GARRARD & CO.LIMITED
Overview
| Company Name | GARRARD & CO.LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00057545 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GARRARD & CO.LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GARRARD & CO.LIMITED located?
| Registered Office Address | 24 Albemarle Street London W1S 4HT |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GARRARD & CO.LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GARRARD & CO.LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for GARRARD & CO.LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Joanne Milner on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||||||
Termination of appointment of Stephen Webster as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Joanne Milner as a director on Oct 07, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Mar 31, 2019 | 31 pages | AAMD | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||||||
Notification of Garrard Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of GARRARD & CO.LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Stephanie Liquori | Director | Albemarle Street W1S 4HT London 24 United Kingdom | United States | Australian,American | 219127790001 | |||||
| JAMESON, Joanne Milner | Director | 24 Albemarle Street London W1S 4HT | England | British | 285803510002 | |||||
| MORRISON, Fiona Jane | Secretary | 317 Earlsfield Road SW18 3DG London | British | 63529320002 | ||||||
| PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| WALKER, Derex | Secretary | 1201 Ozeta Terrace 90069 West Hollywood Ca Usa | Usa | 111482890001 | ||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| ARDEN, Philip John | Director | 18 Addison Way Hampstead Garden Suburb NW11 6AJ London | British N Zealand | 72635300001 | ||||||
| ARGLES, William Varnier | Director | 230a Courthouse Road SL6 6HE Maidenhead Berkshire | British | 28898050002 | ||||||
| ASPREY, John Rolls | Director | 166 New Bond Street W1Y 0AR London | United Kingdom | British | 68034280002 | |||||
| ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | 25646240001 | |||||
| BRONFMAN JR, Edgar Miles | Director | 75 Rockefellar Plaza 30th Floor New York Ny 10019 Usa | Us Citizen | 89506160002 | ||||||
| BROZZETTI, Gianluca | Director | 75b Eaton Square SW1W 9AW London | United Kingdom | Italian | 76432810002 | |||||
| CARTER, Paul Anthony Chatterton | Director | Flat 3 32 Rosendale Road Dulwich SE21 8DP London | British | 47602390001 | ||||||
| CHOU, Silas Kei Fong | Director | House 11 45 Island Road FOREIGN Hong Kong China | Portuguese | 49932970005 | ||||||
| DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | 66486140001 | ||||||
| DE SANTIS, Patrizia | Director | 70 Park Drive W3 8MB London | British | 107089610001 | ||||||
| EAGLE, Terri Lee | Director | 333 West End Avenue Apt 3a New York 10023 Usa | Usa | 135627930001 | ||||||
| FELTON SMITH, Paul Jonathan | Director | The Old Parsonage Tidebrook TN5 6PA Wadhurst East Sussex | England | British | 57538260003 | |||||
| FULLER, Robert George | Director | White Gables Bellingdon HP5 2XL Chesham Buckinghamshire | British | 25969860001 | ||||||
| JARVIS, Richard Owen Ansell | Director | The Croft Yester Park BR7 5DQ Chislehurst Kent | British | 67138100002 | ||||||
| KNOWLES, James Robert | Director | 54 The Gallop SM2 5RY Sutton Surrey | British | 20678810001 | ||||||
| LOWDEN, David Soutar | Director | The Squirrels Riversdale SL8 5EB Bourne End Buckinghamshire | England | British | 54836190001 | |||||
| MONCKTON, Rosamond Mary, The Hon | Director | Cox's Mill TN21 9JG Dallington East Sussex | England | British | 72514970001 | |||||
| NUGENT, Bradford | Director | North Curzon Avenue 307 Los Angeles 1322 California 90046 United States | California Usa | United States | 151361300001 | |||||
| PEACOCK, Stanley Ernest | Director | 68 Sheringham Drive IG11 9AN Barking Essex | British | 37137210001 | ||||||
| PROCOP, Robert | Director | 19136 Kinzie Street Northridge Ca 91324 California Usa | American | 111803220001 | ||||||
| PROCOP, Robert | Director | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 Usa | Amrican | 71270120001 | ||||||
| REID, Michael John | Director | 49 Waldemar Avenue W13 9PZ London | England | Irish | 950490001 | |||||
| RENWICK, Edward Rainey | Director | 234 South Westgate Avenue Los Angeles 90049 California Usa | United States | United States | 135627780001 | |||||
| RIDDIFORD, David John | Director | The Old Post Office Main Street LE16 7UF Scawston Leicestershire | United Kingdom | British | 147013740001 | |||||
| SALTER, Guy Ridley | Director | 35 Palliser Road W14 9EB London | United Kingdom | British | 50158910001 | |||||
| STROLL, Lawrence Sheldon | Director | 32 Chester Square SW1W 9HT London | Canadian | 49932920003 | ||||||
| TANG, David | Director | 98 Eaton Square SW1W 9AQ London | British | 71200460005 |
Who are the persons with significant control of GARRARD & CO.LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Garrard Holdings Limited | Apr 06, 2016 | 24 Albemarle Street W1S 4HT London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0