About

Registered Number: 03952262
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 6 Garrard Close, Chislehurst, BR7 6AU,

 

Founded in 2000, 4-7 Garrard Close Ltd have registered office in Chislehurst. 4-7 Garrard Close Ltd has 10 directors listed as Albiston, Margaret Laura, Jarosz, Michal, Puttock, Kim Lara, East, Linda, Griffiths, Peter John, Pearce, Vernon, Phillips, Alan Paul, Poynter, Raymond, Puttock, Kim Lara, Towning, Linda. Currently we aren't aware of the number of employees at the 4-7 Garrard Close Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBISTON, Margaret Laura 08 August 2003 - 1
JAROSZ, Michal 02 August 2019 - 1
EAST, Linda 21 March 2000 09 September 2011 1
GRIFFITHS, Peter John 26 March 2013 20 July 2019 1
PEARCE, Vernon 21 March 2000 08 December 2003 1
PHILLIPS, Alan Paul 21 March 2000 03 December 2002 1
POYNTER, Raymond 28 February 2003 20 March 2010 1
PUTTOCK, Kim Lara 04 December 2004 20 November 2012 1
TOWNING, Linda 21 March 2000 08 August 2003 1
Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Kim Lara 01 October 2011 20 November 2012 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 January 2020
AD01 - Change of registered office address 17 January 2020
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 11 December 2011
AP03 - Appointment of secretary 01 October 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 24 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.