Company NameNorman Broadbent Executive Search Limited
DirectorsPeter Searle and Kevin Graeme Davidson
Company StatusActive
Company Number03326763
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Previous NamesAndrew Garner Limited and Garner International Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusCurrent
Appointed15 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW10 4QP
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Secretary NameJames Alexander Rentoul
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 3 months after company formation)
Appointment Duration4 days (resigned 15 June 1998)
RoleCompany Director
Correspondence Address17 Lonsdale Road
London
W4 1ND
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr James Alexander Rentoul
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hartington Road
London
W4 3TX
Director NameRonald Charles Trenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Lodge
Warren Lane
Cottered Buntingford
SG9 9QS
Director NameSusan O'Brien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameJames William John Webber
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Scanes Charles Bentley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Michael John Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr William James Albert Gerrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRugby Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address3 Whitehall Road
Rugby
Warwickshire
CV21 3AE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegarnerinternational.com

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £0.002Norman Broadbent PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,063,000
Gross Profit£4,993,000
Net Worth-£652,000
Cash£153,000
Current Liabilities£4,757,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 26 May 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
20 July 2011Delivered on: 23 July 2011
Persons entitled: Leumi Abl Limited

Classification: Full form 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, fixtures, fixed plant & machinery. See image for full details.
Outstanding
17 January 2008Delivered on: 2 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 November 2000Delivered on: 14 November 2000
Persons entitled: Lloyds Tsb 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.
Outstanding
14 May 1998Delivered on: 26 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 November 1998Delivered on: 4 December 1998
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 123209 dated 5 june 1998 for the sum of £2,000,000 on the life assured of andrew charles garner with lutine assurance services limited together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
25 November 1998Delivered on: 4 December 1998
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

23 September 2020Satisfaction of charge 6 in full (1 page)
16 July 2020Full accounts made up to 31 December 2019 (19 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 April 2020Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages)
10 March 2020Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages)
10 March 2020Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
2 September 2019Registration of charge 033267630007, created on 30 August 2019 (25 pages)
21 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 April 2018Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page)
30 April 2018Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages)
15 January 2018Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page)
12 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
24 May 2016Satisfaction of charge 5 in full (2 pages)
24 May 2016Satisfaction of charge 4 in full (1 page)
24 May 2016Satisfaction of charge 5 in full (2 pages)
24 May 2016Satisfaction of charge 1 in full (2 pages)
24 May 2016Satisfaction of charge 4 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (2 pages)
8 September 2015Appointment of Mr Scanes Charles Bentley as a director on 31 August 2015 (2 pages)
8 September 2015Appointment of Mr Scanes Charles Bentley as a director on 31 August 2015 (2 pages)
7 September 2015Termination of appointment of Susan O'brien as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Susan O'brien as a director on 31 August 2015 (1 page)
4 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (18 pages)
3 July 2014Full accounts made up to 31 December 2013 (18 pages)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed garner international LTD.\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(3 pages)
8 November 2011Company name changed garner international LTD.\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(3 pages)
8 November 2011Change of name notice (2 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 July 2011Termination of appointment of Andrew Garner as a director (1 page)
5 July 2011Termination of appointment of Andrew Garner as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
16 June 2011Appointment of Mr Ben Felton as a director (2 pages)
16 June 2011Appointment of Mr Ben Felton as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Susan O'brien on 3 August 2010 (2 pages)
3 September 2010Director's details changed for Susan O'brien on 3 August 2010 (2 pages)
3 September 2010Director's details changed for Susan O'brien on 3 August 2010 (2 pages)
12 March 2010Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 November 2008Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page)
7 November 2008Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page)
1 September 2008Return made up to 04/08/08; full list of members (5 pages)
1 September 2008Return made up to 04/08/08; full list of members (5 pages)
29 May 2008Full accounts made up to 31 December 2007 (16 pages)
29 May 2008Full accounts made up to 31 December 2007 (16 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
30 August 2007Return made up to 04/08/07; no change of members (7 pages)
30 August 2007Return made up to 04/08/07; no change of members (7 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2006Return made up to 04/08/06; full list of members (7 pages)
4 October 2006Return made up to 04/08/06; full list of members (7 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
19 August 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
1 September 2004Return made up to 04/08/04; full list of members (6 pages)
1 September 2004Return made up to 04/08/04; full list of members (6 pages)
27 July 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Return made up to 04/08/03; full list of members (8 pages)
16 September 2003Return made up to 04/08/03; full list of members (8 pages)
16 September 2003Secretary's particulars changed (1 page)
13 August 2003Full accounts made up to 31 December 2002 (22 pages)
13 August 2003Full accounts made up to 31 December 2002 (22 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 August 2002Return made up to 04/08/02; full list of members (6 pages)
22 August 2002Return made up to 04/08/02; full list of members (6 pages)
22 July 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
22 July 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
6 August 2001Return made up to 04/08/01; full list of members (6 pages)
6 August 2001Return made up to 04/08/01; full list of members (6 pages)
2 August 2001Full accounts made up to 29 July 2000 (15 pages)
2 August 2001Full accounts made up to 29 July 2000 (15 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of assistance for shares acquisition (8 pages)
17 November 2000Declaration of assistance for shares acquisition (8 pages)
17 November 2000Declaration of assistance for shares acquisition (8 pages)
17 November 2000Declaration of assistance for shares acquisition (8 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
6 September 2000Return made up to 04/08/00; full list of members (7 pages)
6 September 2000Return made up to 04/08/00; full list of members (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 July 1999 (15 pages)
23 May 2000Full accounts made up to 31 July 1999 (15 pages)
9 September 1999Return made up to 04/08/99; full list of members (6 pages)
9 September 1999Return made up to 04/08/99; full list of members (6 pages)
2 May 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
28 January 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounting reference date shortened from 31/07/99 to 31/03/98 (1 page)
7 January 1999Accounting reference date shortened from 31/07/99 to 31/03/98 (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1998Declaration of assistance for shares acquisition (13 pages)
30 December 1998Declaration of assistance for shares acquisition (13 pages)
30 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1998Accounting reference date extended from 31/03/98 to 31/07/99 (1 page)
21 December 1998Accounting reference date extended from 31/03/98 to 31/07/99 (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Registered office changed on 26/10/98 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
26 October 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
26 October 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
26 October 1998Registered office changed on 26/10/98 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 3 whitehall road warwicks rugby warwickshire CV21 3AE (1 page)
17 June 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 3 whitehall road warwicks rugby warwickshire CV21 3AE (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
26 May 1998Particulars of mortgage/charge (6 pages)
26 May 1998Particulars of mortgage/charge (6 pages)
30 April 1998Return made up to 03/03/98; full list of members (6 pages)
30 April 1998Return made up to 03/03/98; full list of members (6 pages)
9 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
9 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
13 May 1997Company name changed andrew garner LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed andrew garner LIMITED\certificate issued on 14/05/97 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
3 March 1997Incorporation (13 pages)
3 March 1997Incorporation (13 pages)