London
SW1W 9PQ
Secretary Name | Katherine Ann McEvoy |
---|---|
Status | Current |
Appointed | 28 February 2011(33 years, 3 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(43 years 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 September 1992(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (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 September 1992(14 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 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 September 1992(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 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 | 020 77301417 |
---|---|
Telephone region | London |
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 |
10k at £1 | Garrick Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,933,704 |
Cash | £105,330 |
Current Liabilities | £46,928 |
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 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
2 October 1990 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 1980 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 |
3 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
18 February 2022 | Director's details changed for Mr Courtney Leyland Manton on 15 February 2022 (2 pages) |
11 February 2022 | Notification of Garrick Holdings Limited as a person with significant control on 22 September 2016 (2 pages) |
11 February 2022 | Cessation of Courtney Leyland Manton as a person with significant control on 22 September 2016 (1 page) |
19 November 2021 | Satisfaction of charge 5 in full (1 page) |
19 November 2021 | Satisfaction of charge 12 in full (1 page) |
19 November 2021 | Satisfaction of charge 13 in full (1 page) |
19 November 2021 | Satisfaction of charge 10 in full (1 page) |
19 November 2021 | Satisfaction of charge 3 in full (1 page) |
19 November 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2021 | Satisfaction of charge 11 in full (1 page) |
19 November 2021 | Satisfaction of charge 2 in full (1 page) |
19 November 2021 | Satisfaction of charge 7 in full (1 page) |
19 November 2021 | Satisfaction of charge 6 in full (1 page) |
25 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
20 November 2020 | Memorandum and Articles of Association (4 pages) |
20 November 2020 | Resolutions
|
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 (3 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 September 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) |
27 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 September 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) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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) |
10 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 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 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Registered office address changed from Rusell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Rusell Square House 10/12 Russell Square London WC1B 5LF on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Rusell 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 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Appointment of Katherine Ann Mcevoy as a secretary (2 pages) |
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 | Termination of appointment of Paula Saxby as a secretary (1 page) |
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) |
23 September 2010 | Director's details changed for Courtney Leyland Manton on 22 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Courtney Leyland Manton on 22 September 2010 (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) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (6 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Return made up to 22/09/07; full list of members (6 pages) |
26 November 2007 | Return made up to 22/09/07; 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) |
8 December 2006 | Return made up to 22/09/06; full list of members (6 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 22/09/06; full list of members (6 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 22/09/05; 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) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
8 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 22/09/02; 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 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (7 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (7 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 October 1998 | Return made up to 22/09/98; full list of members (7 pages) |
28 October 1998 | Return made up to 22/09/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
8 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 November 1996 | Return made up to 22/09/96; full list of members (9 pages) |
19 November 1996 | Return made up to 22/09/96; full list of members (9 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 October 1995 | Return made up to 22/09/95; full list of members (14 pages) |
6 October 1995 | Return made up to 22/09/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |