5 ST. MICHAEL'S GARDENS CO. LTD

Register to unlock more data on OkredoRegister

5 ST. MICHAEL'S GARDENS CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236582

Incorporation date

12/08/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon21/04/2026
Cessation of John Stillwell Malone as a person with significant control on 2022-07-14
dot icon27/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon15/07/2025
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15
dot icon10/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon13/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon21/09/2023
Change of details for Annex Investments Limited as a person with significant control on 2023-09-21
dot icon20/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon11/08/2022
Notification of John Stillwell Malone as a person with significant control on 2022-07-14
dot icon11/08/2022
Notification of Ophelia Malone as a person with significant control on 2022-07-14
dot icon10/08/2022
Cessation of Edward Enninful as a person with significant control on 2022-07-14
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon10/08/2022
Termination of appointment of Edward Enninful as a secretary on 2022-07-14
dot icon10/08/2022
Termination of appointment of Edward Enninful as a director on 2022-07-14
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/08/2022
Appointment of Mrs Ophelia Malone as a director on 2022-07-14
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon19/08/2021
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-08-19
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon06/09/2018
Director's details changed for Mr Edward Enninful on 2018-08-12
dot icon13/08/2018
Change of details for Annex Investment Limited as a person with significant control on 2016-05-01
dot icon21/03/2018
Termination of appointment of Lyndon Miles Parker as a director on 2016-05-01
dot icon09/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon03/12/2017
Notification of Annex Investment Limited as a person with significant control on 2016-05-01
dot icon03/12/2017
Cessation of Lyndon Miles Parker as a person with significant control on 2016-05-01
dot icon01/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2015
Secretary's details changed for Mr Edward Enninful on 2015-08-12
dot icon20/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon07/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon21/03/2012
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England on 2012-03-21
dot icon21/03/2012
Annual return made up to 2011-08-12 with full list of shareholders
dot icon21/03/2012
Registered office address changed from Ground Floor Flat 5 Saint Michaels Gardens London W10 5SP on 2012-03-21
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Compulsory strike-off action has been discontinued
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon17/11/2010
Director's details changed for Lyndon Miles Parker on 2010-08-12
dot icon17/11/2010
Director's details changed for Frances Owen on 2010-08-12
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon09/12/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon01/04/2009
Appointment terminated secretary lyndon parker
dot icon01/04/2009
Secretary appointed mr edward kobina enninful
dot icon13/08/2008
Return made up to 12/08/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/08/2007
Return made up to 12/08/07; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon14/08/2006
Return made up to 12/08/06; full list of members
dot icon06/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon17/08/2005
Return made up to 12/08/05; full list of members
dot icon19/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/09/2004
Return made up to 12/08/04; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon30/08/2003
Return made up to 12/08/03; full list of members
dot icon16/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/08/2002
Return made up to 12/08/02; full list of members
dot icon27/08/2002
New director appointed
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
Secretary resigned;director resigned
dot icon07/08/2001
Return made up to 12/08/01; full list of members
dot icon16/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon15/11/2000
Registered office changed on 15/11/00 from: matlock house 229 high street acton london W3 9BY
dot icon31/08/2000
Return made up to 12/08/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/08/1999
Return made up to 12/08/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1998-08-31
dot icon18/08/1998
Return made up to 12/08/98; full list of members
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon07/05/1998
Accounts for a small company made up to 1997-08-31
dot icon06/02/1998
Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1997
Return made up to 12/08/97; full list of members
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New secretary appointed;new director appointed
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon12/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Frances
Director
12/08/1996 - Present
-
Mrs Ophelia Malone
Director
14/07/2022 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 ST. MICHAEL'S GARDENS CO. LTD

5 ST. MICHAEL'S GARDENS CO. LTD is an(a) Active company incorporated on 12/08/1996 with the registered office located at C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 ST. MICHAEL'S GARDENS CO. LTD?

toggle

5 ST. MICHAEL'S GARDENS CO. LTD is currently Active. It was registered on 12/08/1996 .

Where is 5 ST. MICHAEL'S GARDENS CO. LTD located?

toggle

5 ST. MICHAEL'S GARDENS CO. LTD is registered at C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BN.

What does 5 ST. MICHAEL'S GARDENS CO. LTD do?

toggle

5 ST. MICHAEL'S GARDENS CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 ST. MICHAEL'S GARDENS CO. LTD?

toggle

The latest filing was on 21/04/2026: Cessation of John Stillwell Malone as a person with significant control on 2022-07-14.