Company NameGarrard & Co.Limited
DirectorsStephanie Liquori Bond and Joanne Milner
Company StatusActive
Company Number00057545
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameStephanie Liquori Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian,American
StatusCurrent
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance (Vp Investments)
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMr Richard Owen Ansell Jarvis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1998)
RoleJeweller
Correspondence AddressThe Croft
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameMr William Varnier Argles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleJeweller
Correspondence Address230a Courthouse Road
Maidenhead
Berkshire
SL6 6HE
Secretary NameMichael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameStanley Ernest Peacock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address68 Sheringham Drive
Barking
Essex
IG11 9AN
Director NameRobert George Fuller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(91 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1997)
RoleManager/Jewellery Buyer
Correspondence AddressWhite Gables
Bellingdon
Chesham
Buckinghamshire
HP5 2XL
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NamePaul Anthony Chatterton Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleShowroom Director
Correspondence AddressFlat 3
32 Rosendale Road Dulwich
London
SE21 8DP
Director NameMr David John Riddiford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(94 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1997)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Main Street
Scawston
Leicestershire
LE16 7UF
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameJames Robert Knowles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 1997)
RoleGroup Managing Director
Correspondence Address54 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed03 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(97 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(97 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(98 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(98 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameDavid Tang
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address98 Eaton Square
London
SW1W 9AQ
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameLawrence Sheldon Stroll
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address32 Chester Square
London
SW1W 9HT
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(99 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2003)
RoleCe
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameMr Gianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2001(99 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75b Eaton Square
London
SW1W 9AW
Director NameEdgar Miles Bronfman Jr
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(101 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address75 Rockefellar Plaza
30th Floor
New York
Ny 10019
United States
Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2006)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleJeweller
Correspondence Address19136 Kinzie Street
Northridge
Ca 91324 California
United States
Secretary NameDerex Walker
NationalityAmerican
StatusResigned
Appointed17 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2009)
RoleInvestment Prof
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Director NameMr Edward Rainey Renwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(107 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2017)
RolePrivate Eq Partner
Country of ResidenceUnited States
Correspondence Address234 South Westgate Avenue
Los Angeles 90049
California
United States
Director NameTerri Lee Eagle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(107 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2010)
RoleCEO
Correspondence Address333 West End Avenue
Apt 3a
New York
10023
United States
Director NameBradford Nugent
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(108 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 February 2017)
RoleFinance
Country of ResidenceCalifornia Usa
Correspondence Address1322 North Curzon Avenue 307
Los Angeles
California 90046
United States

Contact

Websitegarrard.com
Email address[email protected]
Telephone020 75181070
Telephone regionLondon

Location

Registered Address24 Albemarle Street
London
W1S 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

26m at £1Garrard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,976,000
Gross Profit£7,222,000
Net Worth£22,047,000
Cash£229,000
Current Liabilities£35,336,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2004Delivered 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 2003Delivered 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 1995Delivered 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

