Company NameGarratt Business Park Bid Limited
Company StatusActive
Company Number06863259
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mahesh Dayashanker Rawal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Copse Hill
Wimbledon
London
SW20 0NL
Secretary NameJyoti Joshi
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address112 Worple Road
London
SW19 4BG
Director NameLorinda Charmaine Freint
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness & Enterprise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Wandsworth High Street
London
SW18 2PU
Director NameMr Christopher Ian Marshall
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
London
SW17 0BA
Director NameMr Daniel William Gray
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
London
SW17 0BA
Director NameMr Scott Mynot
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
London
SW17 0BA
Director NameMr Frederick William Oscar Palmer
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
London
SW17 0BA
Director NameMrs Kim Elizabeth St Aubyn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
London
SW17 0BA
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Victoria Lodge
34 Arterberry Road
London
SW20 8AQ
Director NameJudith Ann Roscoe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mayford Road
London
SW12 8SD
Director NameKeith David Stringer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lent Rise Road
Taplow
Maidenhead
Berkshire
SL6 0JP
Director NameMr David Alan Guyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaidland
Hale House Lane, Churt
Farnham
Surrey
GU10 2LJ
Director NameMr Derek Andrew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redehall Villas
Keepers Corner
Burstow
Surrey
RH6 9RP
Director NameMr John William Ruske
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(8 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Extension Wandsworth High Street
London
SW18 2PU

Contact

Websitewww.garrattbusinesspark.com
Telephone020 89474766
Telephone regionLondon

Location

Registered Address33 Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£61,468
Net Worth£112,132
Cash£114,385
Current Liabilities£3,804

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Cessation of David Alan Guyan as a person with significant control on 8 April 2024 (1 page)
9 April 2024Notification of Kim Elizabeth St Aubyn as a person with significant control on 8 April 2024 (2 pages)
8 November 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
2 July 2023Termination of appointment of Scott Mynot as a director on 29 June 2023 (1 page)
11 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
1 June 2022Termination of appointment of David Alan Guyan as a director on 31 May 2022 (1 page)
10 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
4 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
18 December 2020Secretary's details changed for Jyoti Joshi on 12 December 2020 (1 page)
21 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
29 May 2020Appointment of Ms Kim Elizabeth St Aubyn as a director on 27 May 2020 (2 pages)
4 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Frederick William Oscar Palmer as a director on 15 January 2020 (2 pages)
11 December 2019Appointment of Mr Scott Mynot as a director on 28 November 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
27 June 2018Termination of appointment of Derek Andrew Smith as a director on 20 June 2018 (1 page)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Christopher Ian Marshall as a director on 14 March 2018 (2 pages)
20 March 2018Appointment of Mr Daniel William Gray as a director on 16 March 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 November 2017Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page)
11 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
26 January 2017Appointment of Lorinda Charmaine Freint as a director on 5 January 2016 (3 pages)
26 January 2017Appointment of Lorinda Charmaine Freint as a director on 5 January 2016 (3 pages)
26 October 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
26 October 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
10 October 2016Termination of appointment of John William Ruske as a director on 5 January 2016 (1 page)
10 October 2016Termination of appointment of John William Ruske as a director on 5 January 2016 (1 page)
30 May 2016Annual return made up to 30 March 2016 no member list (7 pages)
30 May 2016Annual return made up to 30 March 2016 no member list (7 pages)
4 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
4 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
9 April 2015Annual return made up to 30 March 2015 no member list (7 pages)
9 April 2015Annual return made up to 30 March 2015 no member list (7 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
28 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
28 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
22 January 2014Registered office address changed from Unit 39 Wimbledon Stadium Business Centre Riverside Road Merton London SW17 0BA on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Unit 39 Wimbledon Stadium Business Centre Riverside Road Merton London SW17 0BA on 22 January 2014 (1 page)
11 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
8 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
8 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
26 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
17 May 2012Annual return made up to 30 March 2012 no member list (7 pages)
17 May 2012Annual return made up to 30 March 2012 no member list (7 pages)
16 March 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
24 May 2011Annual return made up to 30 March 2011 no member list (7 pages)
24 May 2011Annual return made up to 30 March 2011 no member list (7 pages)
14 December 2010Total exemption full accounts made up to 30 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 30 March 2010 (7 pages)
23 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
23 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
20 January 2010Appointment of John William Ruske as a director (2 pages)
20 January 2010Appointment of John William Ruske as a director (2 pages)
7 December 2009Appointment of a director (4 pages)
7 December 2009Appointment of a director (4 pages)
3 November 2009Termination of appointment of Judith Roscoe as a director (2 pages)
3 November 2009Termination of appointment of Judith Roscoe as a director (2 pages)
25 August 2009Director appointed derek smith (2 pages)
25 August 2009Director appointed derek smith (2 pages)
20 August 2009Appointment terminated director nigel holman (1 page)
20 August 2009Appointment terminated director nigel holman (1 page)
30 March 2009Incorporation (26 pages)
30 March 2009Incorporation (26 pages)