About

Registered Number: 01271273
Date of Incorporation: 02/08/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Openview House, Chesham Close, Romford, Essex, RM7 7PJ

 

Garndene Communication Systems Ltd was registered on 02 August 1976 with its registered office in Romford, it's status at Companies House is "Active". Whistance, Paul, Marshall, Brian, Stead, Beryl Ann are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Brian N/A 26 December 2003 1
STEAD, Beryl Ann N/A 27 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WHISTANCE, Paul 27 October 2009 07 November 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 09 March 2012
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 22 March 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
AP03 - Appointment of secretary 04 November 2009
AA01 - Change of accounting reference date 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AD01 - Change of registered office address 03 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 02 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 09 February 2006
123 - Notice of increase in nominal capital 24 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
169 - Return by a company purchasing its own shares 06 September 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 17 June 1999
363s - Annual Return 19 June 1998
395 - Particulars of a mortgage or charge 27 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 22 July 1992
363b - Annual Return 13 April 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 12 May 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
AA - Annual Accounts 31 October 1984
363 - Annual Return 02 July 1983
AA - Annual Accounts 02 July 1983
363 - Annual Return 01 July 1983
AA - Annual Accounts 01 July 1983

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 November 2010 Outstanding

N/A

Legal charge 27 October 2009 Fully Satisfied

N/A

Debenture 27 October 2009 Outstanding

N/A

Charge over credit balances 12 May 1998 Fully Satisfied

N/A

Legal mortgage 22 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.