Monkwick
Colchester
CO2 8LZ
Director Name | Mr Stephen Charles Garrard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Reynolds Avenue Colchester Essex CO3 4QT |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Stephen Gerrard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Crepping Hall Farm Wakes Colne Colchester Essex |
Director Name | Joy Iris Lily Sutton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 2005) |
Role | Company Director |
Correspondence Address | 28 Reynold Avenue Colchester Essex CO3 4QT |
Director Name | Mr Kenneth Patrick Garrard |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2012) |
Role | Furniture Retail |
Country of Residence | England |
Correspondence Address | 28 Reynolds Avenue Prettygate Colchester Essex CO3 4QT |
Registered Address | The Kennel Turkey Cock Lane Stanway Colchester Essex CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
51 at £1 | Stephen Charles Garrard 51.00% Ordinary |
---|---|
49 at £1 | Kennerh Patrick Garrard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,889 |
Current Liabilities | £77,983 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: Commercial First Business Limited Classification: Charge Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever. Particulars: F/H land and property k/a land and buildings lying to the west of turkey cock lane eight ash green stanway colchester essex including all buildings and fittings the related rights and goodwill by way of fixed charge and all assets by way of floating charge. Outstanding |
---|---|
2 February 1996 | Delivered on: 9 February 1996 Persons entitled: Muriel Sybil Mildred Lawson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: F/H properties k/a 8 & 8A eld lane colchester and 48 military road colchester and with all buildings & fixtures thereon. See the mortgage charge document for full details. Outstanding |
1 February 1996 | Delivered on: 10 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8A eld lane colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1996 | Delivered on: 10 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 eld lane colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1996 | Delivered on: 10 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 military road colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
13 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 May 2014 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 September 2012 | Termination of appointment of Kenneth Garrard as a director (1 page) |
11 September 2012 | Termination of appointment of Kenneth Garrard as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Kenneth Garrard on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Charles Garrard on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Charles Garrard on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kenneth Garrard on 11 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
21 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
17 October 2006 | Memorandum and Articles of Association (9 pages) |
17 October 2006 | Memorandum and Articles of Association (9 pages) |
11 October 2006 | Company name changed garrard properties LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed garrard properties LIMITED\certificate issued on 11/10/06 (2 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 11/02/05; full list of members
|
25 October 2005 | Return made up to 11/02/05; full list of members
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page) |
28 April 2005 | Director resigned (1 page) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
26 April 2003 | Return made up to 11/02/03; full list of members
|
26 April 2003 | Return made up to 11/02/03; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 April 2002 | Return made up to 11/02/02; full list of members
|
5 April 2002 | Return made up to 11/02/02; full list of members
|
7 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
30 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
30 May 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
16 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
24 August 2000 | Full accounts made up to 28 February 1999 (9 pages) |
24 August 2000 | Full accounts made up to 28 February 1999 (9 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: glenavon the heath tatingstone ipswich suffolk IP9 2LX (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: glenavon the heath tatingstone ipswich suffolk IP9 2LX (1 page) |
27 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 28 February 1998 (9 pages) |
3 August 1999 | Full accounts made up to 28 February 1998 (9 pages) |
8 June 1999 | Return made up to 11/02/99; no change of members
|
8 June 1999 | Return made up to 11/02/99; no change of members
|
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 28 February 1997 (12 pages) |
19 June 1998 | Full accounts made up to 28 February 1997 (12 pages) |
11 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
11 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 20-22 first avenue blue bridge industrial estate halstead essex (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 20-22 first avenue blue bridge industrial estate halstead essex (1 page) |
17 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
17 March 1997 | Full accounts made up to 28 February 1996 (10 pages) |
25 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
2 August 1996 | Return made up to 11/02/96; no change of members
|
2 August 1996 | Return made up to 11/02/96; no change of members
|
28 February 1996 | Full accounts made up to 28 February 1995 (1 page) |
28 February 1996 | Full accounts made up to 28 February 1995 (1 page) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
10 February 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 11/02/95; full list of members (6 pages) |
28 November 1995 | Return made up to 11/02/95; full list of members (6 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 chapel road burnahm-on-crouch essex CM0 8JB (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 chapel road burnahm-on-crouch essex CM0 8JB (1 page) |
11 September 1995 | Ad 23/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1995 | Ad 23/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1994 | Incorporation (14 pages) |
11 February 1994 | Incorporation (14 pages) |