London
N3 3LL
Director Name | Carlos Alberto Fernandes Araujo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 January 1992) |
Role | Businessman |
Correspondence Address | 28 North Crescent Finchley London N3 3LL |
Secretary Name | Carol Ann Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holland Close New Barnet Hertfordshire EN5 1DJ |
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 31 January 2021(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Website | garlandelectronics.com |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Garland Electronics LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Demetrious Georgiou Apostolou 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,670,397 |
Cash | £283,896 |
Current Liabilities | £108,725 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 759-761 high road finchley london t/no NGL547980 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 1997 | Delivered on: 23 October 1997 Persons entitled: Barclays Bank PLC Classification: Deed supplemental to a legal charge by the company as mortgagor and by demetrios georgiou apostolou as trustee for the mortgagor and by garland electronics limited as principal debtor Secured details: All monies due or to become due from the company and/or garland electronics limited to the chargee on any account whatsoever pursuant to the legal charge dated 25/7/1994. Particulars: The goodwill of the business carried on from time to time at the property k/a aristocrat house rockery way hendon london borough of barnet t/n NGL685367. Outstanding |
14 October 1997 | Delivered on: 20 October 1997 Persons entitled: Barclays 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: Remainder of the f/h property at aristocrat house rookery way hendon lodon borogh of barnet t/no's;-P132691 and MX307489. Outstanding |
8 October 1997 | Delivered on: 20 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 July 1994 | Delivered on: 4 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or garland electronics limited to the chargee on any account whatsoever. Particulars: Aristocrat house rookery way hendon l/b of barnet t/n NGL685367. Outstanding |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
29 June 2017 | Notification of Garland Electronics Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Garland Electronics Limited as a person with significant control on 29 June 2017 (2 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 178 Seven Sisters Road London N7 7PX on 17 June 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
9 November 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 25/06/06; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
16 September 2003 | Return made up to 25/06/03; full list of members (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Secretary's particulars changed (1 page) |
24 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 176 seven sisters road london N7 7PX (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Return made up to 25/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 25/06/97; full list of members (6 pages) |
11 November 1996 | Return made up to 25/06/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
29 May 1992 | Ad 01/01/91--------- £ si 98@1 (3 pages) |
1 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 June 1990 | Incorporation (11 pages) |