Company NameGarrick Securities Limited
DirectorsCourtney Leyland Manton and Ian Bernard Staunton
Company StatusActive
Company Number01339754
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
London
SW1W 9PQ
Secretary NameKatherine Ann McEvoy
StatusCurrent
Appointed28 February 2011(33 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PQ
Director NameMr Ian Bernard Staunton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(43 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameMr Andrew Garrick Saxby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(14 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 18 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
19 Mentone Avenue
Aspley Guise
Buckinghamshire
MK17 8EQ
Director NameMrs Paula Elizabeth Saxby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(14 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Mentone Avenue, Aspley Guise
Milton Keynes
MK17 8EQ
Secretary NameMrs Paula Elizabeth Saxby
NationalityBritish
StatusResigned
Appointed22 September 1992(14 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Mentone Avenue, Aspley Guise
Milton Keynes
MK17 8EQ

Contact

Telephone020 77301417
Telephone regionLondon

Location

Registered Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Garrick Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,933,704
Cash£105,330
Current Liabilities£46,928

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

2 October 1990Delivered on: 4 October 1990
Satisfied on: 16 January 2004
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: Freehold property ka or being factory falcon road. Sowton ind. Est. Exeter, devo with all building fixtures. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 10 August 1989
Satisfied on: 16 January 2004
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £600,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H industrial and office property situate in falcon road, southern industrial estate, exeter.
Fully Satisfied
1 February 1980Delivered on: 4 February 1980
Persons entitled: County Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1987Delivered on: 13 March 1987
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 property k/a 7 high street kiddlington oxford floating movable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1987Delivered on: 4 February 1987
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge and mortgage
Secured details: £200,000 & all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 7, high street, kidlington, oxford.
Outstanding
17 April 1984Delivered on: 26 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or andrew garrick homes PLC to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Outstanding
27 December 1979Delivered on: 3 January 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: L/H roydoubury, roydon road, harlow, essex. Ex 217199.
Outstanding
20 October 1980Delivered on: 1 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
Outstanding
28 April 2003Delivered on: 16 May 2003
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: L/H property k/a upper maisonette 81A elizabeth street eaton square london SW1. 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
27 August 1999Delivered on: 1 September 1999
Persons entitled: National Westminster 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: L/H falcon road sowton industrial estate exeter devon-DN269507. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 August 1999Delivered on: 1 September 1999
Persons entitled: National Westminster 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 7 high street kidlington oxford-ON102605. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 May 1991Delivered on: 11 May 1991
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Further charge and mortgage
Secured details: £200 000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/as 7 high street kidlington oxfordshire t/no: K538100.
Outstanding
14 September 1979Delivered on: 20 September 1979
Persons entitled: Lloyds 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 near spring hill, arley, warwickshire.
Outstanding

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
18 February 2022Director's details changed for Mr Courtney Leyland Manton on 15 February 2022 (2 pages)
11 February 2022Notification of Garrick Holdings Limited as a person with significant control on 22 September 2016 (2 pages)
11 February 2022Cessation of Courtney Leyland Manton as a person with significant control on 22 September 2016 (1 page)
19 November 2021Satisfaction of charge 5 in full (1 page)
19 November 2021Satisfaction of charge 12 in full (1 page)
19 November 2021Satisfaction of charge 13 in full (1 page)
19 November 2021Satisfaction of charge 10 in full (1 page)
19 November 2021Satisfaction of charge 3 in full (1 page)
19 November 2021Satisfaction of charge 1 in full (1 page)
19 November 2021Satisfaction of charge 11 in full (1 page)
19 November 2021Satisfaction of charge 2 in full (1 page)
19 November 2021Satisfaction of charge 7 in full (1 page)
19 November 2021Satisfaction of charge 6 in full (1 page)
25 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
20 November 2020Memorandum and Articles of Association (4 pages)
20 November 2020Resolutions
  • RES13 ‐ Company business 10/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 November 2020Appointment of Ian Bernard Staunton as a director on 10 November 2020 (2 pages)
12 October 2020Termination of appointment of Paula Elizabeth Saxby as a director on 21 April 2020 (1 page)
12 October 2020Termination of appointment of Andrew Garrick Saxby as a director on 18 August 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(6 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(6 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(6 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
8 March 2012Registered office address changed from Rusell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Rusell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Rusell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
8 April 2011Appointment of Katherine Ann Mcevoy as a secretary (2 pages)
8 April 2011Termination of appointment of Paula Saxby as a secretary (1 page)
8 April 2011Appointment of Katherine Ann Mcevoy as a secretary (2 pages)
8 April 2011Termination of appointment of Paula Saxby as a secretary (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 September 2010Director's details changed for Courtney Leyland Manton on 22 September 2010 (2 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Courtney Leyland Manton on 22 September 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 September 2008Return made up to 22/09/08; full list of members (6 pages)
24 September 2008Return made up to 22/09/08; full list of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 November 2007Return made up to 22/09/07; full list of members (6 pages)
26 November 2007Return made up to 22/09/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 December 2006Return made up to 22/09/06; full list of members (6 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 22/09/06; full list of members (6 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
28 September 2005Return made up to 22/09/05; full list of members (6 pages)
28 September 2005Return made up to 22/09/05; full list of members (6 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
27 March 2003Full accounts made up to 31 March 2002 (17 pages)
27 March 2003Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Return made up to 22/09/02; full list of members (6 pages)
8 October 2002Return made up to 22/09/02; full list of members (6 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
29 September 2000Return made up to 22/09/00; full list of members (6 pages)
29 September 2000Return made up to 22/09/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
27 September 1999Return made up to 22/09/99; full list of members (7 pages)
27 September 1999Return made up to 22/09/99; full list of members (7 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Return made up to 22/09/98; full list of members (7 pages)
28 October 1998Return made up to 22/09/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 October 1997Return made up to 22/09/97; full list of members (8 pages)
8 October 1997Return made up to 22/09/97; full list of members (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Return made up to 22/09/96; full list of members (9 pages)
19 November 1996Return made up to 22/09/96; full list of members (9 pages)
17 February 1996Registered office changed on 17/02/96 from: 42 upper berkeley street london W1H 8AB (1 page)
17 February 1996Registered office changed on 17/02/96 from: 42 upper berkeley street london W1H 8AB (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 October 1995Return made up to 22/09/95; full list of members (14 pages)
6 October 1995Return made up to 22/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)