CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AT THE BOTTOM OF THE GARDEN LIMITED
Company
AT THE BOTTOM OF THE GARDEN
Phone:
08009 557 870
B⁺
rating
KEY FINANCES
Year
2017
Assets
£310.04k
▲ £9k (2.99 %)
Cash
£1.19k
▼ £-8.97k (-88.30 %)
Liabilities
£352.13k
▼ £-8.63k (-2.39 %)
Net Worth
£-42.09k
▼ £17.63k (-29.52 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Medway
Company name
AT THE BOTTOM OF THE GARDEN LIMITED
Company number
05531010
VAT
GB876201816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
sextoysecrets.co.uk
Phones
08009 557 870
01634 319 870
Registered Address
100 THE BROOK,
CHATHAM,
KENT,
ME4 4LB
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
LAST EVENTS
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
AT SOFTWARE ENGINEERING LIMITED
AT TECHNICIANS LTD
AT THE LIMITS LIMITED
ATANA LTD
ATASS LIMITED
ATB GAMES LIMITED
Last update 2018
AT THE BOTTOM OF THE GARDEN LIMITED DIRECTORS
Denise Margaret White
Acting
Appointed
31 March 2008
Role
Secretary
Address
77 Valley View Road, Rochester, Kent, ME1 3NX
Name
WHITE, Denise Margaret
Norman Clifford Wilkinson
Acting
Appointed
08 August 2005
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
77 Valley View Road, Rochester, Kent, ME1 3NX
Country Of Residence
England
Name
WILKINSON, Norman Clifford
Dorothy May Graeme
Resigned
Appointed
08 August 2005
Resigned
08 August 2005
Role
Secretary
Address
61 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Sarah Jane Elizabeth Negus
Resigned
Appointed
08 August 2005
Resigned
24 October 2005
Role
Secretary
Address
16 Hinton Crescent, Hempstead, Kent, ME7 3RL
Name
NEGUS, Sarah Jane Elizabeth
Norman Clifford Wilkinson
Resigned
PSC
Appointed
12 January 2006
Resigned
31 March 2008
Role
Secretary
Nationality
British
Address
77 Valley View Road, Rochester, Kent, ME1 3NX
Name
WILKINSON, Norman Clifford
Notified On
8 August 2016
Nature Of Control
Ownership of shares – 75% or more
Lesley Joyce Graeme
Resigned
Appointed
08 August 2005
Resigned
08 August 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
Spencer Anthony Negus
Resigned
Appointed
08 August 2005
Resigned
24 October 2005
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
16 Hinton Crescent, Hempstead, Kent, ME7 3RL
Name
NEGUS, Spencer Anthony
Sean Mark Stacey
Resigned
Appointed
08 August 2005
Resigned
31 March 2008
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
5 William Perkin Court, Geenford, UB6 0AJ
Name
STACEY, Sean Mark
REVIEWS
Check The Company
Very good according to the company’s financial health.