London
W1S 4HT
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Director Name | Mr Richard Owen Ansell Jarvis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1998) |
Role | Jeweller |
Correspondence Address | The Croft Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1998) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Mr William Varnier Argles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1998) |
Role | Jeweller |
Correspondence Address | 230a Courthouse Road Maidenhead Berkshire SL6 6HE |
Secretary Name | Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Stanley Ernest Peacock |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 68 Sheringham Drive Barking Essex IG11 9AN |
Director Name | Robert George Fuller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1997) |
Role | Manager/Jewellery Buyer |
Correspondence Address | White Gables Bellingdon Chesham Buckinghamshire HP5 2XL |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Paul Anthony Chatterton Carter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Showroom Director |
Correspondence Address | Flat 3 32 Rosendale Road Dulwich London SE21 8DP |
Director Name | Mr David John Riddiford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1997) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Main Street Scawston Leicestershire LE16 7UF |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | James Robert Knowles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 1997) |
Role | Group Managing Director |
Correspondence Address | 54 The Gallop Sutton Surrey SM2 5RY |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 03 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | David Tang |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 98 Eaton Square London SW1W 9AQ |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Lawrence Sheldon Stroll |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 32 Chester Square London SW1W 9HT |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2003) |
Role | Ce |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Mr Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75b Eaton Square London SW1W 9AW |
Director Name | Edgar Miles Bronfman Jr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 75 Rockefellar Plaza 30th Floor New York Ny 10019 United States |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Jeweller |
Correspondence Address | 19136 Kinzie Street Northridge Ca 91324 California United States |
Secretary Name | Derex Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Investment Prof |
Correspondence Address | 1201 Ozeta Terrace West Hollywood Ca 90069 |
Director Name | Mr Edward Rainey Renwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2017) |
Role | Private Eq Partner |
Country of Residence | United States |
Correspondence Address | 234 South Westgate Avenue Los Angeles 90049 California United States |
Director Name | Terri Lee Eagle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2010) |
Role | CEO |
Correspondence Address | 333 West End Avenue Apt 3a New York 10023 United States |
Director Name | Bradford Nugent |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2017) |
Role | Finance |
Country of Residence | California Usa |
Correspondence Address | 1322 North Curzon Avenue 307 Los Angeles California 90046 United States |
Website | garrard.com |
---|---|
Email address | [email protected] |
Telephone | 020 75181070 |
Telephone region | London |
Registered Address | 24 Albemarle Street London W1S 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
26m at £1 | Garrard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,976,000 |
Gross Profit | £7,222,000 |
Net Worth | £22,047,000 |
Cash | £229,000 |
Current Liabilities | £35,336,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
16 July 2012 | Delivered on: 26 July 2012 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
3 March 2010 | Delivered on: 9 March 2010 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2004 | Delivered on: 26 August 2004 Satisfied on: 5 April 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All present and future monies debts and liabilities due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 18 February 2003 Satisfied on: 5 April 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 7 February 1996 Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All and each charging companys right title and interest in and to "the real property" (as defined in form 395) together with fixed charge over each charging companys right title and interest in and to the "investments" (as defined in the security agreement) and all rights and assets belonging to the relevant charging company deriving from such investments and rights. See the mortgage charge document for full details. Fully Satisfied |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (29 pages) |
19 October 2021 | Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page) |
7 October 2021 | Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 March 2020 | Amended full accounts made up to 31 March 2019 (31 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
18 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
24 July 2017 | Notification of Garrard Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Garrard Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
9 February 2017 | Full accounts made up to 31 March 2016 (22 pages) |
9 February 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
19 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
5 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 June 2015 | Full accounts made up to 31 March 2014 (22 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (22 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (20 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (20 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 August 2011 | Sect 519 aud (1 page) |
11 August 2011 | Sect 519 aud (1 page) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 July 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (13 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
25 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Return made up to 28/06/08; no change of members (5 pages) |
2 March 2009 | Return made up to 28/06/08; no change of members (5 pages) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
13 January 2009 | Director appointed edward rainey renwick (2 pages) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
13 January 2009 | Director appointed edward rainey renwick (2 pages) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 November 2007 | Return made up to 28/06/07; no change of members (7 pages) |
5 November 2007 | Return made up to 28/06/07; no change of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 28/06/06; full list of members
|
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 28/06/06; full list of members
|
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street, london, W1S 4AS (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street, london, W1S 4AS (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 November 2005 | Return made up to 28/06/05; full list of members (10 pages) |
3 November 2005 | Return made up to 28/06/05; full list of members (10 pages) |
19 October 2005 | Nc inc already adjusted 21/06/05 (2 pages) |
19 October 2005 | Nc inc already adjusted 21/06/05 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20861438/26045647 (2 pages) |
7 October 2005 | Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20861438/26045647 (2 pages) |
7 October 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
8 September 2004 | Return made up to 28/06/04; full list of members
|
8 September 2004 | Return made up to 28/06/04; full list of members
|
26 August 2004 | Particulars of mortgage/charge (9 pages) |
26 August 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members
|
28 July 2003 | Return made up to 28/06/03; full list of members
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 600000/20861438 (2 pages) |
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 600000/20861438 (2 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (15 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (15 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
31 July 2002 | Return made up to 28/06/02; full list of members
|
31 July 2002 | Return made up to 28/06/02; full list of members
|
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | Return made up to 28/06/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street, london, W1X 4AS (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 23 albemarle street, london, W1X 4AS (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
29 January 2001 | Full accounts made up to 25 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (14 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 28/06/00; full list of members
|
6 September 2000 | Return made up to 28/06/00; full list of members
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (19 pages) |
7 March 2000 | Full accounts made up to 27 March 1999 (19 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 28 March 1998 (21 pages) |
1 July 1999 | Full accounts made up to 28 March 1998 (21 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 112 regent street, london W1A 2JJ (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 112 regent street, london W1A 2JJ (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (17 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (17 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
20 July 1997 | Return made up to 28/06/97; full list of members (11 pages) |
20 July 1997 | Return made up to 28/06/97; full list of members (11 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (3 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
30 September 1996 | Memorandum and Articles of Association (13 pages) |
30 September 1996 | Memorandum and Articles of Association (13 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
30 July 1996 | Return made up to 28/06/96; no change of members
|
30 July 1996 | Return made up to 28/06/96; no change of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (8 pages) |
17 October 1995 | New director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
12 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
6 July 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
12 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
12 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
26 June 1992 | Memorandum and Articles of Association (9 pages) |
26 June 1992 | Memorandum and Articles of Association (9 pages) |
26 September 1990 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
26 September 1990 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
6 June 1953 | Company name changed\certificate issued on 06/06/53 (3 pages) |
6 June 1953 | Company name changed\certificate issued on 06/06/53 (3 pages) |
3 June 1953 | Company name changed\certificate issued on 03/06/53 (2 pages) |
3 June 1953 | Company name changed\certificate issued on 03/06/53 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (46 pages) |
13 December 1901 | Incorporation (46 pages) |
13 December 1901 | Certificate of incorporation (1 page) |