Company Name1073 Garratt Lane Limited
Company StatusActive
Company Number03073482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Woinshet Haile
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1073 Garratt Lane
Flat 2
London
SW17 0LN
Director NameMs Penelope Gin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 May 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1073 Garratt Lane
Flat 3
London
SW17 0LN
Secretary NameMs Penelope Gin
StatusCurrent
Appointed30 June 2014(19 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3 1073 Garratt Lane
London
SW17 0LN
Director NameMiss Maria Yvonne Fernandes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(19 years, 10 months after company formation)
Appointment Duration9 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1073 Garratt Lane
London
SW17 0LN
Director NamePhilip John Hatherall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address40 Harrow View Road
London
W5 1LZ
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameRonald Jones
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 month after company formation)
Appointment Duration7 months (resigned 04 March 1996)
RoleSolicitor
Correspondence Address3 Coningsby Road
South Croydon
Surrey
CR2 6QQ
Director NameMr Matthew D'Arcy Hunt
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(8 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 25 October 2010)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 3 1073 Garratt Lane
Tooting
London
SW17 0LN
Director NameLouis Ignace Imbrosciano
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 March 1996(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 1996)
RoleLanguage Teacher
Correspondence AddressFlat 2 1073 Garratt Lane
Tooting
London
SW17 0LN
Director NameMr Hasan Al-Ghanami
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBahraini
StatusResigned
Appointed04 March 1996(8 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 25 October 2010)
RoleProperty Business
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1073 Garratt Lane
Tooting
London
SW17 0LN
Director NameChristopher Bentil
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressFlat 2 1073 Garratt Lane
London
SW17 0LN
Secretary NameMrs Brenda Ann Hunt
NationalityBritish
StatusResigned
Appointed19 January 1997(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 January 2011)
RoleSecretary
Correspondence Address30 Prittle Close
Benfleet
Essex
SS7 3YR
Director NamePeter James Gray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2003)
RoleFinancial Planning
Correspondence AddressFlat 2
1073 Garratt Lane
London
SW17 0LN
Director NameMiss Jane Helen Adlington
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 October 2011)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressFlat 2 1073 Garratt Lane
Tooting
London
SW17 0LN
Director NameDr Simon Geoffrey Pavitt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1073 Garratt Lane
London
SW17 0LN
Director NameSuzanne Poland Noetzel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1073 Garratt Lane
London
SW17 0LN
Secretary NameSuzanne Poland Noetzel
NationalityBritish
StatusResigned
Appointed07 January 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressFlat 1 1073 Garratt Lane
Tooting
London
SW17 0LN
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered AddressC/O P Gin
1073 Garratt Lane
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
22 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
19 May 2015Appointment of Ms Maria Yvonne Fernandes as a director on 21 April 2015 (2 pages)
19 May 2015Appointment of Ms Maria Yvonne Fernandes as a director on 21 April 2015 (2 pages)
5 May 2015Termination of appointment of Suzanne Poland Noetzel as a director on 21 April 2015 (1 page)
5 May 2015Termination of appointment of Suzanne Poland Noetzel as a director on 21 April 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
21 July 2014Termination of appointment of Suzanne Poland Noetzel as a secretary on 30 June 2014 (1 page)
21 July 2014Registered office address changed from Flat 1 1073 Garratt Lane Tooting London SW17 0LN to 1073 Garratt Lane London SW17 0LN on 21 July 2014 (1 page)
21 July 2014Appointment of Ms Penelope Gin as a secretary on 30 June 2014 (2 pages)
21 July 2014Registered office address changed from Flat 1 1073 Garratt Lane Tooting London SW17 0LN to 1073 Garratt Lane London SW17 0LN on 21 July 2014 (1 page)
21 July 2014Appointment of Ms Penelope Gin as a secretary on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Suzanne Poland Noetzel as a secretary on 30 June 2014 (1 page)
21 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 July 2013Appointment of Ms Penelope Gin as a director (2 pages)
7 July 2013Appointment of Miss Woinshet Haile as a director (2 pages)
7 July 2013Appointment of Miss Woinshet Haile as a director (2 pages)
7 July 2013Appointment of Ms Penelope Gin as a director (2 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
2 July 2013Termination of appointment of Simon Pavitt as a director (1 page)
