London
W1S 4HT
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Director Name | Mr Lawrence Sheldon Strulovitch Aka Stroll |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | 32 Chester Square London SW1W 9HT |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2006) |
Role | Group Chief Executive |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Hon Arthur Nicholas Winston Soames |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 April 2003) |
Role | Member Of Parliament |
Correspondence Address | 65 Cambridge Street London SW1V 4PS |
Director Name | Sir Jocelyn Edward Greville Stevens |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 136 Oswald Building 374 Queenstown Road London SW8 4PJ |
Director Name | The Duke Of Abercorn James Hamilton Abercorn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Barons Court Omagh County Tyrone BT78 4EZ Northern Ireland |
Director Name | David Tang |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 98 Eaton Square London SW1W 9AQ |
Director Name | Edgar Miles Bronfman Jr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Flr 390 Park Avenue New York New York Ny10022 United States |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Chief Executive |
Correspondence Address | 19136 Kinzie Street Northridge Ca 91324 California United States |
Director Name | Derex Walker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Investment Prof |
Correspondence Address | 1201 Ozeta Terrace West Hollywood Ca 90069 |
Secretary Name | Derex Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2009) |
Role | Investment Prof |
Correspondence Address | 1201 Ozeta Terrace West Hollywood Ca 90069 |
Director Name | Terri Lee Eagle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2010) |
Role | CEO |
Correspondence Address | 333 West End Avenue Apt 3a New York 10023 United States |
Director Name | Mr Edward Rainey Renwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2017) |
Role | Private Eq Partner |
Country of Residence | United States |
Correspondence Address | 234 South Westgate Avenue Los Angeles 90049 California United States |
Director Name | Bradford Nugent |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 February 2017) |
Role | Finance |
Country of Residence | California Usa |
Correspondence Address | 1322 North Curzon Avenue 307 Los Angeles California 90046 United States |
Director Name | Mr Stephen Webster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 24 Albemarle Street London W1S 4HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | garrard.com |
---|---|
Telephone | 08708718888 |
Telephone region | Unknown |
Registered Address | 24 Albemarle Street London W1S 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25.4m at £1 | Garrard Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,981,000 |
Current Liabilities | £44,181,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 July 2012 | Delivered on: 26 July 2012 Persons entitled: Yucaipa American Alliance Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: Yucaipa American Alliance Fund Ii, Llc Classification: Debenture Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any guarantor and delltrade limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
3 March 2010 | Delivered on: 9 March 2010 Satisfied on: 7 December 2011 Persons entitled: Yucaipa Global Partnership Fund, LP Classification: Debenture Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 August 2004 | Delivered on: 26 August 2004 Satisfied on: 5 April 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All present and future monies debts and liabilities due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 18 February 2003 Satisfied on: 5 April 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (28 pages) |
1 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Stephen Webster as a director on 19 October 2021 (1 page) |
7 October 2021 | Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
10 March 2020 | Amended full accounts made up to 31 March 2019 (31 pages) |
26 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
9 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages) |
23 November 2016 | Appointment of Mr Stephen Webster as a director on 1 November 2016 (3 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (21 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 March 2014 (21 pages) |
17 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (20 pages) |
22 May 2012 | Full accounts made up to 31 March 2011 (20 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 August 2011 | 529 aud (1 page) |
11 August 2011 | 529 aud (1 page) |
1 July 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 July 2011 | Full accounts made up to 31 March 2010 (17 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
30 March 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
19 May 2010 | Appointment of Bradford Nugent as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
24 March 2010 | Termination of appointment of Terri Eagle as a director (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
23 April 2009 | Return made up to 18/01/09; no change of members (4 pages) |
23 April 2009 | Return made up to 18/01/09; no change of members (4 pages) |
2 March 2009 | Return made up to 18/01/08; no change of members (4 pages) |
2 March 2009 | Return made up to 18/01/08; no change of members (4 pages) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Appointment terminated director derex walker (1 page) |
13 January 2009 | Director appointed edward rainey renwick (2 pages) |
13 January 2009 | Appointment terminated director robert procop (1 page) |
13 January 2009 | Director appointed terri lee eagle (2 pages) |
13 January 2009 | Director appointed edward rainey renwick (2 pages) |
13 January 2009 | Appointment terminated secretary derex walker (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 October 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2005 (10 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2005 (10 pages) |
1 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
1 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 23 albemarle street london W1S 4AS (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 18/01/06; full list of members
|
20 February 2006 | Return made up to 18/01/06; full list of members
|
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 October 2005 | Nc inc already adjusted 21/06/05 (2 pages) |
19 October 2005 | Nc inc already adjusted 21/06/05 (2 pages) |
7 October 2005 | Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20262438/25446647 (2 pages) |
7 October 2005 | Ad 21/06/05--------- £ si 5184209@1=5184209 £ ic 20262438/25446647 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
30 December 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
26 August 2004 | Particulars of mortgage/charge (10 pages) |
26 August 2004 | Particulars of mortgage/charge (10 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 18/01/04; full list of members
|
21 January 2004 | Return made up to 18/01/04; full list of members
|
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
10 April 2003 | Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 1000/20262438 (2 pages) |
10 April 2003 | Ad 19/03/03--------- £ si 20261438@1=20261438 £ ic 1000/20262438 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members
|
23 January 2003 | Return made up to 18/01/03; full list of members
|
19 November 2002 | Group of companies' accounts made up to 30 March 2002 (25 pages) |
19 November 2002 | Group of companies' accounts made up to 30 March 2002 (25 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 18/01/02; full list of members
|
8 February 2002 | Return made up to 18/01/02; full list of members
|
10 August 2001 | Company name changed asprey & garrard holdings (uk) l imited\certificate issued on 10/08/01 (5 pages) |
10 August 2001 | Company name changed asprey & garrard holdings (uk) l imited\certificate issued on 10/08/01 (5 pages) |
19 July 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 July 2001 | Ad 18/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2001 | Ad 18/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Incorporation (22 pages) |
18 January 2001 | Incorporation (22 pages) |