Company NameA.J.Garnett Limited
Company StatusActive
Company Number00169935
CategoryPrivate Limited Company
Incorporation Date28 August 1920(103 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Babette Amy Valerie Helen Langford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2000(79 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameBonnie Melodie Lycette Langford Grunert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(80 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameCherida Ivona Aimee Vaigncourt Strallen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(80 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Petrina Tate
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(96 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Christopher Norman Malacrida
StatusCurrent
Appointed17 August 2016(96 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDonald Henry Langford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(71 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 August 2004)
RoleManaging Director
Correspondence Address29 Candler Mews
Amyand Park Road
Twickenham
Middlesex
TW1 3JF
Secretary NameBabette Amy Valerie Helen Langford
NationalityBritish
StatusResigned
Appointed26 June 1992(71 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gifford Lodge
Popes Avenue
Twickenham
Middlesex
TW2 5TP
Director NameDarryl Christopher James Tate
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(79 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 June 2011)
RoleDirector Of Operations
Country of ResidenceUnited States
Correspondence Address6333 Greengrove Court
Orlando
Florida 32819
United States

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.5k at £1Babette Amy Valerie Helen Langford
58.33%
Ordinary
1.3k at £1Adrienne Verrells
20.83%
Ordinary
1.3k at £1Jaculin Vincent
20.83%
Ordinary

Financials

Year2014
Net Worth£919,819
Cash£26,888
Current Liabilities£25,069

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

14 March 1980Delivered on: 18 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 539,541,543,545,547, wandsworth road, london S.W.8.
Fully Satisfied
1 March 1966Delivered on: 4 March 1966
Persons entitled: Autophone LTD

Classification: Legal charge
Secured details: £20,000.
Particulars: 539, 541, 543, 545 & 547 wandsworth road london S.W. 2.
Fully Satisfied
1 June 1927Delivered on: 13 June 1927
Persons entitled:
H.W. Martin
H.C. Stuart
E.B.H. Blackwell.

Classification: Inst of charge under land registration act 1925.
Secured details: £3800.
Particulars: Freehold land & bldgs 50 & 52 goswell rd frusbury & leaseholds 50 & 52 goswell rd under respective title nos 252510 (freehold) & 61236 (leasehold).
Fully Satisfied
31 August 1976Delivered on: 20 September 1976
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 539/547 (odd numbers) wandsworth rd SW8.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 1 October 2020 (1 page)
6 August 2020Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 17 July 2020 (2 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 September 2018Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 30 August 2018 (2 pages)
5 September 2018Director's details changed for Bonnie Melodie Lycette Langford Grunert on 30 August 2018 (2 pages)
5 September 2018Director's details changed for Bonnie Melodie Lycette Langford Grunert on 30 August 2018 (2 pages)
22 August 2018Director's details changed for Mrs Petrina Tate on 6 August 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Change of details for Mrs Babette Amy Valerie Helen Langford as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Babette Amy Valerie Helen Langford as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Babette Amy Valerie Helen Langford as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Babette Amy Valerie Helen Langford as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Babette Amy Valerie Helen Langford on 5 April 2016 (2 pages)
4 July 2017Director's details changed for Babette Amy Valerie Helen Langford on 5 April 2016 (2 pages)
24 August 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 17 August 2016 (2 pages)
24 August 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 17 August 2016 (2 pages)
23 August 2016Appointment of Mrs Petrina Tate as a director on 17 August 2016 (2 pages)
23 August 2016Termination of appointment of Babette Amy Valerie Helen Langford as a secretary on 17 August 2016 (1 page)
23 August 2016Appointment of Mrs Petrina Tate as a director on 17 August 2016 (2 pages)
23 August 2016Termination of appointment of Babette Amy Valerie Helen Langford as a secretary on 17 August 2016 (1 page)
21 July 2016Director's details changed for Bonnie Melodie Lycette Grunert on 23 June 2016 (2 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6,000
(7 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6,000
(7 pages)
21 July 2016Director's details changed for Bonnie Melodie Lycette Grunert on 23 June 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,000
(6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,000
(6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,000
(6 pages)
24 June 2014Director's details changed for Bonnie Melodie Lycette Grunert on 20 December 2013 (2 pages)
24 June 2014Director's details changed for Bonnie Melodie Lycette Grunert on 20 December 2013 (2 pages)
3 January 2014Director's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 (2 pages)
3 January 2014Director's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 (2 pages)
3 January 2014Secretary's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 (1 page)
3 January 2014Secretary's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
22 July 2011Termination of appointment of Darryl Tate as a director (1 page)
22 July 2011Termination of appointment of Darryl Tate as a director (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Director's details changed for Darryl Christopher James Tate on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Darryl Christopher James Tate on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Darryl Christopher James Tate on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Babette Amy Valerie Helen Langford on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Babette Amy Valerie Helen Langford on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Bonnie Melodie Lycette Grunert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Babette Amy Valerie Helen Langford on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Bonnie Melodie Lycette Grunert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Bonnie Melodie Lycette Grunert on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 26/06/07; full list of members (3 pages)
4 July 2007Return made up to 26/06/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 July 2005Return made up to 26/06/05; full list of members (4 pages)
4 July 2005Return made up to 26/06/05; full list of members (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 July 2004Return made up to 26/06/04; full list of members (8 pages)
9 July 2004Return made up to 26/06/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 September 2000Return made up to 26/06/00; full list of members (7 pages)
15 September 2000Return made up to 26/06/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
2 July 1999Return made up to 26/06/99; full list of members (5 pages)
2 July 1999Return made up to 26/06/99; full list of members (5 pages)
23 June 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1998Return made up to 26/06/98; full list of members (5 pages)
2 July 1998Return made up to 26/06/98; full list of members (5 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Full accounts made up to 31 December 1997 (10 pages)
5 July 1997Return made up to 26/06/97; full list of members (5 pages)
5 July 1997Return made up to 26/06/97; full list of members (5 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1996Return made up to 26/06/96; full list of members (6 pages)
30 July 1996Return made up to 26/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 July 1995Return made up to 26/06/95; full list of members (12 pages)
4 July 1995Return made up to 26/06/95; full list of members (12 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
9 September 1986Return made up to 02/09/86; full list of members (4 pages)
9 September 1986Return made up to 02/09/86; full list of members (4 pages)
15 September 1984Accounts made up to 31 December 1983 (8 pages)
15 September 1984Accounts made up to 31 December 1983 (8 pages)
15 August 1983Accounts made up to 31 December 1982 (7 pages)
15 August 1983Accounts made up to 31 December 1982 (7 pages)
30 September 1982Accounts made up to 31 December 1981 (8 pages)
30 September 1982Accounts made up to 31 December 1981 (8 pages)
28 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
28 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)