Company NameOliver Garratt Ltd
Company StatusActive
Company Number00310005
CategoryPrivate Limited Company
Incorporation Date3 February 1936(88 years, 3 months ago)
Previous NameJ.E. Gillman & Sons Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Roger Edward Gillman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(55 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address977 Garratt Lane
Tooting
London
SW17 0LW
Director NameMrs Linda Anne Heath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(61 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 8UQ
Secretary NameMrs Linda Anne Heath
NationalityBritish
StatusCurrent
Appointed14 February 2005(69 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 8UQ
Director NameMrs Mercy Yaa Gillman
Date of BirthMay 1989 (Born 35 years ago)
NationalityGhanaian
StatusCurrent
Appointed26 December 2018(82 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMargaret Esme Gillman
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(55 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address15 Downview Close
Stocks Lane East Wittering
Chichester
West Sussex
PO20 8NS
Director NameStanley Eric Gillman
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(55 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 1997)
Role(Retired) Funeral Director
Correspondence Address1 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameRichard Alan Pedrick
NationalityBritish
StatusResigned
Appointed31 August 1991(55 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address27 Gateside Road
Tooting
London
SW17 7NB
Director NameMr Stuart Payne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(74 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2018)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lamb's Conduit Street
London
WC1 3GS

Contact

Websitefuneral.org.uk

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

56 at £1Roger Edward Gillman
7.37%
Ordinary
275 at £1Linda Heath
36.18%
Ordinary
275 at £1Roger Gillman
36.18%
Ordinary
77 at £1Andrew Edward Gillman
10.13%
Ordinary
77 at £1Oliver James Gillman
10.13%
Ordinary

Financials

Year2014
Net Worth£3,615,394
Cash£297,369
Current Liabilities£348,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

24 September 2010Delivered on: 28 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3 & 4 lyndon yard riverside road london t/no's TGL82273 and TGL123127.
Outstanding
4 August 2000Delivered on: 10 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 lyndon yard riverside road wimbledon london SW17.
Outstanding
7 January 2000Delivered on: 27 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1461 london road norbury london SW16.
Outstanding
14 December 1990Delivered on: 31 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 green wrythe lane, carshalton, london borough of sutton. Title no sgl 303096.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 2 in full (1 page)
15 March 2022Satisfaction of charge 4 in full (1 page)
15 March 2022Satisfaction of charge 3 in full (1 page)
15 March 2022Satisfaction of charge 1 in full (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
2 November 2021Cessation of Roger Edward Gillman as a person with significant control on 1 June 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
4 November 2020Registered office address changed from 21-27 Lamb's Conduit Street London WC1 3GS to 21-27 Lambs Conduit Street London WC1N 3GS on 4 November 2020 (1 page)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 February 2019Appointment of Mrs Mercy Yaa Gillman as a director on 26 December 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
2 November 2018Notification of Linda Heath as a person with significant control on 6 April 2016 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Stuart Payne as a director on 30 January 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 760
(7 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 760
(7 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 760
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 760
(7 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 760
(7 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 760
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 760
(7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 760
(7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 760
(7 pages)
28 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
13 July 2012Company name changed J.E. gillman & sons LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed J.E. gillman & sons LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 September 2010Appointment of Mr Stuart Payne as a director (2 pages)
13 September 2010Appointment of Mr Stuart Payne as a director (2 pages)
29 April 2010Full accounts made up to 31 March 2009 (23 pages)
29 April 2010Full accounts made up to 31 March 2009 (23 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 September 2008Return made up to 31/08/08; full list of members (5 pages)
15 September 2008Return made up to 31/08/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 31/08/05; full list of members (8 pages)
23 September 2005Return made up to 31/08/05; full list of members (8 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (2 pages)
29 March 2005Secretary resigned (2 pages)
16 November 2004Return made up to 31/08/04; full list of members (8 pages)
16 November 2004Return made up to 31/08/04; full list of members (8 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (8 pages)
23 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
12 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
23 September 1999Return made up to 31/08/99; change of members (6 pages)
23 September 1999Return made up to 31/08/99; change of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1998Return made up to 31/08/98; no change of members (4 pages)
21 October 1998Return made up to 31/08/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 December 1990Particulars of mortgage/charge (3 pages)
31 December 1990Particulars of mortgage/charge (3 pages)
3 February 1936Incorporation (21 pages)