Company NameGarrison Services Limited
Company StatusDissolved
Company Number05975188
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(3 years, 4 months after company formation)
Appointment Duration11 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(13 years, 9 months after company formation)
Appointment Duration8 months (closed 30 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 July 2020(13 years, 9 months after company formation)
Appointment Duration8 months (closed 30 March 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Mark Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sydney Road
London
N10 2LP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed03 March 2010(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 July 2020)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.octopusinvestments.com/

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8m at £0.1Bracken Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,999,942
Current Liabilities£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

21 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
21 February 2017Secretary's details changed for Ocs Services Limited on 15 December 2014 (1 page)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 800,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (10 pages)
27 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 February 2015Auditor's resignation (2 pages)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 800,000
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 800,000
(5 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
1 September 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
6 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
6 March 2010Termination of appointment of David Bromley as a director (1 page)
5 March 2010Appointment of Ocs Services Limited as a director (2 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
29 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 November 2008Return made up to 23/10/08; full list of members (3 pages)
16 October 2008Group of companies' accounts made up to 30 April 2008 (15 pages)
29 February 2008Group of companies' accounts made up to 30 April 2007 (14 pages)
21 February 2008Return made up to 23/10/07; full list of members; amend (5 pages)
21 February 2008Ad 17/01/07--------- £ si [email protected] (2 pages)
7 December 2007Return made up to 23/10/07; full list of members (2 pages)
31 August 2007Ad 24/04/07--------- £ si [email protected]=380535 £ ic 419465/800000 (2 pages)
31 August 2007Ad 17/01/07--------- £ si [email protected]=419464 £ ic 1/419465 (2 pages)
31 August 2007Resolutions
  • RES13 ‐ Allot & transfer shares 12/01/07
(1 page)
31 August 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
31 August 2007Resolutions
  • RES13 ‐ Allot & transfer shares 20/04/07
(1 page)
20 January 2007S-div 11/01/07 (2 pages)
20 January 2007Nc inc already adjusted 11/01/07 (1 page)
20 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
23 October 2006Incorporation (17 pages)