Netherhall Gardens Ltd

DataGardener
in receivership / administration
Micro

Netherhall Gardens Ltd

09136349Private Limited With Share Capital

The Sorting Office, 2A St Georges Road, London, NW110LR
Incorporated

17/07/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Netherhall Gardens Ltd (09136349) is a private limited with share capital incorporated on 17/07/2014 (11 years old) and registered in london, NW110LR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/07/2014
NW110LR

Financial Overview

Total Assets

£16.48M

Liabilities

£16.28M

Net Assets

£205.5K

Cash

£5.6K

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

40
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2015
Memorandum Articles
Category:Incorporation
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Resolution
Category:Resolution
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Incorporation Company
Category:Incorporation
Date:17-07-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date22/04/2020
Latest Accounts31/07/2019

Trading Addresses

The Sorting Office, 2A St Georges Road, London, Nw11 0Lr, NW110LRRegistered
Suite 2 Fountain House, 1A Elm Park, Stanmore, Middlesex, HA74AU

Contact

02082093048
www.vaniahealthcare.com
The Sorting Office, 2A St Georges Road, London, NW110LR