Company NameGarratt Investments Limited
Company StatusDissolved
Company Number03587661
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marina Stella Eden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 06 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairgate House New Oxford Street
78
London
WC1A 1HB
Secretary NameHawksford UK Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 September 2022)
Correspondence Address3rd Floor, Fairgate House 78 New Oxford Street
London
WC1A 1HB
Secretary NamePeter Vahey
NationalityIrish
StatusResigned
Appointed30 July 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Buchanan Gardens
London
NW10 5AE
Director NameMs Kim Patricia Pusey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Secretary NameMichael Charles Smith
NationalityBritish
StatusResigned
Appointed02 February 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2014)
RoleCompany Director
Correspondence Address57 Missenden House Jerome Crescent
London
NW8 8SJ
Director NameMr William Jonathan Perry
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameOverstone Limited (Corporation)
StatusResigned
Appointed30 July 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2009)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed21 May 2014(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 April 2021)
Correspondence Address3rd Floor, Fairgate House 78 New Oxford Street
London
WC1A 1HB
Secretary NameHawksford UK Services Limited (Corporation)
StatusResigned
Appointed13 April 2021(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 April 2021)
Correspondence Address3rd Floor, Fairgate House New Oxford Street
London
WC1A 1HB

Contact

Websiteredburn.co.uk

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Redburn Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,490,944
Current Liabilities£13,733,949

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 August 2018Notification of Valerii Lukianov as a person with significant control on 15 November 2017 (2 pages)
30 August 2018Cessation of Financiere Egine Holding S.C.A. as a person with significant control on 15 November 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Appointment of Landes Limited as a secretary (2 pages)
27 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
27 May 2014Appointment of Landes Limited as a secretary (2 pages)
27 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
27 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
27 May 2014Termination of appointment of Michael Smith as a secretary (1 page)
5 March 2014Appointment of Mr Michael Charles Smith as a director (2 pages)
5 March 2014Termination of appointment of William Perry as a director (1 page)
5 March 2014Appointment of Mr Michael Charles Smith as a director (2 pages)
5 March 2014Termination of appointment of William Perry as a director (1 page)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Kim Pusey as a director (1 page)
4 September 2012Termination of appointment of Kim Pusey as a director (1 page)
30 May 2012Appointment of Mr William Jonathan Perry as a director (2 pages)
30 May 2012Appointment of Mr William Jonathan Perry as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
2 March 2010Appointment of Michael Charles Smith as a secretary (3 pages)
2 March 2010Appointment of Michael Charles Smith as a secretary (3 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
31 July 2009Director appointed kim patricia pusey (4 pages)
31 July 2009Director appointed kim patricia pusey (4 pages)
24 July 2009Appointment terminated director overstone LIMITED (1 page)
24 July 2009Appointment terminated director overstone LIMITED (1 page)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary peter vahey (1 page)
22 July 2009Appointment terminated secretary peter vahey (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 July 2008Return made up to 25/06/08; no change of members (6 pages)
22 July 2008Return made up to 25/06/08; no change of members (6 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
9 July 2007Return made up to 25/06/07; full list of members (6 pages)
9 July 2007Return made up to 25/06/07; full list of members (6 pages)
1 June 2007Full accounts made up to 31 December 2005 (13 pages)
1 June 2007Full accounts made up to 31 December 2005 (13 pages)
21 August 2006Return made up to 25/06/06; full list of members (6 pages)
21 August 2006Return made up to 25/06/06; full list of members (6 pages)
18 August 2006Full accounts made up to 31 December 2004 (13 pages)
18 August 2006Full accounts made up to 31 December 2004 (13 pages)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
11 July 2005Return made up to 25/06/05; full list of members (6 pages)
11 July 2005Return made up to 25/06/05; full list of members (6 pages)
21 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 December 2004Full accounts made up to 30 June 2003 (13 pages)
10 December 2004Full accounts made up to 30 June 2003 (13 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2004Full accounts made up to 30 June 2002 (13 pages)
5 February 2004Full accounts made up to 30 June 2002 (13 pages)
6 November 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
6 November 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 186 hammersmith road london W6 7DJ (1 page)
5 October 2003Registered office changed on 05/10/03 from: 186 hammersmith road london W6 7DJ (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
5 August 2003Return made up to 25/06/03; full list of members (6 pages)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 September 2002Full accounts made up to 30 June 2001 (12 pages)
12 September 2002Full accounts made up to 30 June 2001 (12 pages)
3 September 2002Return made up to 25/06/02; full list of members (6 pages)
3 September 2002Return made up to 25/06/02; full list of members (6 pages)
25 April 2002Amended accounts made up to 30 June 1999 (11 pages)
25 April 2002Amended accounts made up to 30 June 2000 (12 pages)
25 April 2002Amended accounts made up to 30 June 2000 (12 pages)
25 April 2002Amended accounts made up to 30 June 1999 (11 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
16 August 2001Return made up to 25/06/01; full list of members (6 pages)
16 August 2001Return made up to 25/06/01; full list of members (6 pages)
9 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
30 September 1999Return made up to 25/06/99; full list of members (6 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 25/06/99; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
25 June 1998Incorporation (17 pages)
25 June 1998Incorporation (17 pages)