Garrick Uk Ltd LONDON


Garrick Uk started in year 1998 as Private Limited Company with registration number 03598535. The Garrick Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 7 Trinity Road. Postal code: SW19 8QT.

The company has one director. Judith R., appointed on 11 September 1998. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David H. and who left the the company on 19 February 2010. In addition, there is one former secretary - David H. who worked with the the company until 19 February 2010.

Garrick Uk Ltd Address / Contact

Office Address 7 Trinity Road
Office Address2 Flat 12
Town London
Post code SW19 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03598535
Date of Incorporation Wed, 15th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 1st November
Company age 26 years old
Account next due date Thu, 1st Aug 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Judith R.

Position: Director

Appointed: 11 September 1998

David H.

Position: Director

Appointed: 01 December 1998

Resigned: 19 February 2010

David H.

Position: Secretary

Appointed: 01 December 1998

Resigned: 19 February 2010

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1998

Resigned: 11 September 1998

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 15 July 1998

Resigned: 11 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Judith R. This PSC has significiant influence or control over the company,.

Judith R.

Notified on 15 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth21 79136 18953 92057 176       
Balance Sheet
Cash Bank In Hand5 86713 09823 4182 259       
Cash Bank On Hand   2 2591 1013 0518691 8382111 1914 790
Current Assets5 87113 10223 4222 2631 1053 0558731 8422151 1954 794
Debtors44444444444
Property Plant Equipment   479 802479 802507 972504 842527 616539 046532 240525 435
Tangible Fixed Assets473 648473 648479 802479 802       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve21 78536 18353 91457 170       
Shareholder Funds21 79136 18953 92057 176       
Other
Accrued Liabilities   600600600600600600600600
Accumulated Depreciation Impairment Property Plant Equipment   25 58225 58228 71231 84236 76143 56650 37257 177
Called Up Share Capital Not Paid   44444444
Corporation Tax Payable   6815 3114 0093 5342 4836845 0062 827
Creditors   424 889401 685411 819389 629400 317404 670376 652361 920
Creditors Due Within One Year457 728450 561449 304424 889       
Increase From Depreciation Charge For Year Property Plant Equipment     3 1303 1304 9196 8056 8066 805
Net Current Assets Liabilities-451 857-437 459-425 882-422 626-400 580-408 764-388 756-398 475-404 455-375 457-357 126
Number Shares Allotted 666       
Par Value Share 111       
Property Plant Equipment Gross Cost   505 384505 384536 684536 684564 377582 612582 612 
Tangible Fixed Assets Additions  6 154        
Tangible Fixed Assets Cost Or Valuation499 230499 230505 384        
Tangible Fixed Assets Depreciation25 58225 58225 582        
Total Additions Including From Business Combinations Property Plant Equipment     31 300 27 69318 235  
Total Assets Less Current Liabilities21 79136 18953 92057 17679 22299 208116 086129 141134 591156 783168 309
Trade Creditors Trade Payables   1 -1 1-1-1 
Value Shares Allotted6666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, March 2023
Free Download (7 pages)

Company search