ABOUT AT THE BOTTOM OF THE GARDEN LIMITED
Registered Office: At The Bottom Of The Garden Ltd, 100 Brook, Chatham, Kent, ME4 4LL
Registered in England No. 05531010 - VAT Reg No. 876201816
©2012 At The Bottom Of The Garden Ltd. All rights reserved.
KEY FINANCE
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 %)
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
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.