New Southgate
London
N11 1QJ
Secretary Name | Mr Chee Choong Cheah |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Director Name | Mrs Hilda Aaronson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farewell Computing First Floor, Foframe House 35 - 37 Brent Street London NW4 2EF |
Secretary Name | Hilda Aaronson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 35 Church Mount London N2 0RW |
Director Name | George William French |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Shaw Road Walsingham Gate Orpington Kent BR5 2RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.garnerservices.co.uk |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
150k at £1 | Hilda Aaronson 50.00% Ordinary |
---|---|
150k at £1 | Michael Aaronson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,089,469 |
Cash | £1,734,253 |
Current Liabilities | £964,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
29 August 2006 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
8 February 2023 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
20 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 March 2016 | Appointment of Mrs Hilda Aaronson as a director on 10 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Hilda Aaronson as a director on 10 March 2016 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Appointment terminated director george french (1 page) |
9 July 2008 | Appointment terminated director george french (1 page) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members
|
14 June 2004 | Return made up to 26/05/04; full list of members
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members
|
4 June 2003 | Return made up to 26/05/03; full list of members
|
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
12 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
24 April 2002 | Company name changed blue circle building depot limit ed\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed blue circle building depot limit ed\certificate issued on 24/04/02 (2 pages) |
5 July 2001 | Return made up to 26/05/01; full list of members
|
5 July 2001 | Return made up to 26/05/01; full list of members
|
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Ad 05/03/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
27 June 2001 | Ad 05/03/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
13 March 2001 | Company name changed mullgrade LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed mullgrade LIMITED\certificate issued on 13/03/01 (2 pages) |
6 February 2001 | Ad 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 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
6 February 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
6 February 2001 | Ad 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 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |