Company NameGarrick Street Nominees Limited
DirectorVeronica Ashley Collins
Company StatusActive
Company Number04545178
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Veronica Ashley Collins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameBarleigh Wells Limited (Corporation)
StatusCurrent
Appointed25 September 2002(same day as company formation)
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameMrs Nicola Jack
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Veronica Ashley Collins
50.00%
Ordinary
1 at £1Ms Nicola Jack
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Change of details for Mrs Nicola Jack as a person with significant control on 21 August 2022 (2 pages)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Nicola Jack as a director on 21 August 2022 (1 page)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
13 August 2020Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 September 2018Director's details changed for Mrs Nicola Jack on 27 September 2018 (2 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum,250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mrs Veronica Ashley Collins on 24 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Nicola Jack on 24 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Nicola Jack on 24 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Veronica Ashley Collins on 24 September 2011 (2 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Barleigh Wells Limited on 24 September 2010 (2 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Barleigh Wells Limited on 24 September 2010 (2 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 October 2007Return made up to 25/09/07; full list of members (7 pages)
8 October 2007Return made up to 25/09/07; full list of members (7 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
25 September 2002Incorporation (15 pages)
25 September 2002Incorporation (15 pages)