About

Registered Number: 02094848
Date of Incorporation: 29/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ,

 

Based in Harrow, Garrick Hendon Management Co. Ltd was established in 1987, it's status at Companies House is "Active". The company has 14 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUZA, John Adriano Augustino 02 January 2018 - 1
BARKER, Anthony Revel 30 September 1996 26 March 2002 1
BINNS, Stewart John Fitzgerald 04 November 1993 10 January 1995 1
CRANMER, Holly Gwyneth 10 January 2008 01 August 2020 1
CUTTING, David Anthony 04 November 1993 29 September 1997 1
DE SOHZA, John Adriano 27 August 2002 25 September 2002 1
HARRIS, Annette 18 October 1999 31 July 2009 1
HOLLINGS, Bronia 04 November 1993 10 January 1995 1
HYNES, Joseph 02 July 2002 01 January 2014 1
LLOYD, Andrew 02 July 2002 01 October 2002 1
RIMMER, Bryan Edwin 24 October 1995 01 October 2002 1
ROSE, Allan Peter 02 January 2002 30 January 2012 1
VANNAMAYILON, Shakthy 04 September 2002 19 March 2004 1
WINTERSON, Noele Mary 06 December 2005 01 October 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 14 September 2017
AD01 - Change of registered office address 21 July 2017
AD01 - Change of registered office address 29 June 2017
CH04 - Change of particulars for corporate secretary 29 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 24 October 2016
CH04 - Change of particulars for corporate secretary 22 October 2016
AA - Annual Accounts 21 September 2016
AP04 - Appointment of corporate secretary 10 August 2016
AD01 - Change of registered office address 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH04 - Change of particulars for corporate secretary 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 August 2011
SH01 - Return of Allotment of shares 18 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 17 April 2009
363a - Annual Return 15 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 24 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 03 July 1996
288 - N/A 02 November 1995
AA - Annual Accounts 20 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 24 June 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 16 June 1993
288 - N/A 10 August 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 21 June 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 14 June 1991
DISS40 - Notice of striking-off action discontinued 13 June 1991
363a - Annual Return 13 June 1991
GAZ1 - First notification of strike-off action in London Gazette 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
288 - N/A 18 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1990
AA - Annual Accounts 20 November 1989
288 - N/A 14 March 1989
363 - Annual Return 20 January 1989
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 29 April 1988
PUC 2 - N/A 29 March 1988
PUC 2 - N/A 04 February 1988
288 - N/A 20 July 1987
CERTINC - N/A 29 January 1987
NEWINC - New incorporation documents 29 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.