Garrard House Executor & Trustee Co. Limited


Garrard House Executor & Trustee started in year 1960 as Private Limited Company with registration number 00669986. The Garrard House Executor & Trustee company has been functioning successfully for 64 years now and its status is active. The firm's office is based in at 1 More London Place. Postal code: SE1 2AF.

The firm has 2 directors, namely Gavin J., Lisa C.. Of them, Lisa C. has been with the company the longest, being appointed on 30 April 2010 and Gavin J. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garrard House Executor & Trustee Co. Limited Address / Contact

Office Address 1 More London Place
Office Address2 London
Town
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00669986
Date of Incorporation Wed, 14th Sep 1960
Industry Non-trading company
End of financial Year 30th June
Company age 64 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Gavin J.

Position: Director

Appointed: 01 July 2023

Lisa C.

Position: Director

Appointed: 30 April 2010

Lynn R.

Position: Director

Appointed: 01 May 2015

Resigned: 01 July 2023

Robin T.

Position: Director

Appointed: 30 April 2010

Resigned: 01 May 2015

Mark O.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2010

Tone H.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2010

Tmf Nominees Limited

Position: Corporate Secretary

Appointed: 29 June 2006

Resigned: 02 July 2010

Clive W.

Position: Director

Appointed: 03 February 2003

Resigned: 30 June 2006

Nicholas L.

Position: Director

Appointed: 03 February 2003

Resigned: 30 June 2006

Stockwood Secretaries Limited

Position: Secretary

Appointed: 30 April 2001

Resigned: 29 June 2006

Barbican Secretaries

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 April 2001

Nigel P.

Position: Director

Appointed: 01 March 1992

Resigned: 29 June 2002

Colin C.

Position: Secretary

Appointed: 01 March 1992

Resigned: 30 June 1997

Gordon H.

Position: Director

Appointed: 01 March 1992

Resigned: 10 June 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Ernst & Whinney Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ernst & Whinney Limited

1 More London Place, London, SE1 2AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 1395391
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements