Company NameGarcia Joinery Limited
DirectorsSteven James Garcia and Antony Maurice Garcia
Company StatusActive
Company Number04029288
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Steven James Garcia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Steven James Garcia
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Antony Maurice Garcia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegarciajoinery.co.uk
Email address[email protected]
Telephone020 86621229
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Antony Maurice Garcia
50.00%
Ordinary
50 at £1Steven James Garcia
50.00%
Ordinary

Financials

Year2014
Net Worth£177,403
Cash£123,531
Current Liabilities£245,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

15 April 2010Delivered on: 6 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the rear of 217-219 davidson road croydon surrey.
Outstanding
2 February 2010Delivered on: 6 February 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2008Delivered on: 1 April 2008
Satisfied on: 24 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 October 2002Delivered on: 23 October 2002
Satisfied on: 24 April 2010
Persons entitled: Hsbc 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

11 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 August 2017Change of details for Mr Steven James Garcia as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Change of details for Mr Antony Maurice Garcia as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 August 2017Change of details for Mr Steven James Garcia as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Change of details for Mr Antony Maurice Garcia as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page)
11 August 2010Director's details changed for Steven James Garcia on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Steven James Garcia on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Antony Maurice Garcia on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Steven James Garcia on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Steven James Garcia on 1 July 2010 (1 page)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 07/07/07; full list of members (2 pages)
10 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 07/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: unit 2 chantry court plumpton way carshalton surrey SM5 2DG (1 page)
16 May 2003Registered office changed on 16/05/03 from: unit 2 chantry court plumpton way carshalton surrey SM5 2DG (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 07/07/02; full list of members (5 pages)
16 September 2002Return made up to 07/07/02; full list of members (5 pages)
20 August 2002Secretary's particulars changed;director's particulars changed (1 page)
20 August 2002Secretary's particulars changed;director's particulars changed (1 page)
20 August 2002Location of register of members (1 page)
20 August 2002Location of register of members (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2001Return made up to 07/07/01; full list of members (6 pages)
14 September 2001Return made up to 07/07/01; full list of members (6 pages)
21 September 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: unit 2, chantry court plumpton way carshalton surrey SM5 2DG (1 page)
11 September 2000Registered office changed on 11/09/00 from: unit 2, chantry court plumpton way carshalton surrey SM5 2DG (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
8 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (12 pages)
7 July 2000Incorporation (12 pages)