Company NameGarveys Ltd
DirectorsChristopher Joseph Garvey and Stephen Patrick Trevor Garvey
Company StatusActive
Company Number04135730
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Christopher Joseph Garvey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSudbury Lodge
Sudbury Hill
Harrow
Middlesex
HA1 3RU
Director NameMr Stephen Patrick Trevor Garvey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Road
Mill Hill
London
NW7 3BJ
Secretary NameMrs Roberta Brenda Garvey
NationalityBritish
StatusResigned
Appointed09 January 2001(5 days after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Lodge
Sudbury Hill
Harrow
Middlesex
HA1 3RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegarveyaccountants.co.uk

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Christopher John Garvey
7.00%
Ordinary
5 at £1Mr Paul Garvey
5.00%
Ordinary
33 at £1Christopher Joseph Garvey
33.00%
Ordinary
25 at £1Roberta Brenda Garvey
25.00%
Ordinary
20 at £1Stephen Patrick Garvey
20.00%
Ordinary
10 at £1Mr Steve Saunders
10.00%
Ordinary

Financials

Year2014
Net Worth£162,006
Cash£155,217
Current Liabilities£58,591

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 May 2022Change of details for Mr Christopher Joseph Garvey as a person with significant control on 30 May 2022 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
30 September 2019Termination of appointment of Roberta Brenda Garvey as a secretary on 30 September 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Director's details changed for Mr Christopher Joseph Garvey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Patrick Trevor Garvey on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Patrick Trevor Garvey on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher Joseph Garvey on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (5 pages)
21 May 2009Return made up to 07/03/09; full list of members (5 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
3 July 2008Return made up to 07/03/08; full list of members (5 pages)
3 July 2008Return made up to 07/03/08; full list of members (5 pages)
18 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
7 September 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
7 September 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 31 January 2004 (8 pages)
11 April 2006Total exemption full accounts made up to 31 January 2004 (8 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2005Return made up to 04/01/05; full list of members (8 pages)
9 March 2005Return made up to 04/01/05; full list of members (8 pages)
13 August 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
13 August 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
9 February 2004Return made up to 04/01/04; full list of members (8 pages)
9 February 2004Return made up to 04/01/04; full list of members (8 pages)
22 May 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
12 April 2003Return made up to 04/01/03; full list of members (7 pages)
12 April 2003Return made up to 04/01/03; full list of members (7 pages)
16 April 2002Return made up to 04/01/02; full list of members (6 pages)
16 April 2002Return made up to 04/01/02; full list of members (6 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 84 high street harlesden london NW10 4SJ (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 84 high street harlesden london NW10 4SJ (1 page)
18 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
4 January 2001Incorporation (12 pages)
4 January 2001Incorporation (12 pages)