About

Registered Number: 06605578
Date of Incorporation: 29/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1-3 Manor Road, Chatham, ME4 6AE,

 

Garrard King Ltd was registered on 29 May 2008 and has its registered office in Chatham, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Alexandra Elizabeth 01 January 2009 - 1
GARRARD, Richard James 29 May 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 December 2016
CH04 - Change of particulars for corporate secretary 17 June 2016
AR01 - Annual Return 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP04 - Appointment of corporate secretary 16 June 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 14 January 2016
MR04 - N/A 17 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 May 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 21 May 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
225 - Change of Accounting Reference Date 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Debenture 17 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.