIP SMITH & CO LTD CROYDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ISISPOINT PROPERTY MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
OFFICESTAR LTD KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
CLIC 2 LTD STAINES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
RICHARD WARREN LIMITED RICHMOND Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
A J B ACCOUNTANTS LTD. COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SIMPLY OFFICE LTD STAINES-UPON-THAMES Dissolved... DORMANT 99999 - Dormant Company
MERSEY LETS LTD OSWESTRY ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ISHA BUSINESS SERVICES LTD WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
APRES POLO LIMITED EGHAM ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
WIRED 4 MARKETING LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
M W PLUMBERS LTD EGHAM ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
SATYA PREM KARUNA HEALTH LTD STAINES Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SPK HEALTH LTD STAINES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BEECHWOOD CARPENTRY AND BUILDING LIMITED CHERTSEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
KINGS MILL PRACTICE LTD. CROYDON Dissolved... DORMANT 69201 - Accounting and auditing activities
KORU RECRUITMENT LTD STAINES Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
CONNECT UP LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
St Marys Secret Garden Ltd 2022-12-29 31-03-2022 £79,262 equity
Micro-entity Accounts - ST MARYS SECRET GARDEN LTD 2021-12-30 31-03-2021 £24,809 equity
Micro-entity Accounts - ST MARYS SECRET GARDEN LTD 2017-11-28 31-03-2017 £31,949 equity
Abbreviated Company Accounts - ST MARYS SECRET GARDEN LTD 2016-12-06 31-03-2016 £17,462 Cash £30,839 equity
Abbreviated Company Accounts - ST MARYS SECRET GARDEN LTD 2015-12-29 31-03-2015 £43,411 Cash £39,568 equity
Abbreviated Company Accounts - ST MARYS SECRET GARDEN LTD 2014-12-31 31-03-2014 £11,670 Cash £39,018 equity