This company is commonly known as Garrott Dorland Crawford Holdings Limited. The company was founded 52 years ago and was given the registration number 01012296. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GARROTT DORLAND CRAWFORD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01012296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2005 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 01 December 2023 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 11 February 2021 | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 31 October 2003 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 12 August 1996 | Active |
Overghyll, West Street Lane, Horam, TW21 0BG | Secretary | - | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Secretary | - | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Secretary | 24 March 1998 | Active |
48 Midhurst Avenue, Muswell Hill, London, N10 3EN | Director | - | Active |
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Director | 24 July 2000 | Active |
31 Camp Road, London, SW19 4UW | Director | - | Active |
12 The Chowns, Harpenden, AL5 2BN | Director | - | Active |
34 Goddington Road, Bourne End, SL8 5TZ | Director | 19 January 2001 | Active |
The Company's Registered Office, London, England, EC1N 8JS | Director | 11 February 2021 | Active |
74 Marshalswick Lane, St Albans, AL1 4XE | Director | 01 February 1993 | Active |
27 Farm Street, London, W1J 5RJ | Director | 16 December 2013 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 11 February 2021 | Active |
27 Farm Street, London, W1J 5RJ | Director | 21 October 2008 | Active |
Overghyll, West Street Lane, Horam, TW21 0BG | Director | - | Active |
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT | Director | 31 January 2000 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 10 June 1998 | Active |
76 Kings Road, London, SW19 8QW | Director | 22 July 1994 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Director | - | Active |
125 Park Avenue, New York, Usa, | Director | 19 September 2003 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 25 October 2016 | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
720 Park Avenue, New York, Usa, | Director | - | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
The Larches, 22 Claremont Road, Claygate, KT10 0PL | Director | 28 January 1994 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 22 October 2013 | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Director | 10 June 1998 | Active |
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR | Director | 10 May 2002 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 06 July 2016 | Active |
Cordiant Communications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-18 | Accounts | Legacy. | Download |
2023-10-18 | Other | Legacy. | Download |
2023-10-18 | Other | Legacy. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.