Company NameGarner Services Limited
DirectorsMichael Arnold Aaronson and Hilda Aaronson
Company StatusActive
Company Number04002496
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NamesMullgrade Limited and Blue Circle Building Depot Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Secretary NameMr Chee Choong Cheah
NationalityBritish
StatusCurrent
Appointed15 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O No. 17 Station Road
New Southgate
London
N11 1QJ
Director NameMrs Hilda Aaronson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farewell Computing First Floor, Foframe House
35 - 37 Brent Street
London
NW4 2EF
Secretary NameHilda Aaronson
NationalityBritish
StatusResigned
Appointed06 June 2000(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleCompany Director
Correspondence Address35 Church Mount
London
N2 0RW
Director NameGeorge William French
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Shaw Road
Walsingham Gate
Orpington
Kent
BR5 2RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.garnerservices.co.uk

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150k at £1Hilda Aaronson
50.00%
Ordinary
150k at £1Michael Aaronson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,089,469
Cash£1,734,253
Current Liabilities£964,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

29 August 2006Delivered on: 4 September 2006
Satisfied on: 3 September 2009
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
8 February 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
20 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300,000
(5 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300,000
(5 pages)
11 March 2016Appointment of Mrs Hilda Aaronson as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Mrs Hilda Aaronson as a director on 10 March 2016 (2 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300,000
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300,000
(4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Appointment terminated director george french (1 page)
9 July 2008Appointment terminated director george french (1 page)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Return made up to 26/05/07; no change of members (7 pages)
25 June 2007Return made up to 26/05/07; no change of members (7 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Return made up to 26/05/06; full list of members (7 pages)
14 June 2006Return made up to 26/05/06; full list of members (7 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 June 2005Return made up to 26/05/05; full list of members (7 pages)
24 June 2005Return made up to 26/05/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 June 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
4 June 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 July 2002Return made up to 26/05/02; full list of members (6 pages)
12 July 2002Return made up to 26/05/02; full list of members (6 pages)
24 April 2002Company name changed blue circle building depot limit ed\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed blue circle building depot limit ed\certificate issued on 24/04/02 (2 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
27 June 2001Ad 05/03/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
27 June 2001Ad 05/03/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
13 March 2001Company name changed mullgrade LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed mullgrade LIMITED\certificate issued on 13/03/01 (2 pages)
6 February 2001Ad 01/11/00-01/11/00 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 February 2001£ nc 1000/1000000 01/11/00 (1 page)
6 February 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
6 February 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
6 February 2001Ad 01/11/00-01/11/00 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 February 2001£ nc 1000/1000000 01/11/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)