London
EC2N 3AS
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Gary Teper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 May 2017(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Roger Christopher Beecroft |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 June 2007) |
Role | Investment Manager |
Correspondence Address | 13 A Avenue Victoria Scarborough YO11 2QS |
Director Name | Mr Colin William Roderick Campbell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kingfield Road Sheffield South Yorkshire S11 9AS |
Director Name | Elizabeth Ann Duerden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 June 2007) |
Role | Secretary |
Correspondence Address | 1 Elwell Avenue Beverley North Humberside HU17 8HJ |
Director Name | Mr John Henry Duerden |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Brian Peter Jones |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 June 2007) |
Role | Financial Consultant |
Correspondence Address | 20 The Moorings Burton Waters Lincoln LN1 2WQ |
Secretary Name | Elizabeth Ann Duerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 1 Elwell Avenue Beverley North Humberside HU17 8HJ |
Director Name | John Michael Shires |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(14 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Patrick Richard Wilkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2007) |
Role | Independent Financial Adviser |
Correspondence Address | The Old School House Thorner Leeds West Yorkshire LS14 3ED |
Director Name | Paul Stefan Zdanowski |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2007) |
Role | Independent Financial Adviser |
Correspondence Address | 9 Meadow View Newark Road Southwell Nottinghamshire NG25 0EQ |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monkwell Square London EC2Y 5BN |
Director Name | Mr Edward Michael Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pumney Farm House Lower Radley Abingdon Oxon OX14 3BD |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mr Jonathan Kim Sugden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 10 Westpark Gate Saline Fife KY12 9US Scotland |
Website | www.garrison.co.uk/ |
---|---|
Telephone | 0845 1298840 |
Telephone region | Unknown |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Charles Stanley Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,442,354 |
Net Worth | £1,534,715 |
Cash | £1,203,474 |
Current Liabilities | £1,376,017 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
7 July 2017 | Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages) |
17 May 2017 | Appointment of Mr Gary Teper as a director on 4 May 2017 (2 pages) |
5 April 2017 | Resolutions
|
31 March 2017 | Termination of appointment of John Michael Shires as a director on 17 March 2017 (1 page) |
25 November 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Julie Ung on 22 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
30 November 2012 | Termination of appointment of John Duerden as a director (1 page) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (27 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (34 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
10 August 2010 | Annual return made up to 26 October 2007 with a full list of shareholders (6 pages) |
10 August 2010 | Termination of appointment of Peter Hurst as a director (1 page) |
10 August 2010 | Annual return made up to 22 August 2007 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for John Michael Shires on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for John Henry Duerden on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
3 December 2009 | Termination of appointment of Jonathan Sugden as a director (1 page) |
28 September 2009 | Return made up to 25/09/09; full list of members (6 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 June 2009 | Appointment terminated director colin campbell (1 page) |
23 February 2009 | Appointment terminated director david howard (1 page) |
23 February 2009 | Appointment terminated director edward clark (1 page) |
28 October 2008 | Return made up to 28/10/08; full list of members (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Director appointed mr jonathan sugden (1 page) |
30 October 2007 | Return made up to 30/10/07; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
23 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 September 2007 | Return made up to 25/07/07; full list of members (18 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 5-7 landress lane beverley east yorkshire HU17 8HA (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members
|
28 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 September 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members
|
5 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 August 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 25/07/04; full list of members (10 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 September 2003 | Return made up to 25/07/03; full list of members
|
23 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
28 August 2001 | Return made up to 25/07/01; full list of members (9 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2000 | Return made up to 25/07/00; full list of members (9 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 2A railway street beverley HU17 0DX (1 page) |
14 February 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 25/07/99; no change of members
|
1 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1985 | Certificate of incorporation (1 page) |
24 January 1985 | Incorporation (18 pages) |