Eaton Square
London
SW1W 9PG
Secretary Name | Katherine Ann McEvoy |
---|---|
Status | Current |
Appointed | 28 February 2011(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PQ |
Director Name | Mr Ian Bernard Staunton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
Director Name | Mr Andrew Garrick Saxby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(21 years after company formation) |
Appointment Duration | 28 years (resigned 18 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 19 Mentone Avenue Aspley Guise Buckinghamshire MK17 8EQ |
Director Name | Mrs Paula Elizabeth Saxby |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(21 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Mentone Avenue, Aspley Guise Milton Keynes MK17 8EQ |
Secretary Name | Mrs Paula Elizabeth Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(21 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Mentone Avenue, Aspley Guise Milton Keynes MK17 8EQ |
Telephone | 01908 584842 |
---|---|
Telephone region | Milton Keynes |
Registered Address | 81 Elizabeth Street Eaton Square London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
96 at £1 | Garrick Holdings LTD 96.00% Ordinary |
---|---|
2 at £1 | Courtney Leyland Manton 2.00% Ordinary |
2 at £1 | Mr Andrew Garrick Saxby 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,326 |
Cash | £119,140 |
Current Liabilities | £322,099 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
17 September 1981 | Delivered on: 21 September 1981 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 13.7.81. Particulars: All right title & interest in a building agrement dated 13 july 81. Fully Satisfied |
---|---|
17 September 1981 | Delivered on: 21 September 1981 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77A clothall rd, baldock, herts & land adjoining, & the site of roman. Fully Satisfied |
14 September 1981 | Delivered on: 21 September 1981 Persons entitled: United Dominieons Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any deposit and/or current account held by the mortgage. Fully Satisfied |
16 April 1998 | Delivered on: 7 May 1998 Satisfied on: 24 July 1998 Persons entitled: Michael John Luxton Elizabeth Jane Luxton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to special condition n of a contract dated 7 march 1997. Particulars: Land forming part of manor farm soulbury. Fully Satisfied |
22 July 1997 | Delivered on: 30 July 1997 Satisfied on: 13 January 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 November 1988 | Delivered on: 2 December 1988 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: 53 and 53A bridge street, brackley goose green and 55 goose green, brackley northamptonshire. Fully Satisfied |
10 October 1985 | Delivered on: 21 October 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of hill farm, litlington cambridge title no cb 64675. Fully Satisfied |
29 February 1980 | Delivered on: 7 March 1980 Persons entitled: United Dominions Trust Limited Classification: Mortgage by way of assignment Secured details: Further security all monies due or to become due from the company to the chargee supplemental to a mortgage dated 29.2.80. Particulars: Building agreement dated 21.2.80 made between the company and stoeri & barton limited. Outstanding |
29 February 1980 | Delivered on: 6 March 1980 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part 81, whole of site 83 land at rear of 85 to 101 (odd numbers prospect terrace clothall road baldock herts. Outstanding |
29 November 1979 | Delivered on: 5 December 1979 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 land forming part of the old vicarage, tebworth, bedfordshire. Outstanding |
5 October 1978 | Delivered on: 13 October 1978 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: Building plot, hill farm upper sundon, luton, bedfordshire. Outstanding |
4 April 2011 | Delivered on: 7 April 2011 Persons entitled: Harrods Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H grafton house gayton road blisworth northampton, shares, goodwill, floating charge all moveable plant furniture and equipment, see image for full details. Outstanding |
4 January 2006 | Delivered on: 6 January 2006 Persons entitled: National Westminster 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: Blackbird building site main street padbury bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 1989 | Delivered on: 18 April 1989 Persons entitled: Lloyds Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 60 high street, toddington bedfordshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1973 | Delivered on: 24 May 1973 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: 4 & 5 kiln lane, claphill, beds. Outstanding |
3 April 1989 | Delivered on: 18 April 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48-50 high street toddington, bedfordshire with land at the rear thereof assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1989 | Delivered on: 18 April 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 56 high street, toddington, bedfordshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1989 | Delivered on: 20 March 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-bedford road adj. And rear of no. 100A bedford road cranfield bedfordshire and assigns the goodwill of the business(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1988 | Delivered on: 23 September 1988 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: St. Beeles 24 park avenue bedford, bedfordshire. Outstanding |
9 August 1988 | Delivered on: 16 August 1988 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the east and south side of the brache, maulden, bedfordshire, bedfordshire title no bd 131176 with all buildings and fixtures. Outstanding |
17 April 1984 | Delivered on: 26 April 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to beocme due from the company and/or garrick securities limited to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Outstanding |
13 February 1984 | Delivered on: 16 February 1984 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: Further securing its monies secured by a mortgage dated 3-1-1984. Particulars: Building agreement to contract premises on land at high street, clophill, bedfordshire. Outstanding |
3 January 1984 | Delivered on: 5 January 1984 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at clophill, beds. Outstanding |
8 February 1983 | Delivered on: 17 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Ridgway 3 harberton mead oxford title no on 73724. Outstanding |
11 December 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Appointment of Ian Bernard Staunton as a director on 10 November 2020 (2 pages) |
12 October 2020 | Termination of appointment of Paula Elizabeth Saxby as a director on 21 April 2020 (1 page) |
12 October 2020 | Termination of appointment of Andrew Garrick Saxby as a director on 18 August 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Termination of appointment of Paula Saxby as a secretary (1 page) |
8 April 2011 | Termination of appointment of Paula Saxby as a secretary (1 page) |
8 April 2011 | Appointment of Katherine Ann Mcevoy as a secretary (2 pages) |
8 April 2011 | Appointment of Katherine Ann Mcevoy as a secretary (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 August 2010 | Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mrs Paula Elizabeth Saxby on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
25 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Return made up to 22/08/06; full list of members (6 pages) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 22/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
28 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
16 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
27 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
21 October 2002 | Return made up to 22/08/02; full list of members (6 pages) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Location of register of members (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 September 1999 | Return made up to 22/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 22/08/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 August 1998 | Return made up to 22/08/98; full list of members (7 pages) |
27 August 1998 | Return made up to 22/08/98; full list of members (7 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
2 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
30 July 1997 | Particulars of mortgage/charge (6 pages) |
30 July 1997 | Particulars of mortgage/charge (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 42 upper berkeley st london wih 8AB (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 42 upper berkeley st london wih 8AB (1 page) |
17 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
17 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 September 1995 | Return made up to 22/08/95; full list of members (14 pages) |
5 September 1995 | Return made up to 22/08/95; full list of members (14 pages) |
6 February 1990 | Memorandum and Articles of Association (10 pages) |
6 February 1990 | Memorandum and Articles of Association (10 pages) |
26 January 1990 | Resolutions
|
26 January 1990 | Resolutions
|