Company NameCharles Stanley Investment Choices Limited
Company StatusDissolved
Company Number01880462
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameGarrison Investment Analysis Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameJulie Ung
StatusClosed
Appointed18 September 2012(27 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 23 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Gary Teper
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed04 May 2017(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Roger Christopher Beecroft
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 June 2007)
RoleInvestment Manager
Correspondence Address13 A Avenue Victoria
Scarborough
YO11 2QS
Director NameMr Colin William Roderick Campbell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kingfield Road
Sheffield
South Yorkshire
S11 9AS
Director NameElizabeth Ann Duerden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 June 2007)
RoleSecretary
Correspondence Address1 Elwell Avenue
Beverley
North Humberside
HU17 8HJ
Director NameMr John Henry Duerden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameBrian Peter Jones
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 June 2007)
RoleFinancial Consultant
Correspondence Address20 The Moorings
Burton Waters
Lincoln
LN1 2WQ
Secretary NameElizabeth Ann Duerden
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address1 Elwell Avenue
Beverley
North Humberside
HU17 8HJ
Director NameJohn Michael Shires
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(14 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NamePatrick Richard Wilkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2007)
RoleIndependent Financial Adviser
Correspondence AddressThe Old School House
Thorner
Leeds
West Yorkshire
LS14 3ED
Director NamePaul Stefan Zdanowski
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2007)
RoleIndependent Financial Adviser
Correspondence Address9 Meadow View
Newark Road
Southwell
Nottinghamshire
NG25 0EQ
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPumney Farm House
Lower Radley
Abingdon
Oxon
OX14 3BD
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(22 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed13 June 2007(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr Jonathan Kim Sugden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address10 Westpark Gate
Saline
Fife
KY12 9US
Scotland

Contact

Websitewww.garrison.co.uk/
Telephone0845 1298840
Telephone regionUnknown

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Charles Stanley Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,442,354
Net Worth£1,534,715
Cash£1,203,474
Current Liabilities£1,376,017

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 March 2017 (25 pages)
7 July 2017Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages)
17 May 2017Appointment of Mr Gary Teper as a director on 4 May 2017 (2 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
31 March 2017Termination of appointment of John Michael Shires as a director on 17 March 2017 (1 page)
25 November 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Secretary's details changed for Julie Ung on 22 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 March 2016 (27 pages)
6 October 2015Full accounts made up to 31 March 2015 (25 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (25 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
2 August 2013Full accounts made up to 31 March 2013 (26 pages)
30 November 2012Termination of appointment of John Duerden as a director (1 page)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
7 September 2012Full accounts made up to 31 March 2012 (27 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (34 pages)
1 October 2010Auditor's resignation (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 March 2010 (24 pages)
10 August 2010Annual return made up to 26 October 2007 with a full list of shareholders (6 pages)
10 August 2010Termination of appointment of Peter Hurst as a director (1 page)
10 August 2010Annual return made up to 22 August 2007 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for John Michael Shires on 14 April 2010 (2 pages)
16 April 2010Director's details changed for John Henry Duerden on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
3 December 2009Termination of appointment of Jonathan Sugden as a director (1 page)
28 September 2009Return made up to 25/09/09; full list of members (6 pages)
28 July 2009Full accounts made up to 31 March 2009 (16 pages)
11 June 2009Appointment terminated director colin campbell (1 page)
23 February 2009Appointment terminated director david howard (1 page)
23 February 2009Appointment terminated director edward clark (1 page)
28 October 2008Return made up to 28/10/08; full list of members (7 pages)
4 August 2008Full accounts made up to 31 March 2008 (16 pages)
28 March 2008Auditor's resignation (1 page)
3 March 2008Director appointed mr jonathan sugden (1 page)
30 October 2007Return made up to 30/10/07; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
23 September 2007Full accounts made up to 31 March 2007 (16 pages)
17 September 2007Return made up to 25/07/07; full list of members (18 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 5-7 landress lane beverley east yorkshire HU17 8HA (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
4 August 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 July 2006Full accounts made up to 31 March 2006 (16 pages)
2 September 2005New director appointed (2 pages)
18 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2005Full accounts made up to 31 March 2005 (16 pages)
13 August 2004New director appointed (2 pages)
6 August 2004Return made up to 25/07/04; full list of members (10 pages)
27 July 2004Full accounts made up to 31 March 2004 (18 pages)
12 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Full accounts made up to 31 March 2003 (16 pages)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001Return made up to 25/07/01; full list of members (9 pages)
23 August 2001Full accounts made up to 31 March 2001 (14 pages)
27 October 2000Return made up to 25/07/00; full list of members (9 pages)
28 July 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Registered office changed on 28/06/00 from: 2A railway street beverley HU17 0DX (1 page)
14 February 2000New director appointed (2 pages)
16 August 1999Return made up to 25/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Full accounts made up to 31 March 1999 (15 pages)
20 August 1998Return made up to 25/07/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
4 August 1997Return made up to 25/07/97; full list of members (8 pages)
25 July 1997Full accounts made up to 31 March 1997 (14 pages)
27 August 1996Return made up to 25/07/96; no change of members (6 pages)
27 August 1996Full accounts made up to 31 March 1996 (15 pages)
2 August 1995Return made up to 25/07/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (14 pages)
24 January 1985Certificate of incorporation (1 page)
24 January 1985Incorporation (18 pages)