Capital Gardens Limited LONDON


Founded in 1995, Capital Gardens, classified under reg no. 03073194 is an active company. Currently registered at The Garden Centre @ Alexandra Palace N22 7BB, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 23rd Nov 1995 Capital Gardens Limited is no longer carrying the name Chemday.

At present there are 4 directors in the the firm, namely Elisabeth S., Edward S. and Michael D. and others. In addition one secretary - Colin C. - is with the company. As of 14 May 2024, there were 3 ex directors - Christopher R., Anne L. and others listed below. There were no ex secretaries.

Capital Gardens Limited Address / Contact

Office Address The Garden Centre @ Alexandra Palace
Office Address2 Alexandra Palace Way
Town London
Post code N22 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073194
Date of Incorporation Tue, 27th Jun 1995
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Elisabeth S.

Position: Director

Appointed: 16 October 2020

Edward S.

Position: Director

Appointed: 17 October 1995

Colin C.

Position: Secretary

Appointed: 12 July 1995

Michael D.

Position: Director

Appointed: 12 July 1995

Colin C.

Position: Director

Appointed: 12 July 1995

Christopher R.

Position: Director

Appointed: 23 February 2010

Resigned: 31 December 2013

Anne L.

Position: Director

Appointed: 29 July 1998

Resigned: 01 July 2023

Maurice H.

Position: Director

Appointed: 29 July 1998

Resigned: 14 January 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1995

Resigned: 12 July 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 June 1995

Resigned: 12 July 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 June 1995

Resigned: 12 July 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Virsista Ltd from Jersey, Jersey. This PSC is categorised as "a ltd company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Colin C. This PSC has significiant influence or control over the company,.

Virsista Ltd

9 Burrard Street, Jersey, JE4 5UE, Jersey

Legal authority Jersey
Legal form Ltd Company
Country registered Jersey
Place registered Jersey
Registration number 122556
Notified on 26 September 2018
Nature of control: 25-50% shares

Colin C.

Notified on 2 July 2016
Ceased on 9 April 2019
Nature of control: significiant influence or control

Company previous names

Chemday November 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, October 2023
Free Download (29 pages)

Company search

Advertisements