THE SECRET GARDEN LOUNGE LTD

Register to unlock more data on OkredoRegister

THE SECRET GARDEN LOUNGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14094273

Incorporation date

09/05/2022

Size

Dormant

Contacts

Registered address

Registered address

Flat D, 76 Abingdon Villas, London W8 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2022)
dot icon29/04/2026
Registered office address changed from 99 Earls Court Road London W8 6QH England to Flat D 76 Abingdon Villas London W8 6XB on 2026-04-29
dot icon29/01/2026
Registered office address changed from 145 Faulkner House Tierney Lane London W6 9AT England to 99 Earls Court Road London W8 6QH on 2026-01-29
dot icon28/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon28/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon20/03/2024
Registered office address changed from , Flat 3 Ralph Court, Queensway, London, W2 5HT, England to 145 Faulkner House Tierney Lane London W6 9AT on 2024-03-20
dot icon15/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/01/2024
Registered office address changed from , 1 Lexham Gardens, London, W8 5JL, England to 145 Faulkner House Tierney Lane London W6 9AT on 2024-01-09
dot icon11/08/2023
Certificate of change of name
dot icon11/08/2023
Confirmation statement made on 2023-05-08 with updates
dot icon08/08/2023
Cessation of Sabah Mahmoud Zwani as a person with significant control on 2022-12-17
dot icon08/08/2023
Termination of appointment of Sabah Mahmoud Zwani as a director on 2023-05-02
dot icon08/08/2023
Notification of Najoua Cherkaoui-Meknassi as a person with significant control on 2023-07-18
dot icon08/08/2023
Appointment of Mrs Najoua Cherkaoui-Meknassi as a director on 2023-07-22
dot icon08/08/2023
Registered office address changed from , 6 Chase Road, London, NW10 6HZ, England to 145 Faulkner House Tierney Lane London W6 9AT on 2023-08-08
dot icon08/08/2023
Registered office address changed from , 1 Kensington Court, London, W8 5DB, England to 145 Faulkner House Tierney Lane London W6 9AT on 2023-08-08
dot icon05/07/2023
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 145 Faulkner House Tierney Lane London W6 9AT on 2023-07-05
dot icon09/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 145 Faulkner House Tierney Lane London W6 9AT on 2022-06-09
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
31/05/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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)
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
Zwani, Sabah Mahmoud
Director
09/05/2022 - 02/05/2023
22
Cherkaoui-Meknassi, Najoua
Director
22/07/2023 - Present
1

Persons with Significant Control

3
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 SECRET GARDEN LOUNGE LTD

THE SECRET GARDEN LOUNGE LTD is an(a) Active company incorporated on 09/05/2022 with the registered office located at Flat D, 76 Abingdon Villas, London W8 6XB. There is currently 1 active director 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 SECRET GARDEN LOUNGE LTD?

toggle

THE SECRET GARDEN LOUNGE LTD is currently Active. It was registered on 09/05/2022 .

Where is THE SECRET GARDEN LOUNGE LTD located?

toggle

THE SECRET GARDEN LOUNGE LTD is registered at Flat D, 76 Abingdon Villas, London W8 6XB.

What does THE SECRET GARDEN LOUNGE LTD do?

toggle

THE SECRET GARDEN LOUNGE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for THE SECRET GARDEN LOUNGE LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 99 Earls Court Road London W8 6QH England to Flat D 76 Abingdon Villas London W8 6XB on 2026-04-29.