2 July 2013Termination of appointment of Simon Pavitt as a director (1 page)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
9 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
9 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
7 July 2012Termination of appointment of Jane Adlington as a director (1 page)
7 July 2012Termination of appointment of Jane Adlington as a director (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
11 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
11 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
8 July 2011Director's details changed for Suzanne Polan Noetzel on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Suzanne Polan Noetzel on 30 June 2011 (2 pages)
14 January 2011Termination of appointment of Matthew Hunt as a director (1 page)
14 January 2011Appointment of Suzanne Poland Noetzel as a secretary (2 pages)
14 January 2011Termination of appointment of Brenda Hunt as a secretary (1 page)
14 January 2011Appointment of Suzanne Poland Noetzel as a secretary (2 pages)
14 January 2011Termination of appointment of Matthew Hunt as a director (1 page)
14 January 2011Appointment of Suzanne Polan Noetzel as a director (2 pages)
14 January 2011Appointment of Dr Simon Geoffrey Pavitt as a director (2 pages)
14 January 2011Registered office address changed from 30 Prittle Close Benfleet Essex SS7 3YR on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 30 Prittle Close Benfleet Essex SS7 3YR on 14 January 2011 (1 page)
14 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 January 2011Termination of appointment of Hasan Al-Ghanami as a director (1 page)
14 January 2011Appointment of Dr Simon Geoffrey Pavitt as a director (2 pages)
14 January 2011Termination of appointment of Hasan Al-Ghanami as a director (1 page)
14 January 2011Termination of appointment of Brenda Hunt as a secretary (1 page)
14 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 January 2011Appointment of Suzanne Polan Noetzel as a director (2 pages)
12 July 2010Director's details changed for Matthew D'arcy Hunt on 26 June 2010 (2 pages)
12 July 2010Secretary's details changed for Brenda Hunt on 26 June 2010 (1 page)
12 July 2010Annual return made up to 28 June 2010 no member list (4 pages)
12 July 2010Director's details changed for Jane Helen Adlington on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Hasan Al-Ghanami on 26 June 2010 (2 pages)
12 July 2010Secretary's details changed for Brenda Hunt on 26 June 2010 (1 page)
12 July 2010Director's details changed for Matthew D'arcy Hunt on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Hasan Al-Ghanami on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 no member list (4 pages)
12 July 2010Director's details changed for Jane Helen Adlington on 27 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 July 2009Annual return made up to 28/06/09 (7 pages)
24 July 2009Annual return made up to 28/06/09 (7 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 July 2008Annual return made up to 28/06/08 (3 pages)
21 July 2008Annual return made up to 28/06/08 (3 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 July 2007Annual return made up to 28/06/07 (4 pages)
24 July 2007Annual return made up to 28/06/07 (4 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 July 2006Annual return made up to 28/06/06 (4 pages)
31 July 2006Annual return made up to 28/06/06 (4 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 July 2005Annual return made up to 28/06/05 (4 pages)
27 July 2005Annual return made up to 28/06/05 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Annual return made up to 28/06/04 (4 pages)
27 July 2004Annual return made up to 28/06/04 (4 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
29 July 2003Annual return made up to 28/06/03 (4 pages)
29 July 2003Annual return made up to 28/06/03 (4 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 July 2002Annual return made up to 28/06/02 (4 pages)
11 July 2002Annual return made up to 28/06/02 (4 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 July 2001Annual return made up to 28/06/01 (4 pages)
13 July 2001Annual return made up to 28/06/01 (4 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 July 2000Annual return made up to 28/06/00 (4 pages)
14 July 2000Annual return made up to 28/06/00 (4 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 July 1999Annual return made up to 28/06/99 (4 pages)
27 July 1999Annual return made up to 28/06/99 (4 pages)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
28 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
6 July 1997Annual return made up to 28/06/97 (4 pages)
6 July 1997Annual return made up to 28/06/97 (4 pages)
19 May 1997Annual return made up to 28/06/96 (6 pages)
19 May 1997Annual return made up to 28/06/96 (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 13 bedford row london WC1R 4BU (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 13 bedford row london WC1R 4BU (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
28 June 1995Incorporation (19 pages)
28 June 1995Incorporation (19 pages)