Having been setup in 1986, Garside & Laycock (Group) Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Hancock, Benjamin Christopher, Ennis, Gerard Christopher, Lord, Dallen, Mulvenna, Karen Ann, Raine, Stephen Nigel, Rowe, Christopher, Schofield, Rachel, Garside, Paul Anthony for Garside & Laycock (Group) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARSIDE, Paul Anthony | N/A | 31 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Benjamin Christopher | 01 January 2016 | - | 1 |
ENNIS, Gerard Christopher | 19 February 1993 | 31 March 1994 | 1 |
LORD, Dallen | 01 April 1994 | 19 March 1999 | 1 |
MULVENNA, Karen Ann | 20 March 1999 | 08 November 2000 | 1 |
RAINE, Stephen Nigel | N/A | 18 February 1993 | 1 |
ROWE, Christopher | 31 July 2012 | 31 December 2015 | 1 |
SCHOFIELD, Rachel | 08 November 2000 | 31 July 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 14 September 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 26 September 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AP03 - Appointment of secretary | 04 January 2016 | |
TM02 - Termination of appointment of secretary | 04 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 September 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 10 September 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 September 2012 | |
AUD - Auditor's letter of resignation | 28 August 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AP03 - Appointment of secretary | 23 August 2012 | |
TM02 - Termination of appointment of secretary | 23 August 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AD01 - Change of registered office address | 15 August 2012 | |
AA01 - Change of accounting reference date | 15 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 21 April 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 17 August 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 20 September 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2000 | |
288a - Notice of appointment of directors or secretaries | 22 November 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
363s - Annual Return | 12 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 12 August 1999 | |
AA - Annual Accounts | 09 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
RESOLUTIONS - N/A | 13 November 1998 | |
MEM/ARTS - N/A | 13 November 1998 | |
363s - Annual Return | 04 November 1998 | |
CERTNM - Change of name certificate | 06 May 1998 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 28 October 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 October 1997 | |
88(2)P - N/A | 16 October 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 25 October 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 17 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 18 October 1994 | |
288 - N/A | 28 March 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 21 December 1993 | |
288 - N/A | 06 April 1993 | |
AA - Annual Accounts | 19 March 1993 | |
363a - Annual Return | 04 January 1993 | |
363b - Annual Return | 29 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 19 August 1991 | |
AA - Annual Accounts | 15 March 1991 | |
363 - Annual Return | 15 March 1991 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
363 - Annual Return | 10 August 1988 | |
AA - Annual Accounts | 19 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 May 1988 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 July 1986 | |
NEWINC - New incorporation documents | 14 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 January 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 August 1991 | Fully Satisfied |
N/A |