Company NameGarrett McCarroll Knowles Limited
DirectorJonathan Mark Garrett
Company StatusActive
Company Number03634692
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jonathan Mark Garrett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManesty Forest Road
East Horsley
Leatherhead
Surrey
KT24 5ER
Secretary NameCarly Garrett
NationalityBritish
StatusCurrent
Appointed12 September 2014(15 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressManesty Forest Road
East Horsley
Surrey
KT24 5ER
Director NameMs Lynne McCarroll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleLegal Recruitment
Country of ResidenceEngland
Correspondence Address111 Palewell Park
London
SW14 8JJ
Secretary NameJonathan Mark Garrett
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManesty Forest Road
East Horsley
Leatherhead
Surrey
KT24 5ER
Director NameJudith Deborah Knowles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2001)
RoleSolicitor-Recruitment Consulta
Correspondence Address134 Durham Road
West Wimbledon
London
SW20 0DG
Director NameDeborah Jane Adkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 October 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dawson Road
Kingston Upon Thames
Surrey
KT1 3AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegmk-legal.co.uk
Email address[email protected]
Telephone020 72699110
Telephone regionLondon

Location

Registered AddressManesty Forest Road
East Horsley
Leatherhead
Surrey
KT24 5ER
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

35 at £1Carly Garrett
9.21%
Ordinary A
190 at £1Lynne Mccarroll
50.00%
Ordinary B
20 at £1Jonathan Mark Garrett
5.26%
Ordinary A
135 at £1Jonathan Garrett
35.53%
Ordinary A

Financials

Year2014
Net Worth£751,520
Cash£1,163,898
Current Liabilities£558,313

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

29 April 2010Delivered on: 5 May 2010
Persons entitled: Armstrong Properties PLC

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,365 the deposit and the amount standing to the credit of the account see image for full details.
Outstanding
14 April 2005Delivered on: 19 April 2005
Persons entitled: Commercial Management (Investments) Limited (Acting as Sole General Partner of Cml Investmentslp)

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit being £6,365 and the deposit balance. See the mortgage charge document for full details.
Outstanding
11 July 2003Delivered on: 15 July 2003
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £4,200 due or to become due from the company to the chargee.
Particulars: £4,200.
Outstanding
11 February 1999Delivered on: 17 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 September 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 190.04
(5 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (6 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 September 2021Confirmation statement made on 9 September 2021 with updates (6 pages)
31 August 2021Cessation of Lynne Mccarroll as a person with significant control on 17 December 2020 (1 page)
31 August 2021Change of details for Ms Lynne Mccarroll as a person with significant control on 6 April 2016 (2 pages)
31 August 2021Change of details for Mr Jonathan Mark Garrett as a person with significant control on 17 December 2020 (2 pages)
31 August 2021Change of details for Mr Jonathan Mark Garrett as a person with significant control on 6 April 2016 (2 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 April 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 190.05
(3 pages)
27 April 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 190.000
(6 pages)
27 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 April 2021Termination of appointment of Lynne Mccarroll as a director on 17 December 2020 (1 page)
1 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 February 2021Memorandum and Articles of Association (21 pages)
18 November 2020Registered office address changed from 52 Cornhill 52 Cornhill London EC3V 3PD to Manesty Forest Road East Horsley Leatherhead Surrey KT24 5ER on 18 November 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 October 2019Second filing of Confirmation Statement dated 09/09/2018 (7 pages)
10 October 2019Second filing of Confirmation Statement dated 09/09/2019 (7 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/10/2019.
(4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 September 2018Confirmation statement made on 9 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/10/2019.
(5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 February 2018Sub-division of shares on 6 February 2018
  • ANNOTATION Replacement The form SH02 was replaced on 29/10/2019 as the original was not properly delivered.
(13 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 October 2015Termination of appointment of Deborah Jane Adkins as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Deborah Jane Adkins as a director on 7 October 2015 (1 page)
29 October 2015Termination of appointment of Deborah Jane Adkins as a director on 7 October 2015 (1 page)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 380
(7 pages)
23 September 2015Termination of appointment of Jonathan Mark Garrett as a secretary on 12 September 2014 (1 page)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 380
(7 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 380
(7 pages)
23 September 2015Termination of appointment of Jonathan Mark Garrett as a secretary on 12 September 2014 (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Registered office address changed from 116-118 Chancery Lane London WC2A 1PP to 52 Cornhill 52 Cornhill London EC3V 3PD on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 116-118 Chancery Lane London WC2A 1PP to 52 Cornhill 52 Cornhill London EC3V 3PD on 30 March 2015 (1 page)
29 September 2014Appointment of Carly Garrett as a secretary on 12 September 2014 (3 pages)
29 September 2014Appointment of Carly Garrett as a secretary on 12 September 2014 (3 pages)
25 September 2014Director's details changed for Jonathan Mark Garrett on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 380
(7 pages)
25 September 2014Secretary's details changed for Jonathan Mark Garrett on 1 January 2014 (1 page)
25 September 2014Secretary's details changed for Jonathan Mark Garrett on 1 January 2014 (1 page)
25 September 2014Director's details changed for Jonathan Mark Garrett on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 380
(7 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 380
(7 pages)
25 September 2014Director's details changed for Jonathan Mark Garrett on 1 January 2014 (2 pages)
25 September 2014Secretary's details changed for Jonathan Mark Garrett on 1 January 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 380
(7 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 380
(7 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 380
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Director's details changed for Deborah Jane Adkins on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Deborah Jane Adkins on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Deborah Jane Adkins on 1 September 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Director's details changed for Ms Lynne Mccarroll on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Deborah Jane Adkins on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Jonathan Mark Garrett on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Ms Lynne Mccarroll on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Jonathan Mark Garrett on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Ms Lynne Mccarroll on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Deborah Jane Adkins on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Deborah Jane Adkins on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Jonathan Mark Garrett on 1 September 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2008Return made up to 09/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / lynne mccarroll / 01/09/2008 (2 pages)
26 September 2008Director's change of particulars / lynne mccarroll / 01/09/2008 (2 pages)
26 September 2008Return made up to 09/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007Return made up to 09/09/07; full list of members (3 pages)
12 September 2007Return made up to 09/09/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2006Return made up to 09/09/06; full list of members (3 pages)
27 September 2006Return made up to 09/09/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 September 2005Return made up to 09/09/05; full list of members (3 pages)
16 September 2005Return made up to 09/09/05; full list of members (3 pages)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 125 high holborn london WC1V 6QA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 125 high holborn london WC1V 6QA (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Particulars of mortgage/charge (8 pages)
19 April 2005Particulars of mortgage/charge (8 pages)
29 March 2005Ad 21/03/05--------- £ si 55@1=55 £ ic 270/325 (2 pages)
29 March 2005Ad 21/03/05--------- £ si 55@1=55 £ ic 270/325 (2 pages)
29 March 2005Ad 21/03/05--------- £ si 55@1=55 £ ic 325/380 (2 pages)
29 March 2005Ad 21/03/05--------- £ si 55@1=55 £ ic 325/380 (2 pages)
17 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004£ ic 300/270 20/04/04 £ sr 30@1=30 (1 page)
7 May 2004£ ic 300/270 20/04/04 £ sr 30@1=30 (1 page)
16 September 2003Return made up to 09/09/03; full list of members (7 pages)
16 September 2003Return made up to 09/09/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
13 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Memorandum and Articles of Association (9 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2002Memorandum and Articles of Association (9 pages)
18 September 2001Director resigned (1 page)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
18 September 2001Director resigned (1 page)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 September 2000Return made up to 13/09/00; full list of members (7 pages)
15 September 2000Return made up to 13/09/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 April 2000Conve 28/03/00 (2 pages)
3 April 2000Conve 28/03/00 (2 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
3 April 2000£ nc 1000/1002 28/03/00 (2 pages)
3 April 2000£ nc 1000/1002 28/03/00 (2 pages)
23 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
16 November 1998Registered office changed on 16/11/98 from: 134 durham road london SW20 0DG (1 page)
16 November 1998Registered office changed on 16/11/98 from: 134 durham road london SW20 0DG (1 page)
13 November 1998Ad 10/11/98--------- £ si 297@1=297 £ ic 3/300 (2 pages)
13 November 1998Ad 10/11/98--------- £ si 297@1=297 £ ic 3/300 (2 pages)
5 October 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
18 September 1998Incorporation (15 pages)
18 September 1998Incorporation (15 pages)