Enfield
Middlesex
EN3 7SY
Secretary Name | Donald Joseph Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 50 Aden Road Enfield Middlesex EN3 7SY |
Director Name | Mr William John Garrod |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 22 Warren Gate Road North Mymms Hertfordshire AL9 7TX |
Secretary Name | Donald Alexander Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 Warwick Drive Cheshunt Hertfordshire EN8 0BN |
Secretary Name | Valery Bingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(35 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 1994) |
Role | Book Keeper |
Correspondence Address | 30 Maplecroft Lane Nazeing Waltham Abbey Essex EN9 2NS |
Director Name | Angus Duncan Mackinnon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(35 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 October 2009) |
Role | Financial Controller |
Correspondence Address | 31 Rochford Avenue Shenfield Brentwood Essex CM15 8QN |
Director Name | Donald Alexander Mackinnon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2004) |
Role | Retired |
Correspondence Address | 1 Warwick Drive Cheshunt Hertfordshire EN8 0BN |
Website | garrodbros.com |
---|---|
Telephone | 020 88056767 |
Telephone region | London |
Registered Address | 50 Aden Road Enfield Middlesex EN3 7SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
99 at £1 | Garrod Bros (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 December 1975 | Delivered on: 24 December 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, tarriff estate tottenham. N.17. Outstanding |
---|
14 November 2017 | Resolutions
|
---|---|
14 November 2017 | Change of name notice (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 June 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 January 2015 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 April 2010 | Secretary's details changed for Donald Joseph Mackinnon on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Angus Mackinnon as a director (1 page) |
22 April 2010 | Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Donald Joseph Mackinnon on 1 October 2009 (1 page) |
22 April 2010 | Registered office address changed from Unit 1 West Side 50 Aden Road Enfield EN6 7SY on 22 April 2010 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
25 June 2003 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 29 February 2000 (4 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
17 January 2000 | Full accounts made up to 28 February 1999 (6 pages) |
13 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
3 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
4 April 1997 | Return made up to 31/03/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (7 pages) |
11 October 1995 | Full accounts made up to 28 February 1995 (8 pages) |
4 August 1995 | Return made up to 31/03/95; no change of members (4 pages) |
2 December 1958 | Incorporation (15 pages) |