About

Registered Number: 01213412
Date of Incorporation: 21/05/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,

 

Garrick Court Management Ltd was founded on 21 May 1975 and has its registered office in London. Currently we aren't aware of the number of employees at the this business. This organisation has 11 directors listed as Nicholls, Mark Lawrence, Solomon, Elias, Davies, Fiona Anne, Evans, Elizabeth Susan, Fullman, Neal Raymond, Levy, Rochelle, Lewis, Julie Ann, Mallik, Jamila, Schwarz, Aviel, Stark, Anthony David, Toscani, Bruna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Mark Lawrence 12 October 1992 - 1
SOLOMON, Elias 28 January 2003 - 1
DAVIES, Fiona Anne N/A 10 October 1992 1
EVANS, Elizabeth Susan N/A 30 July 1992 1
FULLMAN, Neal Raymond 08 March 1994 12 August 1996 1
LEVY, Rochelle 12 October 1992 22 August 1998 1
LEWIS, Julie Ann N/A 17 October 2007 1
MALLIK, Jamila N/A 28 January 2003 1
SCHWARZ, Aviel 12 August 1996 29 February 2000 1
STARK, Anthony David 17 October 2007 05 June 2013 1
TOSCANI, Bruna N/A 12 December 1993 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 07 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 14 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 24 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 10 May 2004
225 - Change of Accounting Reference Date 29 April 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 May 2001
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 18 April 1998
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 May 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 15 April 1993
288 - N/A 15 April 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
288 - N/A 27 October 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
288 - N/A 27 October 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
288 - N/A 10 November 1986
NEWINC - New incorporation documents 21 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.