About

Registered Number: 01999783
Date of Incorporation: 14/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 33, Gracechurch Street, London, EC3V 0BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2002 Fully Satisfied

N/A

Guarantee & debenture 09 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.