THE SHRUBBERY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/07/2518 July 2025 NewRegistered office address changed from 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY England to 17 Abingdon Road London W8 6AH on 2025-07-18

View Document

20/06/2420 June 2024 Termination of appointment of Daniel Alexander Peart as a director on 2024-06-10

View Document

20/06/2420 June 2024 Termination of appointment of Robert Graham Clark as a director on 2024-06-10

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2023-11-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR DANIEL ALEXANDER PEART

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN LOCKE

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCCATHIE

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR LANCE RUSSELL CANTOR

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY SP PROPERTY GROUP

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 202 FULHAM ROAD LONDON SW10 9PJ ENGLAND

View Document

13/01/2013 January 2020 CORPORATE SECRETARY APPOINTED SP PROPERTY GROUP

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS CLAIRE JULIE LOUISE MCCATHIE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ROBERT GRAHAM CLARK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM CLARK / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOUIS MORGAN LOCKE / 21/06/2011

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDON TEMPLETON

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BURTON / 07/06/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE SHRUBBERY 2 LAVENDER GARDENS LONDON SW11 1DL

View Document

09/03/109 March 2010 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JOAN POWELL

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED

View Document

28/11/0928 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED PETER JOHN BURTON

View Document

28/10/0928 October 2009 SECRETARY APPOINTED JOAN ELIZABETH POWELL

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER BURTON

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM THE SHRUBBERY 2 LAVENDER GARDENS LONDON SW11 1DL

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 5 COMPTON ROAD LONDON SW19 7QA

View Document

22/07/0922 July 2009 NOTICE OF RES REMOVING AUDITOR

View Document

09/03/099 March 2009 SECRETARY APPOINTED PETER JOHN BURTON

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ROBERT GRAHAM CLARK

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED LYNDON BRETT TEMPLETON LOGGED FORM

View Document

08/03/088 March 2008 RETURN MADE UP TO 17/11/07; CHANGE OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATE, DIRECTOR GEORG VON GRIESHEIM LOGGED FORM

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR GEORG VON GRIESHEIM

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ROBERT GRAHAM CLARK

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: KINLEIGH FOLKARD & HAYWARD KFH HOUSE, NORSTEAD PLACE ROEHAMPTON LONDON SW15 3SA

View Document

13/11/0313 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: KINLEIGH FOLKARD & HAYWARD CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: K F H HOUSE NORSTEAD PLACE LONDON SW15 3JA

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0021 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/00

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 27/10/98; CHANGE OF MEMBERS; AMEND

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/10/98; CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: THE SHRUBBERY 2 LAVENDER GARDENS LONDON SW11 1DL

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 S386 DISP APP AUDS 19/04/94

View Document

25/10/9325 October 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information