Knutsford
Chehsire
WA16 8EF
Secretary Name | Mr Adrian Garson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(61 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 6975 Sw 107 St Pinecrest Florida United States |
Director Name | Mrs Victoria Alexandra Garson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Manor Rise 2a Mobberley Road Knutsford Cheshire WA16 8EF |
Director Name | Mrs Martha Garson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 9 Kingsmill London NW8 6AA |
Director Name | Mrs Margaret Elsa Hermione Jacobs |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 24200 Clarington Drive Westhills California Usa |
Secretary Name | Mrs Margaret Elsa Hermione Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 24200 Clarington Drive Westhills California Usa |
Secretary Name | Adrian Garson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 57 Temple Road London NW2 6PN |
Secretary Name | Dean Statham (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(60 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 2003) |
Correspondence Address | 29 King Street Newcastle Staffordshire ST5 1ER |
Telephone | 01565 633640 |
---|---|
Telephone region | Knutsford |
Registered Address | Manor Rise 2a Mobberley Road Knutsford Cheshire WA16 8EF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Adrian Garson & Sonia Garson & Mr Robert Anthony Garson 60.00% Ordinary B |
---|---|
1000 at £1 | Mr Robert Anthony Garson 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,780,689 |
Cash | £146,811 |
Current Liabilities | £34,323 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2022 (9 months ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 2 weeks from now) |
2 December 1999 | Delivered on: 9 December 1999 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between robert anthony garson, fishers' (crouch end) limited and national westminster bank PLC the said robert anthony garson charging as trustee for the company Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £100,000. Particulars: The leasehold property known as flat b 41 belsize park gardens london borough of camden title number number NGL728684. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 May 1989 | Delivered on: 5 June 1989 Satisfied on: 2 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 drury lane, knutsford, cheshire t/n ch 248143 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 st. John's avenue, knutsford, cheshire. Fully Satisfied |
2 August 1988 | Delivered on: 5 August 1988 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, homes chapel road, sproston green, cheshire the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1988 | Delivered on: 5 August 1988 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, bexton road, knutsford, cheshire, t/n CH280688 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1987 | Delivered on: 11 November 1987 Satisfied on: 18 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 266, finney lane, cheadle and gatley, stockport, gt. Manchester. T/n gm 18185. the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Registered office address changed from Bramley Legh Road Knutsford Cheshire WA16 8LS to Manor Rise 2a Mobberley Road Knutsford Cheshire WA16 8EF on 10 November 2020 (1 page) |
10 November 2020 | Change of details for Dr Robert Anthony Garson as a person with significant control on 19 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Dr Robert Anthony Garson on 19 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Victoria Alexandra Garson on 19 October 2020 (2 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Resolutions
|
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Secretary's details changed for Mr Adrian Garson on 20 October 2013 (1 page) |
27 January 2014 | Secretary's details changed for Mr Adrian Garson on 20 October 2013 (1 page) |
27 January 2014 | Appointment of Mrs Victoria Alexandra Garson as a director (2 pages) |
27 January 2014 | Appointment of Mrs Victoria Alexandra Garson as a director (2 pages) |
2 November 2013 | Satisfaction of charge 5 in full (4 pages) |
2 November 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 4 in full (4 pages) |
18 October 2013 | Satisfaction of charge 3 in full (4 pages) |
18 October 2013 | Satisfaction of charge 4 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Secretary's details changed for Adrian Garson on 30 September 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Adrian Garson on 30 September 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Statement of rights variation attached to shares (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Statement of rights variation attached to shares (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 May 2001 | £ ic 3950/2500 09/04/01 £ sr 1450@1=1450 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | £ ic 3950/2500 09/04/01 £ sr 1450@1=1450 (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | £ ic 4250/3950 23/08/00 £ sr 300@1=300 (1 page) |
20 October 2000 | £ ic 4250/3950 23/08/00 £ sr 300@1=300 (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | £ ic 4500/4250 04/06/00 £ sr 250@1=250 (1 page) |
28 July 2000 | £ ic 4500/4250 04/06/00 £ sr 250@1=250 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | £ ic 5000/4500 25/06/99 £ sr 500@1=500 (1 page) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | £ ic 5000/4500 25/06/99 £ sr 500@1=500 (1 page) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 October 1994 | Resolutions
|
8 August 1942 | Certificate of incorporation (1 page) |
8 August 1942 | Certificate of incorporation (1 page) |
8 August 1942 | Incorporation (16 pages) |