Company NameGarrick House Network Limited
DirectorsSheena Sood and William Harley Buckby
Company StatusActive
Company Number06812925
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Previous NameThe Dorchester Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sheena Sood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr William Harley Buckby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameDiana Rachel Barnes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 27-32 King Street
London
WC2E 8JB
Director NameMr Michael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Secretary NameMr Michael John Archer
NationalityBritish
StatusResigned
Appointed17 February 2009(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressCapital House 4th Floor
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael John Archer
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 December 2022Director's details changed for Mrs Sheena Sood on 6 December 2022 (2 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 March 2021Notification of William Harley Buckby as a person with significant control on 8 February 2021 (2 pages)
30 March 2021Cessation of Michael John Archer as a person with significant control on 8 February 2021 (1 page)
9 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Michael John Archer as a secretary on 30 September 2020 (1 page)
23 December 2020Termination of appointment of Michael John Archer as a director on 30 September 2020 (1 page)
23 December 2020Appointment of Mr William Harley Buckby as a director on 30 September 2020 (2 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
13 November 2014Registered office address changed from Garrick House 27-32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Garrick House 27-32 King Street London WC2E 8JB to Capital House 4Th Floor 85 King William Street London EC4N 7BL on 13 November 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 November 2011Termination of appointment of Diana Barnes as a director (1 page)
28 November 2011Termination of appointment of Diana Barnes as a director (1 page)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
28 November 2011Appointment of Mrs Sheena Sood as a director (2 pages)
28 November 2011Appointment of Mrs Sheena Sood as a director (2 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 February 2010Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for Michael John Archer on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for Michael John Archer on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for Michael John Archer on 9 February 2010 (1 page)
10 February 2010Director's details changed for Michael John Archer on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Michael John Archer on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Michael John Archer on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Diana Pachez Barnes on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
20 February 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
20 February 2009Director and secretary appointed michael john archer (2 pages)
20 February 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
20 February 2009Director and secretary appointed michael john archer (2 pages)
20 February 2009Director appointed diana rachel barnes (2 pages)
20 February 2009Director appointed diana rachel barnes (2 pages)
11 February 2009Company name changed the dorchester trading company LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed the dorchester trading company LIMITED\certificate issued on 12/02/09 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
9 February 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
9 February 2009Incorporation (19 pages)
9 February 2009Appointment terminated director ian dunsford (1 page)
9 February 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
9 February 2009Appointment terminated director ian dunsford (1 page)
9 February 2009Incorporation (19 pages)