Garner & Hancock Solicitors Ltd ISLEWORTH


Garner & Hancock Solicitors started in year 2015 as Private Limited Company with registration number 09442598. The Garner & Hancock Solicitors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Isleworth at 4 Church Street. Postal code: TW7 6BH.

The firm has 4 directors, namely Jakub K., Kirandeep W. and Nigel G. and others. Of them, Vinay T. has been with the company the longest, being appointed on 17 February 2015 and Jakub K. has been with the company for the least time - from 1 November 2021. As of 23 April 2024, there were 10 ex directors - Gurdev M., James H. and others listed below. There were no ex secretaries.

Garner & Hancock Solicitors Ltd Address / Contact

Office Address 4 Church Street
Town Isleworth
Post code TW7 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09442598
Date of Incorporation Tue, 17th Feb 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jakub K.

Position: Director

Appointed: 01 November 2021

Kirandeep W.

Position: Director

Appointed: 05 January 2021

Nigel G.

Position: Director

Appointed: 18 February 2019

Vinay T.

Position: Director

Appointed: 17 February 2015

Gurdev M.

Position: Director

Appointed: 05 September 2019

Resigned: 26 February 2021

James H.

Position: Director

Appointed: 08 April 2019

Resigned: 01 July 2020

Daniel F.

Position: Director

Appointed: 01 August 2018

Resigned: 10 October 2022

Brenda Z.

Position: Director

Appointed: 01 February 2017

Resigned: 05 September 2019

James H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 August 2018

Julie S.

Position: Director

Appointed: 18 February 2016

Resigned: 31 October 2016

Julian H.

Position: Director

Appointed: 18 February 2016

Resigned: 07 October 2022

Deborah C.

Position: Director

Appointed: 18 February 2016

Resigned: 30 October 2016

Kirandeep W.

Position: Director

Appointed: 18 February 2016

Resigned: 01 August 2018

Barbara K.

Position: Director

Appointed: 17 February 2015

Resigned: 17 February 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Vinay T. This PSC and has 75,01-100% shares.

Vinay T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 85 29146 32149 286220 172124 34365 046
Current Assets 242 286222 736255 648511 948486 536507 963
Debtors 156 995176 415206 362291 776362 193442 917
Net Assets Liabilities 5 06316 05828 613239 503322 523343 075
Other Debtors 78 70678 52472 78131 39831 63648 589
Property Plant Equipment 1 3331 8885 1355 1917 3275 789
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Amortisation Impairment Intangible Assets  49 40074 100123 500148 200172 900
Accumulated Depreciation Impairment Property Plant Equipment 6671 9455 48411 47114 70318 254
Average Number Employees During Period 111113131717
Bank Borrowings Overdrafts 12 31112 66074 78777 46212 16912 503
Corporation Tax Payable 31 78044 77721 255   
Creditors 485 556406 166405 07077 46212 169214 455
Depreciation Rate Used For Property Plant Equipment  3333   
Fixed Assets 248 333199 488178 035128 691106 12779 889
Increase From Amortisation Charge For Year Intangible Assets  49 40024 700 24 70024 700
Increase From Depreciation Charge For Year Property Plant Equipment  1 2783 539 3 2323 551
Intangible Assets 247 000197 600172 900123 50098 80074 100
Intangible Assets Gross Cost 247 000247 000247 000247 000247 000 
Net Current Assets Liabilities -243 270-183 430-149 422218 596258 887293 508
Other Creditors 390 859290 837255 58486 14719 72645 160
Other Taxation Social Security Payable 44 54946 66446 802164 351121 161100 600
Property Plant Equipment Gross Cost 2 0003 83310 61916 66222 03024 043
Total Assets Less Current Liabilities 5 06316 05828 613347 287365 014373 397
Trade Creditors Trade Payables 6 05711 2286 64220 86636 43156 192
Trade Debtors Trade Receivables 78 28997 891133 581153 111201 086188 789
Advances Credits Directors 30 463392    
Advances Credits Made In Period Directors 30 463     
Advances Credits Repaid In Period Directors  30 071    
Amount Specific Advance Or Credit Directors      705
Amount Specific Advance Or Credit Made In Period Directors      705
Amounts Recoverable On Contracts    107 267129 471205 539
Number Shares Issued Fully Paid     100100
Par Value Share1    11
Provisions For Liabilities Balance Sheet Subtotal    30 32230 32230 322
Total Additions Including From Business Combinations Property Plant Equipment     5 3682 013
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements