Company NameGarnham Limited
DirectorFabi Getter
Company StatusActive
Company Number04677280
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fabi Getter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St. Kilda's Road
London
N16 5BS
Director NameMr Chaim Orgel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Director NameJaime Fridman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LG
Director NameFeiga Greenwald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIsrael
StatusResigned
Appointed01 February 2005(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2005)
RoleCompany Director
Correspondence Address12 Harav Mbrisk
Jerusulam
Beth Shemesh
Israel
Director NameBoruch Roth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMr Chiel Getter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Secretary NameMr Chiel Getter
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Secretary NameMr Fabi Getter
NationalityBritish
StatusResigned
Appointed09 February 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Kildas Road
London
N16 5BS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameChaim Orgel (Corporation)
StatusResigned
Appointed20 March 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2007)
Correspondence Address40 Schonfeld Sq.
London
N16 0QQ

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Fabi Getter
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,401
Cash£3,877
Current Liabilities£25,871

Accounts

Latest Accounts24 February 2023 (1 year, 2 months ago)
Next Accounts Due24 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 February

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

15 February 2021Delivered on: 22 February 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 91 cranwich road, london, N16 5JA. Registered under title number LN46076.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Leasehold property - basement flat 1 grayling road london N16 0BL - title no. AGL278275.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 grayling road, london, N16 0BL.
Outstanding
24 August 2018Delivered on: 24 August 2018
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 42C london rd, brighton, B1 4JD.
Outstanding
30 September 2005Delivered on: 7 October 2005
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a flat 42C london road brighton E. sussex t/n ESX272484 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Greenwich Finance & Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property known as 42C london road brighton t/n esx 272484 including all rent and a floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Greenwich Finance & Securities Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its present and future undertaking and assets both present and future including uncalled capital.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 November 2023Micro company accounts made up to 24 February 2023 (3 pages)
23 February 2023Micro company accounts made up to 24 February 2022 (3 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 24 February 2021 (3 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 February 2021Registration of charge 046772800007, created on 15 February 2021 (4 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 December 2020Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
8 April 2020Micro company accounts made up to 24 February 2020 (2 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 November 2019Micro company accounts made up to 24 February 2019 (2 pages)
26 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
19 November 2018Registration of charge 046772800006, created on 16 November 2018 (3 pages)
25 October 2018Satisfaction of charge 2 in full (1 page)
25 October 2018Satisfaction of charge 3 in full (2 pages)
25 October 2018Satisfaction of charge 1 in part (1 page)
4 September 2018Registration of charge 046772800005, created on 31 August 2018 (3 pages)
24 August 2018Registration of charge 046772800004, created on 24 August 2018 (3 pages)
24 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 June 2017Total exemption small company accounts made up to 25 February 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 25 February 2016 (3 pages)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
29 May 2016Total exemption small company accounts made up to 27 February 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 27 February 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
19 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
19 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
24 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 July 2012Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 26 July 2012 (1 page)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 July 2012Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 26 July 2012 (1 page)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 13 September 2010 (1 page)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 August 2009Return made up to 24/06/09; full list of members (3 pages)
21 August 2009Return made up to 24/06/09; full list of members (3 pages)
6 November 2008Return made up to 24/06/08; full list of members (3 pages)
6 November 2008Return made up to 24/06/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 November 2007Return made up to 24/06/07; full list of members (2 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Registered office changed on 06/11/07 from: medcar house 149A stamford hill london N16 5LG (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Registered office changed on 06/11/07 from: medcar house 149A stamford hill london N16 5LG (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 24/06/07; full list of members (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 42 st. Kildas road london N16 5BZ (1 page)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Registered office changed on 12/07/06 from: 42 st. Kildas road london N16 5BZ (1 page)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
24 June 2005Return made up to 24/06/05; full list of members (2 pages)
24 June 2005Return made up to 24/06/05; full list of members (2 pages)
28 May 2005New director appointed (1 page)
28 May 2005New director appointed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
20 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
20 April 2005New director appointed (1 page)
20 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
20 April 2005New director appointed (1 page)
23 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 May 2004Return made up to 25/02/04; full list of members (2 pages)
13 May 2004Return made up to 25/02/04; full list of members (2 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
26 February 2004Registered office changed on 26/02/04 from: 40 schonfeld sq. London N16 0QQ (1 page)
26 February 2004Registered office changed on 26/02/04 from: 40 schonfeld sq. London N16 0QQ (1 page)
20 March 2003New director appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)