Company NameGarnash Limited
DirectorsPaul Gardner and Andrew Nash
Company StatusActive
Company Number06449195
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NamePaul Gardner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213-215 Upper Street
London
N1 1RL
Director NameAndrew Nash
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213-215 Upper Street
London
N1 1RL
Secretary NameAndrew Nash
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213-215 Upper Street
London
N1 1RL

Location

Registered Address213-215 Upper Street
London
N1 1RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Nash
50.00%
Ordinary
50 at £1Paul Gardner
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,404
Cash£102,704
Current Liabilities£468,812

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

20 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 May 2008Delivered on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Budgens" 213-215 upper street, islington, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2008Delivered on: 26 March 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 30 March 2022 (9 pages)
30 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 30 March 2021 (9 pages)
6 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 30 March 2020 (9 pages)
25 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 May 2018Registration of charge 064491950003, created on 20 April 2018 (41 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
7 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
18 May 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
18 May 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
14 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
18 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
18 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 January 2013Secretary's details changed for Andrew Nash on 1 December 2012 (1 page)
30 January 2013Secretary's details changed for Andrew Nash on 1 December 2012 (1 page)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for Andrew Nash on 1 December 2012 (1 page)
30 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
12 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Andrew Nash on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Paul Gardner on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Andrew Nash on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paul Gardner on 10 December 2009 (2 pages)
28 October 2009Amended accounts made up to 31 March 2009 (5 pages)
28 October 2009Amended accounts made up to 31 March 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 10/12/08; full list of members (4 pages)
23 February 2009Return made up to 10/12/08; full list of members (4 pages)
23 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 213 - 215 upper street london N1 1RL united kingdom (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 213 - 215 upper street london N1 1RL united kingdom (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 4 neatscourt road london E6 5ST (1 page)
13 May 2008Registered office changed on 13/05/2008 from 4 neatscourt road london E6 5ST (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2007Incorporation (17 pages)
10 December 2007Incorporation (17 pages)