Lintzford Garden Centre Limited LONDON


Lintzford Garden Centre started in year 2006 as Private Limited Company with registration number 05968431. The Lintzford Garden Centre company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Hyde Park House. Postal code: SW15 2RS. Since Thursday 29th March 2007 Lintzford Garden Centre Limited is no longer carrying the name Upper Richmond (no.8).

The company has 2 directors, namely Kushil A., Gerard H.. Of them, Kushil A., Gerard H. have been with the company the longest, being appointed on 14 May 2007. As of 10 June 2024, there was 1 ex director - Susan P.. There were no ex secretaries.

Lintzford Garden Centre Limited Address / Contact

Office Address Hyde Park House
Office Address2 5 Manfred Road
Town London
Post code SW15 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968431
Date of Incorporation Mon, 16th Oct 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (51 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Derringtons Limited

Position: Corporate Secretary

Appointed: 16 October 2008

Kushil A.

Position: Director

Appointed: 14 May 2007

Gerard H.

Position: Director

Appointed: 14 May 2007

Enterprise Administration Ltd

Position: Corporate Secretary

Appointed: 16 October 2006

Resigned: 16 October 2008

Susan P.

Position: Director

Appointed: 16 October 2006

Resigned: 14 May 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Kavita A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kushil A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ansbrook Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Kavita A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kushil A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ansbrook Limited

Amba House 4th Floor Kings Suite 15 College Road, Harrow, HA1 1BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14211167
Notified on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Gerard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Littlefields Limited

59 High Street, Sunningdale, Berkshire, SL5 9NF, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01764387
Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Upper Richmond (no.8) March 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 137 4531 131 951      
Balance Sheet
Cash Bank On Hand  130 61578 85960 379370 279279 46898 939
Current Assets349 527289 928318 100330 066331 322614 613870 344839 978
Debtors40 78729 78216 58532 92628 86128 219369 033439 003
Net Assets Liabilities  1 152 8821 165 7291 190 6411 440 2641 626 5001 624 130
Other Debtors   17 50017 500   
Property Plant Equipment  1 730 1031 690 2471 657 6281 620 1431 584 2741 567 375
Total Inventories  170 900218 281242 082216 115221 843302 036
Cash Bank In Hand140 031100 839      
Net Assets Liabilities Including Pension Asset Liability1 137 4531 131 951      
Stocks Inventory168 709159 307      
Tangible Fixed Assets1 790 0331 757 913      
Reserves/Capital
Called Up Share Capital750 000750 000      
Profit Loss Account Reserve387 453381 951      
Shareholder Funds1 137 4531 131 951      
Other
Accumulated Depreciation Impairment Property Plant Equipment  507 209547 066585 074622 559658 428697 277
Average Number Employees During Period   1110101015
Bank Borrowings Overdrafts  435 620324 852211 92960 515131 80869 025
Corporation Tax Payable  8 10010 30910 93277 92049 18345 489
Creditors  435 620324 852211 929255 33792 76226 667
Increase From Depreciation Charge For Year Property Plant Equipment   39 85738 00837 48535 86938 849
Net Current Assets Liabilities-4 656-69 178-137 885-196 124-255 05875 458134 98884 701
Other Creditors  158 350150 766191 40862638 06123 983
Other Taxation Social Security Payable  27 47622 51216 59019 977 9 687
Property Plant Equipment Gross Cost  2 237 3132 237 3132 242 7022 242 7022 242 7022 264 652
Provisions For Liabilities Balance Sheet Subtotal  3 7163 542   1 279
Total Additions Including From Business Combinations Property Plant Equipment    5 389  21 950
Total Assets Less Current Liabilities1 785 3771 688 7351 592 2181 494 1231 402 5701 695 6011 719 2621 652 076
Trade Creditors Trade Payables  154 743233 054256 344328 576433 711572 637
Trade Debtors Trade Receivables  16 58515 42611 36128 21951 28317 984
Amount Specific Advance Or Credit Directors      317 750317 750
Amount Specific Advance Or Credit Made In Period Directors      317 750 
Accrued Liabilities     51 54176 71825 621
Corporation Tax Recoverable       103 269
Creditors Due After One Year646 273554 071      
Creditors Due Within One Year354 183359 106      
Fixed Assets1 790 0331 757 913      
Number Shares Allotted 750 000      
Par Value Share 1      
Provisions For Liabilities Charges1 6512 713      
Share Capital Allotted Called Up Paid750 000750 000      
Tangible Fixed Assets Additions 8 873      
Tangible Fixed Assets Cost Or Valuation2 214 2392 223 112      
Tangible Fixed Assets Depreciation424 206465 199      
Tangible Fixed Assets Depreciation Charged In Period 40 993      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements