UKBizDB.co.uk

GARRARD & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garrard & Co.limited. The company was founded 126 years ago and was given the registration number 00057545. The firm's registered office is in . You can find them at 24 Albemarle Street, London, , . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:GARRARD & CO.LIMITED
Company Number:00057545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1898
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:24 Albemarle Street, London, W1S 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Albemarle Street, London, United Kingdom, W1S 4HT

Director01 November 2016Active
24 Albemarle Street, London, W1S 4HT

Director07 October 2021Active
317 Earlsfield Road, London, SW18 3DG

Secretary01 April 1999Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 April 1993Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
49 Waldemar Avenue, London, W13 9PZ

Secretary-Active
1201 Ozeta Terrace, West Hollywood, Usa, 90069

Secretary17 March 2006Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
18 Addison Way, Hampstead Garden Suburb, London, NW11 6AJ

Director03 February 1998Active
230a Courthouse Road, Maidenhead, SL6 6HE

Director-Active
166 New Bond Street, London, W1Y 0AR

Director-Active
Flat 15, 51 South Street, London, W1Y 5PA

Director-Active
75 Rockefellar Plaza, 30th Floor, New York, Usa,

Director30 April 2003Active
75b Eaton Square, London, SW1W 9AW

Director28 June 2001Active
Flat 3, 32 Rosendale Road Dulwich, London, SE21 8DP

Director01 April 1996Active
House 11 45 Island Road, Hong Kong, China, FOREIGN

Director09 November 2000Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
70 Park Drive, London, W3 8MB

Director28 July 2005Active
333 West End Avenue, Apt 3a, New York, Usa,

Director07 January 2009Active
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA

Director15 May 2000Active
White Gables, Bellingdon, Chesham, HP5 2XL

Director18 November 1993Active
The Croft, Yester Park, Chislehurst, BR7 5DQ

Director-Active
54 The Gallop, Sutton, SM2 5RY

Director01 November 1996Active
The Squirrels, Riversdale, Bourne End, SL8 5EB

Director01 September 1997Active
Cox's Mill, Dallington, TN21 9JG

Director29 December 2000Active
1322, North Curzon Avenue 307, Los Angeles, United States,

Director01 March 2010Active
68 Sheringham Drive, Barking, IG11 9AN

Director18 November 1993Active
19136 Kinzie Street, Northridge, Usa,

Director17 March 2006Active
964 Pacific Coast Highway, Santa Monica, Califonia, Usa,

Director03 July 2000Active
49 Waldemar Avenue, London, W13 9PZ

Director-Active
234 South Westgate Avenue, Los Angeles 90049, Usa,

Director07 January 2009Active
The Old Post Office, Main Street, Scawston, LE16 7UF

Director19 August 1996Active
35 Palliser Road, London, W14 9EB

Director01 September 1999Active
32 Chester Square, London, SW1W 9HT

Director09 November 2000Active
98 Eaton Square, London, SW1W 9AQ

Director09 November 2000Active

People with Significant Control

Garrard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, 24 Albemarle Street, London, England, W1S 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts amended with accounts type full.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.