Company NameGarrett Developments Limited
DirectorGeorge Gerard Dempsey
Company StatusActive
Company Number04388448
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr George Gerard Dempsey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broadwood Avenue
Ruislip
HA4 7XR
Secretary NameJean Lilian Linfield
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Correspondence Address35 Hereford Gardens
Pinner
Middlesex
HA5 5JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01895 676530
Telephone regionUxbridge

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1George Dempsey
50.00%
Ordinary
50 at £1Susan Dempsey
50.00%
Ordinary

Financials

Year2014
Net Worth£15,145
Cash£95
Current Liabilities£312,391

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

18 June 2002Delivered on: 29 June 2002
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.
Outstanding

Filing History

10 April 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 November 2023Termination of appointment of Jean Lilian Linfield as a secretary on 2 November 2023 (1 page)
13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 March 2021Change of details for Mr George Gerard Dempsey as a person with significant control on 6 April 2016 (2 pages)
12 March 2021Change of details for Mrs Susan Dempsey as a person with significant control on 6 April 2016 (2 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for George Gerard Dempsey on 22 March 2011 (2 pages)
1 April 2011Director's details changed for George Gerard Dempsey on 22 March 2011 (2 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 April 2009Return made up to 06/03/09; full list of members (5 pages)
23 April 2009Return made up to 06/03/09; full list of members (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 June 2008Return made up to 06/03/08; full list of members (6 pages)
10 June 2008Return made up to 06/03/08; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2007Return made up to 06/03/07; full list of members (6 pages)
17 April 2007Return made up to 06/03/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 April 2005Return made up to 06/03/05; full list of members (6 pages)
20 April 2005Return made up to 06/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 April 2004Return made up to 06/03/04; full list of members (6 pages)
1 April 2004Return made up to 06/03/04; full list of members (6 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 March 2003Return made up to 06/03/03; full list of members (6 pages)
31 March 2003Return made up to 06/03/03; full list of members (6 pages)
29 October 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)