THE GARDEN OF EARTHLY DELIGHTS CIC

Register to unlock more data on OkredoRegister

THE GARDEN OF EARTHLY DELIGHTS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433698

Incorporation date

30/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 - 8 Scrutton Street, London EC2A 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2020)
dot icon13/03/2026
Director's details changed for Mr Yew Seng Cheong on 2026-03-13
dot icon13/03/2026
Director's details changed for Mrs Maria-Chiara Piccinelli on 2026-03-13
dot icon13/03/2026
Director's details changed for Mrs Olga Filatova on 2020-07-08
dot icon13/03/2026
Director's details changed for Ms Helene Schulze on 2022-04-04
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon15/10/2025
Termination of appointment of Katja Benkel as a director on 2025-10-11
dot icon15/10/2025
Termination of appointment of Natalie Koffman as a director on 2025-10-11
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Change of name notice
dot icon19/02/2024
Certificate of change of name
dot icon19/02/2024
Change of name
dot icon29/01/2024
Termination of appointment of Annabelle Cole as a director on 2023-12-31
dot icon29/01/2024
Termination of appointment of George Andrew Raymond Elliott as a director on 2023-12-31
dot icon29/01/2024
Termination of appointment of Claudia Andrade as a director on 2023-12-31
dot icon29/01/2024
Termination of appointment of Vanessa Morris as a director on 2023-12-31
dot icon29/01/2024
Termination of appointment of Stephanie Steele as a director on 2023-12-31
dot icon29/01/2024
Cessation of Claudia Andrade as a person with significant control on 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon20/10/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Registered office address changed from 108 Stapleton Hall Road London N4 4QA England to 2 - 8 Scrutton Street London EC2A 4RT on 2023-09-13
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon18/10/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon18/03/2021
Termination of appointment of Nina Hundt as a director on 2021-03-18
dot icon23/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon13/08/2020
Director's details changed for Ms Stephanie Steele on 2020-08-11
dot icon13/08/2020
Director's details changed for Ms Vanessa Morris on 2020-08-11
dot icon13/08/2020
Director's details changed for Ms Katja Benkel on 2020-08-11
dot icon12/08/2020
Director's details changed for Ms Maria-Chiara Piccinelli on 2020-08-11
dot icon12/08/2020
Director's details changed for Ms Natalie Koffman on 2020-08-11
dot icon12/08/2020
Director's details changed for Ms Helene Schulze on 2020-08-11
dot icon12/08/2020
Director's details changed for Ms Claudia Andrade on 2020-08-11
dot icon12/08/2020
Director's details changed for Ms Nina Hundt on 2020-08-11
dot icon12/08/2020
Director's details changed for Mrs Olga Filatova on 2020-08-11
dot icon01/06/2020
Cessation of George Andrew Raymond Elliott as a person with significant control on 2020-06-01
dot icon06/05/2020
Notification of Claudia Andrade as a person with significant control on 2020-05-05
dot icon13/03/2020
Director's details changed for Ms Helene Schulze on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Yew Seng Cheong on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr George Andrew Raymond Elliott on 2020-03-13
dot icon13/03/2020
Change of details for Mr George Andrew Raymond Elliott as a person with significant control on 2020-03-13
dot icon11/03/2020
Change of details for Mr George Andrew Raymond Elliott as a person with significant control on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr George Andrew Raymond Elliott on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Yew Seng Cheong on 2020-03-11
dot icon11/03/2020
Registered office address changed from 37 Sylvester House Sylvester Road Hackney London E8 1ES United Kingdom to 108 Stapleton Hall Road London N4 4QA on 2020-03-11
dot icon04/02/2020
Appointment of Miss Annabelle Cole as a director on 2020-02-03
dot icon30/01/2020
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.47K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piccinelli, Maria-Chiara
Director
30/01/2020 - Present
2
Hundt, Nina
Director
30/01/2020 - 18/03/2021
4
Andrade, Claudia
Director
30/01/2020 - 31/12/2023
-
Elliott, George Andrew Raymond
Director
30/01/2020 - 31/12/2023
-
Koffman, Natalie
Director
30/01/2020 - 11/10/2025
1

Persons with Significant Control

4
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 THE GARDEN OF EARTHLY DELIGHTS CIC

THE GARDEN OF EARTHLY DELIGHTS CIC is an(a) Active company incorporated on 30/01/2020 with the registered office located at 2 - 8 Scrutton Street, London EC2A 4RT. There are currently 4 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 THE GARDEN OF EARTHLY DELIGHTS CIC?

toggle

THE GARDEN OF EARTHLY DELIGHTS CIC is currently Active. It was registered on 30/01/2020 .

Where is THE GARDEN OF EARTHLY DELIGHTS CIC located?

toggle

THE GARDEN OF EARTHLY DELIGHTS CIC is registered at 2 - 8 Scrutton Street, London EC2A 4RT.

What does THE GARDEN OF EARTHLY DELIGHTS CIC do?

toggle

THE GARDEN OF EARTHLY DELIGHTS CIC operates in the Growing of other tree and bush fruits and nuts (01.25 - SIC 2007) sector.

What is the latest filing for THE GARDEN OF EARTHLY DELIGHTS CIC?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Yew Seng Cheong on 2026-03-13.