Company NameGarrod Beckett & Company Limited
DirectorPaul John Garrod
Company StatusActive
Company Number02765147
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Barbara Hope Sanders
StatusCurrent
Appointed25 November 2017(25 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameDavid Charles Beckett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleAccountant
Correspondence Address68 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QQ
Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Harrier Way
London
E6 5YX
Secretary NameMrs Eunice White
NationalityBritish
StatusResigned
Appointed11 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressQuay View 3 Arden Crescent
London
E14 9WA
Secretary NameRoger Derek Simpson
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address18 Shortlands Road
Bromley
Kent
BR2 0JD
Secretary NameMargaret Anne Macfarlane
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address1 Duxberry Close
Bromley
Kent
BR2 8AQ
Secretary NameJohn Kenneth Richards
NationalityBritish
StatusResigned
Appointed19 November 1996(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Hilbert Road
Cheam
Sutton
Surrey
SM3 9TF
Secretary NameMs Barbara Hope Sanders
StatusResigned
Appointed21 February 2008(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2013)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMiss Izabela Zyskowska
StatusResigned
Appointed21 January 2013(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2017)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ

Contact

Websitegarrodbeckett.co.uk
Telephone020 85912391
Telephone regionLondon

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul John Garrod
100.00%
Ordinary

Financials

Year2014
Net Worth£2,371
Cash£5,145
Current Liabilities£430,872

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (6 pages)
25 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
25 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
20 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Director's details changed for Mr Paul John Garrod on 11 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Barbara Hope Sanders on 11 November 2009 (1 page)
12 November 2009Director's details changed for Mr Paul John Garrod on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Ms Barbara Hope Sanders on 11 November 2009 (1 page)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 June 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Appointment terminated secretary john richards (1 page)
25 February 2008Appointment terminated secretary john richards (1 page)
25 February 2008Secretary appointed ms barbara hope sanders (1 page)
25 February 2008Secretary appointed ms barbara hope sanders (1 page)
18 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
18 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
16 November 2006Return made up to 11/11/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 December 2005Return made up to 11/11/05; full list of members (7 pages)
5 December 2005Return made up to 11/11/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 December 2004Return made up to 11/11/04; full list of members (6 pages)
8 December 2004Return made up to 11/11/04; full list of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
27 October 2004Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
11 December 2003Return made up to 11/11/03; full list of members (7 pages)
11 December 2003Return made up to 11/11/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
30 December 2002Return made up to 11/11/02; full list of members (6 pages)
30 December 2002Return made up to 11/11/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 January 2002Registered office changed on 28/01/02 from: 9 skylines village limeharbour london E14 9TS (1 page)
28 January 2002Registered office changed on 28/01/02 from: 9 skylines village limeharbour london E14 9TS (1 page)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
23 February 2001Accounts made up to 30 April 2000 (8 pages)
23 February 2001Accounts made up to 30 April 2000 (8 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
4 March 2000Accounts made up to 30 April 1999 (8 pages)
4 March 2000Accounts made up to 30 April 1999 (8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
1 December 1999Return made up to 11/11/99; full list of members (6 pages)
1 December 1999Return made up to 11/11/99; full list of members (6 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
4 November 1998Return made up to 11/11/98; no change of members (4 pages)
4 November 1998Return made up to 11/11/98; no change of members (4 pages)
10 September 1998Accounts made up to 30 April 1997 (12 pages)
10 September 1998Accounts made up to 30 April 1997 (12 pages)
13 November 1997Return made up to 11/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Return made up to 11/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Accounts made up to 30 April 1996 (11 pages)
22 May 1997Accounts made up to 30 April 1996 (11 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Return made up to 11/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1996Return made up to 11/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1996New secretary appointed (2 pages)
1 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
29 December 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
29 December 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Return made up to 11/11/94; no change of members (4 pages)
13 March 1995Return made up to 11/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 November 1992Incorporation (19 pages)
11 November 1992Incorporation (19 pages)