Company NameGarohn Ltd
DirectorGareth Lewis Wilko John
Company StatusActive
Company Number06309809
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gareth Lewis Wilko John
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameSilke Ukena
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gareth Lewis Wilko John
100.00%
Ordinary

Financials

Year2014
Net Worth£34,187
Cash£84,350
Current Liabilities£56,115

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

30 October 2023Change of details for Mr Gareth Lewis Wilko John as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Director's details changed for Mr Gareth Lewis Wilko John on 30 October 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
27 April 2021Registered office address changed from 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 27 April 2021 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Secretary's details changed for Silke Ukena on 6 July 2013 (1 page)
13 November 2013Secretary's details changed for Silke Ukena on 6 July 2013 (1 page)
13 November 2013Director's details changed for Mr Gareth Lewis Wilko John on 6 July 2013 (2 pages)
13 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(3 pages)
13 November 2013Director's details changed for Mr Gareth Lewis Wilko John on 6 July 2013 (2 pages)
13 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-13
(3 pages)
13 November 2013Secretary's details changed for Silke Ukena on 6 July 2013 (1 page)
13 November 2013Director's details changed for Mr Gareth Lewis Wilko John on 6 July 2013 (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
11 October 2010Director's details changed for Mr Gareth Lewis Wilko John on 11 July 2010 (2 pages)
11 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr Gareth Lewis Wilko John on 11 July 2010 (2 pages)
11 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 October 2008Return made up to 11/07/08; full list of members (3 pages)
10 October 2008Return made up to 11/07/08; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 August 2007Registered office changed on 09/08/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (9 pages)
11 July 2007Incorporation (9 pages)