About

Registered Number: 04144597
Date of Incorporation: 19/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 St. Georges Tower, Hatley St.George, Sandy, Beds, SG19 3SH,

 

Having been setup in 2001, 5 Garrett Street Ltd has its registered office in Sandy, Beds, it's status is listed as "Active". The current directors of the organisation are listed as Feldman, Sally Joy, Gooch, Charlotte Louisa, Burton, Sean, Laffan, Fiona, Morton, Keith at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELDMAN, Sally Joy 22 June 2012 - 1
GOOCH, Charlotte Louisa 30 October 2014 - 1
BURTON, Sean 18 April 2006 14 July 2014 1
LAFFAN, Fiona 06 October 2004 21 April 2006 1
MORTON, Keith 16 March 2009 19 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 05 September 2017
CH04 - Change of particulars for corporate secretary 04 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 June 2016
AUD - Auditor's letter of resignation 26 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 January 2013
CH04 - Change of particulars for corporate secretary 21 January 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 20 February 2003
287 - Change in situation or address of Registered Office 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
RESOLUTIONS - N/A 01 March 2001
225 - Change of Accounting Reference Date 28 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.