Company NameJames Garrod Ltd
DirectorsWilson James and Stephen Peter Harris
Company StatusActive
Company Number08524432
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Wilson James
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleBar Staff
Country of ResidenceEngland
Correspondence Address45 Passey Place
Eltham
London
SE9 5DA
Director NameMr Stephen Peter Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Passey Place
Eltham
London
SE9 5DA
Director NameMrs Kim Elizabeth Garrod
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address45 Passey Place
Eltham
London
SE9 5DA
Director NameMr Stephen Peter Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(4 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Passey Place
Eltham
London
SE9 5DA

Location

Registered Address45 Passey Place
Eltham
London
SE9 5DA
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kim Elizabeth Garrod
50.00%
Ordinary
1 at £1Wilson James
50.00%
Ordinary

Financials

Year2014
Net Worth£841
Cash£7,593
Current Liabilities£67,826

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

14 January 2022Delivered on: 14 January 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the park tavern, 45 passey place, SE9 5DA as the same is registered at hm land registry with title no TGL575376 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 5 March 2018
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of James Garrod Pension Scheme
Stephen Harris as Trustee of James Garrod Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
8 November 2017Delivered on: 14 November 2017
Persons entitled: Newable Business Loans Limited

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 March 2023Change of details for Mr Wilson James as a person with significant control on 8 June 2017 (2 pages)
15 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 January 2022Registration of charge 085244320004, created on 14 January 2022 (15 pages)
23 December 2021Registration of charge 085244320003, created on 23 December 2021 (19 pages)
4 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
22 February 2021Satisfaction of charge 085244320001 in full (1 page)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 March 2018Registration of charge 085244320002, created on 23 February 2018 (73 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 November 2017Appointment of Mr Stephen Peter Harris as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Stephen Peter Harris as a director on 29 November 2017 (2 pages)
14 November 2017Registration of charge 085244320001, created on 8 November 2017 (24 pages)
14 November 2017Registration of charge 085244320001, created on 8 November 2017 (24 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 July 2017Termination of appointment of Stephen Peter Harris as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Stephen Peter Harris as a director on 11 July 2017 (1 page)
22 June 2017Appointment of Mr Stephen Peter Harris as a director on 19 June 2017 (2 pages)
22 June 2017Appointment of Mr Stephen Peter Harris as a director on 19 June 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Kim Elizabeth Garrod as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Kim Elizabeth Garrod as a director on 8 June 2017 (1 page)
5 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Director's details changed for Mrs Kim Elizabeth Garrod on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Director's details changed for Mr Wilson James on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Mrs Kim Elizabeth Garrod on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Mr Wilson James on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from 242/242a Farnham Road Slough Berkshire SL1 4XE United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 242/242a Farnham Road Slough Berkshire SL1 4XE United Kingdom on 23 December 2013 (2 pages)
10 May 2013Incorporation (23 pages)
10 May 2013Incorporation (23 pages)