Company NameGaron Investments Limited
DirectorGary Brand
Company StatusActive
Company Number04792810
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Brand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Ronald William Downs
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Ronald William Downs
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Brand
50.00%
Ordinary
1 at £1Ronald Downs
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,242
Cash£6,588
Current Liabilities£9,892

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

7 March 2024Micro company accounts made up to 30 June 2023 (7 pages)
17 January 2024Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
13 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 June 2021 (7 pages)
14 January 2022Change of details for Mr Gary Brand as a person with significant control on 16 February 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
19 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 June 2020 (7 pages)
12 February 2021Termination of appointment of Ronald William Downs as a secretary on 20 February 2020 (1 page)
12 February 2021Termination of appointment of Ronald William Downs as a director on 20 February 2020 (1 page)
12 February 2021Cessation of Ronald William Downs as a person with significant control on 20 February 2020 (1 page)
18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
20 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Appointment of Mr Ronald William Downs as a director (2 pages)
23 August 2012Appointment of Mr Ronald William Downs as a director (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
14 June 2010Secretary's details changed for Mr Ronald William Downs on 1 October 2009 (1 page)
14 June 2010Director's details changed for Gary Brand on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr Ronald William Downs on 1 October 2009 (1 page)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Gary Brand on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mr Ronald William Downs on 1 October 2009 (1 page)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Gary Brand on 1 October 2009 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
22 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 December 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 August 2008Return made up to 09/06/08; no change of members (6 pages)
13 August 2008Return made up to 09/06/08; no change of members (6 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 July 2007Return made up to 09/06/07; no change of members (6 pages)
17 July 2007Return made up to 09/06/07; no change of members (6 pages)
3 August 2006Return made up to 09/06/06; full list of members (6 pages)
3 August 2006Return made up to 09/06/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
10 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 July 2005Return made up to 09/06/05; full list of members (6 pages)
9 July 2005Return made up to 09/06/05; full list of members (6 pages)
29 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
9 June 2003Incorporation (17 pages)
9 June 2003Incorporation (17 pages)