Mincing Lane
London
EC3R 7AA
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 January 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Ian Stuart Chapman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2011) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Whitechapel Road London E1 1JG |
Director Name | Mr Nicholas John Patterson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 December 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Ranvir Singh Saggu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Artur Pawel Niemczewski |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Secretary Name | Mr Ranvir Saggu |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Website | garwyn.com |
---|---|
Telephone | 0121 2314000 |
Telephone region | Birmingham |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Garwyn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Trademark: garwyn" registered in class 35 and class 36. notification of addition to or amendment of charge. Outstanding |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
25 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 March 2017 | Satisfaction of charge 073212080001 in full (4 pages) |
7 March 2017 | Satisfaction of charge 073212080002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 073212080003 in full (4 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor, London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Registration of charge 073212080003, created on 27 July 2015 (77 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 073212080002, created on 13 February 2015 (65 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom on 7 April 2014 (1 page) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director on 5 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Daniel Saulter as a director on 5 December 2013 (2 pages) |
6 January 2014 | Termination of appointment of Artur Pawel Niemczewski as a director on 5 December 2013 (1 page) |
6 January 2014 | Termination of appointment of Artur Pawel Niemczewski as a director on 5 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Ranvir Saggu as a secretary on 5 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Ranvir Singh Saggu as a director on 5 December 2013 (1 page) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director on 5 December 2013 (2 pages) |
31 December 2013 | Appointment of Mr Antonio Debiase as a director on 5 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Ranvir Saggu as a secretary on 5 December 2013 (1 page) |
31 December 2013 | Termination of appointment of Ranvir Singh Saggu as a director on 5 December 2013 (1 page) |
19 December 2013 | Resolutions
|
18 December 2013 | Registration of charge 073212080001, created on 10 December 2013 (13 pages) |
12 December 2013 | Section 519 (1 page) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2012 | Full accounts made up to 31 July 2011 (10 pages) |
12 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Termination of appointment of Ian Stuart Chapman as a director on 16 January 2012 (1 page) |
29 December 2011 | Appointment of Mr Ranvir Singh Saggu as a director on 15 December 2011 (2 pages) |
29 December 2011 | Termination of appointment of Nicholas John Patterson as a director on 15 December 2011 (1 page) |
29 December 2011 | Appointment of Mr Ranvir Saggu as a secretary on 15 December 2011 (1 page) |
29 December 2011 | Appointment of Mr Artur Niemczewski as a director on 15 December 2011 (2 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Termination of appointment of Simon Ellen as a director (1 page) |
28 July 2011 | Appointment of Mr Nicholas John Patterson as a director (2 pages) |
28 July 2011 | Termination of appointment of Stewart Mcculloch as a director (1 page) |
5 August 2010 | Appointment of Mr Simon Tudor Ellen as a director (2 pages) |
21 July 2010 | Incorporation (49 pages) |