Filing History

12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (29 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 March 2021 (29 pages)
19 October 2021Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page)
7 October 2021Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (28 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 March 2020Amended full accounts made up to 31 March 2019 (31 pages)
2 January 2020Full accounts made up to 31 March 2019 (27 pages)
18 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (27 pages)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
24 July 2017Notification of Garrard Holdings Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Garrard Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
9 February 2017Full accounts made up to 31 March 2016 (22 pages)
9 February 2017Full accounts made up to 31 March 2016 (22 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
19 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 26,045,647
(6 pages)
19 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 26,045,647
(6 pages)
5 February 2016Full accounts made up to 31 March 2015 (23 pages)
5 February 2016Full accounts made up to 31 March 2015 (23 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26,045,647
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26,045,647
(4 pages)
3 June 2015Full accounts made up to 31 March 2014 (22 pages)
3 June 2015Full accounts made up to 31 March 2014 (22 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
15 January 2014Full accounts made up to 31 March 2013 (21 pages)
15 January 2014Full accounts made up to 31 March 2013 (21 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 31 March 2011 (20 pages)
22 May 2012Full accounts made up to 31 March 2011 (20 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 August 2011Sect 519 aud (1 page)
11 August 2011Sect 519 aud (1 page)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
1 July 2011Full accounts made up to 31 March 2010 (16 pages)
1 July 2011Full accounts made up to 31 March 2010 (16 pages)
26 April 2011Resolutions
  • RES13 ‐ Company business 03/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Company business 03/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (13 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (13 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
19 May 2010Appointment of Bradford Nugent as a director (2 pages)
5 May 2010Full accounts made up to 31 March 2009 (16 pages)
5 May 2010Full accounts made up to 31 March 2009 (16 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
24 March 2010Termination of appointment of Terri Eagle as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
25 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
2 March 2009Return made up to 28/06/08; no change of members (5 pages)
2 March 2009Return made up to 28/06/08; no change of members (5 pages)
13 January 2009Appointment terminated director robert procop (1 page)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Director appointed terri lee eagle (2 pages)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Appointment terminated director robert procop (1 page)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
3 October 2008Full accounts made up to 31 March 2008 (17 pages)
3 October 2008Accounts for a small company made up to 31 March 2007 (9 pages)
3 October 2008Full accounts made up to 31 March 2008 (17 pages)
3 October 2008Accounts for a small company made up to 31 March 2007 (9 pages)
5 November 2007Return made up to 28/06/07; no change of members (7 pages)
5 November 2007Return made up to 28/06/07; no change of members (7 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (11 pages)
8 March 2007Accounts for a small company made up to 31 March 2005 (8 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (11 pages)
8 March 2007Accounts for a small company made up to 31 March 2005 (8 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street, london, W1S 4AS (1 page)
11 April 2006Registered office changed on 11/04/06 from: 23 albemarle street, london, W1S 4AS (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 November 2005Return made up to 28/06/05; full list of members (10 pages)
3 November 2005Return made up to 28/06/05; full list of members (10 pages)
19 October 2005Nc inc already adjusted 21/06/05 (2 pages)
19 October 2005Nc inc already adjusted 21/06/05 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20861438/26045647 (2 pages)
7 October 2005Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20861438/26045647 (2 pages)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
30 December 2004Full accounts made up to 31 March 2004 (21 pages)
30 December 2004Full accounts made up to 31 March 2004 (21 pages)
8 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
26 August 2004Particulars of mortgage/charge (9 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
28 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2003Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 600000/20861438 (2 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 600000/20861438 (2 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
7 January 2003Full accounts made up to 30 March 2002 (15 pages)
7 January 2003Full accounts made up to 30 March 2002 (15 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 December 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street, london, W1X 4AS (1 page)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street, london, W1X 4AS (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
29 January 2001Full accounts made up to 25 March 2000 (14 pages)
29 January 2001Full accounts made up to 25 March 2000 (14 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
7 March 2000Full accounts made up to 27 March 1999 (19 pages)
7 March 2000Full accounts made up to 27 March 1999 (19 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
27 July 1999Return made up to 28/06/99; no change of members (4 pages)
27 July 1999Return made up to 28/06/99; no change of members (4 pages)
1 July 1999Full accounts made up to 28 March 1998 (21 pages)
1 July 1999Full accounts made up to 28 March 1998 (21 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
24 December 1998Delivery ext'd 3 mth 28/03/98 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 112 regent street, london W1A 2JJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 112 regent street, london W1A 2JJ (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
25 January 1998Full accounts made up to 29 March 1997 (17 pages)
25 January 1998Full accounts made up to 29 March 1997 (17 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
20 July 1997Return made up to 28/06/97; full list of members (11 pages)
20 July 1997Return made up to 28/06/97; full list of members (11 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New director appointed (3 pages)
3 November 1996Full accounts made up to 31 March 1996 (18 pages)
3 November 1996Full accounts made up to 31 March 1996 (18 pages)
30 September 1996Memorandum and Articles of Association (13 pages)
30 September 1996Memorandum and Articles of Association (13 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
30 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
17 October 1995New director appointed (8 pages)
17 October 1995New director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (18 pages)
16 August 1995Full accounts made up to 31 March 1995 (18 pages)
12 July 1995Return made up to 28/06/95; full list of members (16 pages)
12 July 1995Return made up to 28/06/95; full list of members (16 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
6 July 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
12 July 1994Full accounts made up to 31 March 1994 (17 pages)
12 July 1994Full accounts made up to 31 March 1994 (17 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 June 1992Memorandum and Articles of Association (9 pages)
26 June 1992Memorandum and Articles of Association (9 pages)
26 September 1990Accounting reference date extended from 31/01 to 31/03 (1 page)
26 September 1990Accounting reference date extended from 31/01 to 31/03 (1 page)
6 June 1953Company name changed\certificate issued on 06/06/53 (3 pages)
6 June 1953Company name changed\certificate issued on 06/06/53 (3 pages)
3 June 1953Company name changed\certificate issued on 03/06/53 (2 pages)
3 June 1953Company name changed\certificate issued on 03/06/53 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (46 pages)
13 December 1901Incorporation (46 pages)
13 December 1901Certificate of incorporation (1 page)