Company NameGarrison Wholesale Limited
Company StatusDissolved
Company Number05975213
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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 16 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 Duration7 months, 2 weeks (closed 16 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 Duration7 months, 2 weeks (closed 16 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

1 at £1Garrison Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,205,579
Cash£6,278
Current Liabilities£523,275

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

21 December 2007Delivered on: 22 December 2007
Satisfied on: 23 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Margin deposit charge agreement
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: All monies to be held in blocked foreign exchange margin account.
Fully Satisfied

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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
21 February 2017Secretary's details changed for Ocs Services Limited on 15 December 2014 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
5 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 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)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 September 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
1 September 2010Secretary'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)
14 May 2010Full accounts made up to 31 December 2008 (12 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)
5 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 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 2008Full accounts made up to 30 April 2008 (11 pages)
29 February 2008Full accounts made up to 30 April 2007 (12 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Return made up to 23/10/07; full list of members (2 pages)
31 August 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
23 October 2006Incorporation (17 pages)