GARRARD & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARRARD & CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00057545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GARRARD & CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GARRARD & CO.LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for GARRARD & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Statement of capital following an allotment of shares on Nov 07, 2025

    • Capital: GBP 26,317,922
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: restrictions on the authorised share capital of the company is hereby revoked and deleted 07/11/2025
    RES13

    Director's details changed for Ms Joanne Milner on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Termination of appointment of Stephen Webster as a director on Oct 19, 2021

    1 pagesTM01

    Appointment of Ms Joanne Milner as a director on Oct 07, 2021

    2 pagesAP01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Amended full accounts made up to Mar 31, 2019

    31 pagesAAMD

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Notification of Garrard Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Who are the officers of GARRARD & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Stephanie Liquori
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    Director
    Albemarle Street
    W1S 4HT London
    24
    United Kingdom
    United StatesAustralian,American219127790001
    JAMESON, Joanne Milner
    24 Albemarle Street
    London
    W1S 4HT
    Director
    24 Albemarle Street
    London
    W1S 4HT
    EnglandBritish285803510002
    MORRISON, Fiona Jane
    317 Earlsfield Road
    SW18 3DG London
    Secretary
    317 Earlsfield Road
    SW18 3DG London
    British63529320002
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    WALKER, Derex
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Secretary
    1201 Ozeta Terrace
    90069 West Hollywood
    Ca
    Usa
    Usa111482890001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritish55757700003
    ARDEN, Philip John
    18 Addison Way
    Hampstead Garden Suburb
    NW11 6AJ London
    Director
    18 Addison Way
    Hampstead Garden Suburb
    NW11 6AJ London
    British N Zealand72635300001
    ARGLES, William Varnier
    230a Courthouse Road
    SL6 6HE Maidenhead
    Berkshire
    Director
    230a Courthouse Road
    SL6 6HE Maidenhead
    Berkshire
    British28898050002
    ASPREY, John Rolls
    166 New Bond Street
    W1Y 0AR London
    Director
    166 New Bond Street
    W1Y 0AR London
    United KingdomBritish68034280002
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritish25646240001
    BRONFMAN JR, Edgar Miles
    75 Rockefellar Plaza
    30th Floor
    New York
    Ny 10019
    Usa
    Director
    75 Rockefellar Plaza
    30th Floor
    New York
    Ny 10019
    Usa
    Us Citizen89506160002
    BROZZETTI, Gianluca
    75b Eaton Square
    SW1W 9AW London
    Director
    75b Eaton Square
    SW1W 9AW London
    United KingdomItalian76432810002
    CARTER, Paul Anthony Chatterton
    Flat 3
    32 Rosendale Road Dulwich
    SE21 8DP London
    Director
    Flat 3
    32 Rosendale Road Dulwich
    SE21 8DP London
    British47602390001
    CHOU, Silas Kei Fong
    House 11 45 Island Road
    FOREIGN Hong Kong
    China
    Director
    House 11 45 Island Road
    FOREIGN Hong Kong
    China
    Portuguese49932970005
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    British66486140001
    DE SANTIS, Patrizia
    70 Park Drive
    W3 8MB London
    Director
    70 Park Drive
    W3 8MB London
    British107089610001
    EAGLE, Terri Lee
    333 West End Avenue
    Apt 3a
    New York
    10023
    Usa
    Director
    333 West End Avenue
    Apt 3a
    New York
    10023
    Usa
    Usa135627930001
    FELTON SMITH, Paul Jonathan
    The Old Parsonage
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    Director
    The Old Parsonage
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    EnglandBritish57538260003
    FULLER, Robert George
    White Gables
    Bellingdon
    HP5 2XL Chesham
    Buckinghamshire
    Director
    White Gables
    Bellingdon
    HP5 2XL Chesham
    Buckinghamshire
    British25969860001
    JARVIS, Richard Owen Ansell
    The Croft
    Yester Park
    BR7 5DQ Chislehurst
    Kent
    Director
    The Croft
    Yester Park
    BR7 5DQ Chislehurst
    Kent
    British67138100002
    KNOWLES, James Robert
    54 The Gallop
    SM2 5RY Sutton
    Surrey
    Director
    54 The Gallop
    SM2 5RY Sutton
    Surrey
    British20678810001
    LOWDEN, David Soutar
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritish54836190001
    MONCKTON, Rosamond Mary, The Hon
    Cox's Mill
    TN21 9JG Dallington
    East Sussex
    Director
    Cox's Mill
    TN21 9JG Dallington
    East Sussex
    EnglandBritish72514970001
    NUGENT, Bradford
    North Curzon Avenue 307
    Los Angeles
    1322
    California 90046
    United States
    Director
    North Curzon Avenue 307
    Los Angeles
    1322
    California 90046
    United States
    California UsaUnited States151361300001
    PEACOCK, Stanley Ernest
    68 Sheringham Drive
    IG11 9AN Barking
    Essex
    Director
    68 Sheringham Drive
    IG11 9AN Barking
    Essex
    British37137210001
    PROCOP, Robert
    19136 Kinzie Street
    Northridge
    Ca 91324 California
    Usa
    Director
    19136 Kinzie Street
    Northridge
    Ca 91324 California
    Usa
    American111803220001
    PROCOP, Robert
    964 Pacific Coast Highway
    Santa Monica
    Califonia
    Ca90403
    Usa
    Director
    964 Pacific Coast Highway
    Santa Monica
    Califonia
    Ca90403
    Usa
    Amrican71270120001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Director
    49 Waldemar Avenue
    W13 9PZ London
    EnglandIrish950490001
    RENWICK, Edward Rainey
    234 South Westgate Avenue
    Los Angeles 90049
    California
    Usa
    Director
    234 South Westgate Avenue
    Los Angeles 90049
    California
    Usa
    United StatesUnited States135627780001
    RIDDIFORD, David John
    The Old Post Office
    Main Street
    LE16 7UF Scawston
    Leicestershire
    Director
    The Old Post Office
    Main Street
    LE16 7UF Scawston
    Leicestershire
    United KingdomBritish147013740001
    SALTER, Guy Ridley
    35 Palliser Road
    W14 9EB London
    Director
    35 Palliser Road
    W14 9EB London
    United KingdomBritish50158910001
    STROLL, Lawrence Sheldon
    32 Chester Square
    SW1W 9HT London
    Director
    32 Chester Square
    SW1W 9HT London
    Canadian49932920003
    TANG, David
    98 Eaton Square
    SW1W 9AQ London
    Director
    98 Eaton Square
    SW1W 9AQ London
    British71200460005

    Who are the persons with significant control of GARRARD & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garrard Holdings Limited
    24 Albemarle Street
    W1S 4HT London
    24
    England
    Apr 06, 2016
    24 Albemarle Street
    W1S 4HT London
    24
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04144080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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