Warning: file_put_contents(c/356e2dd5fca179e87c143333a00fb616.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Garrott Dorland Crawford Holdings Limited, SE1 9GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GARROTT DORLAND CRAWFORD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers, 18 Upper Ground, London, England, SE1 9PD

Director01 December 2023Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director11 February 2021Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary12 August 1996Active
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

Secretary24 March 1998Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director-Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director24 July 2000Active
31 Camp Road, London, SW19 4UW

Director-Active
12 The Chowns, Harpenden, AL5 2BN

Director-Active
34 Goddington Road, Bourne End, SL8 5TZ

Director19 January 2001Active
The Company's Registered Office, London, England, EC1N 8JS

Director11 February 2021Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director01 February 1993Active
27 Farm Street, London, W1J 5RJ

Director16 December 2013Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director11 February 2021Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
Overghyll, West Street Lane, Horam, TW21 0BG

Director-Active
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT

Director31 January 2000Active
2 Enbrook Park, Folkestone, CT20 3SE

Director10 June 1998Active
76 Kings Road, London, SW19 8QW

Director22 July 1994Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Director-Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director25 October 2016Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
720 Park Avenue, New York, Usa,

Director-Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director28 January 1994Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director22 October 2013Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director10 June 1998Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Change corporate secretary company with change date.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.