Company NameGarrick Holdings Limited
DirectorsCourtney Leyland Manton and Ian Bernard Staunton
Company StatusActive
Company Number01642590
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 10 months ago)
Previous NameGarrick Group Of Companies Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Secretary NameMr Courtney Leyland Manton
NationalityBritish
StatusCurrent
Appointed30 November 1992(10 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameMr Ian Bernard Staunton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameTimothy Arnold Griffin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1993)
RoleChartered Accountant
Correspondence Address36 Albion Street
London
W2 2AU
Director NameMr Andrew Garrick Saxby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
19 Mentone Avenue
Aspley Guise
Buckinghamshire
MK17 8EQ

Contact

Telephone020 77309253
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

1 at £1Mr Andrew Garrick Saxby & Paula Saxby
50.00%
Ordinary
1 at £1Mr Courtney Leyland Manton
50.00%
Ordinary

Financials

Year2014
Net Worth£13,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
22 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
18 February 2022Secretary's details changed for Mr Courtney Leyland Manton on 15 February 2022 (1 page)
18 February 2022Director's details changed for Mr Courtney Leyland Manton on 15 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Courtney Leyland Manton on 15 February 2022 (2 pages)
11 February 2022Notification of Andrew Garrick Saxby as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Notification of Paula Elizabeth Saxby as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Change of details for Mr Courtney Leyland Manton as a person with significant control on 30 November 2016 (2 pages)
11 February 2022Cessation of Paula Elizabeth Saxby as a person with significant control on 21 April 2020 (1 page)
14 December 2021Confirmation statement made on 30 November 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 30 November 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Ian Bernard Staunton as a director on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Andrew Garrick Saxby as a director on 18 August 2020 (1 page)
14 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (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)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 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)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(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)
30 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 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)
18 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Russell 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 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Andrew Garrick Saxby on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Courtney Leyland Manton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Courtney Leyland Manton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Andrew Garrick Saxby on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Garrick Saxby on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Courtney Leyland Manton on 1 October 2009 (2 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 30/11/07; full list of members (5 pages)
26 November 2007Return made up to 30/11/07; full list of members (5 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006Return made up to 30/11/06; full list of members (5 pages)
28 December 2006Return made up to 30/11/06; full list of members (5 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Return made up to 30/11/05; full list of members (5 pages)
20 December 2005Return made up to 30/11/05; full list of members (5 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director'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 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Return made up to 30/11/04; full list of members (5 pages)
5 January 2005Return made up to 30/11/04; full list of members (5 pages)
9 December 2003Return made up to 30/11/03; full list of members (5 pages)
9 December 2003Return made up to 30/11/03; full list of members (5 pages)
30 October 2003Full accounts made up to 31 March 2003 (12 pages)
30 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2003Full accounts made up to 31 March 2002 (12 pages)
27 March 2003Full accounts made up to 31 March 2002 (12 pages)
19 February 2003Return made up to 30/11/02; full list of members (5 pages)
19 February 2003Return made up to 30/11/02; full list of members (5 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 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
7 December 2001Return made up to 30/11/01; full list of members (5 pages)
7 December 2001Return made up to 30/11/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Return made up to 30/11/00; full list of members (5 pages)
4 December 2000Return made up to 30/11/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
18 February 1996Registered office changed on 18/02/96 from: 42 upper berkeley street london W1H 7PL (1 page)
18 February 1996Registered office changed on 18/02/96 from: 42 upper berkeley street london W1H 7PL (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Return made up to 30/11/95; full list of members (12 pages)
13 December 1995Return made up to 30/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 July 1986Return made up to 31/12/85; full list of members (5 pages)
21 July 1986Return made up to 31/12/85; full list of members (5 pages)
11 June 1982Incorporation (20 pages)