Company NameGarrett Hospitality Limited
DirectorMark William Fisher
Company StatusActive
Company Number07275677
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark William Fisher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Baddow House
Great Baddow
Essex
CM2 8DL
Secretary NameValerie Ansell
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, Baddow House
Great Baddow
Essex
CM2 8DL
Director NameMrs Valerie Ansell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EF

Contact

Websitetherochfordhotel.co.uk
Email address[email protected]
Telephone01702 544393
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Valerie Ansell
75.00%
Ordinary A
25 at £1Mark William Fisher
25.00%
Ordinary B

Financials

Year2014
Net Worth£15,650
Cash£52,156
Current Liabilities£124,160

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

11 November 2015Delivered on: 12 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Total exemption full accounts made up to 29 June 2023 (9 pages)
20 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
28 June 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
14 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
14 April 2022Change of details for Garrett (South East) Limited as a person with significant control on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Mark William Fisher on 14 April 2022 (2 pages)
9 March 2022Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EF England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 9 March 2022 (1 page)
19 August 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
14 June 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr mark william fisher (2 pages)
20 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
14 May 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
14 May 2020Notification of Garrett (South East) Limited as a person with significant control on 18 May 2018 (2 pages)
14 May 2020Cessation of Mark William Fisher as a person with significant control on 6 April 2020 (1 page)
28 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 March 2019Termination of appointment of Valerie Ansell as a director on 18 May 2018 (1 page)
19 March 2019Cessation of Valerie Ansell as a person with significant control on 18 May 2018 (1 page)
19 March 2019Termination of appointment of Valerie Ansell as a secretary on 18 May 2018 (1 page)
12 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Notification of Mark William Fisher as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Valerie Ansell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Valerie Ansell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 June 2017Notification of Mark William Fisher as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
17 June 2017Director's details changed for Mark William Fisher on 6 April 2016 (2 pages)
17 June 2017Director's details changed for Mark William Fisher on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 1 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 October 2016 (1 page)
17 October 2016Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 1 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 October 2016 (1 page)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Appointment of Mrs Valerie Ansell as a director on 10 November 2015 (2 pages)
30 November 2015Appointment of Mrs Valerie Ansell as a director on 10 November 2015 (2 pages)
12 November 2015Registration of charge 072756770001, created on 11 November 2015 (5 pages)
12 November 2015Registration of charge 072756770001, created on 11 November 2015 (5 pages)
14 September 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 14 September 2015 (1 page)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Mark Ansell as a director (1 page)
30 March 2012Termination of appointment of Mark Ansell as a director (1 page)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2010Incorporation (48 pages)
7 June 2010Incorporation (48 pages)
7 June 2010Incorporation
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 11/06/2021 as it was factually inaccurate or derived from something factually inaccurate.
(48 pages)