GARTH CONSTRUCTION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01629191
Status Active
Incorporation Date 15 April 1982
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Director's details changed for Ms Linda Khalastchi on 19 March 2016; Director's details changed for David Menashi Khalastchi on 19 March 2016. The most likely internet sites of GARTH CONSTRUCTION LIMITED are www.garthconstruction.co.uk, and www.garth-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Garth Construction Limited is a Private Limited Company. The company registration number is 01629191. Garth Construction Limited has been working since 15 April 1982. The present status of the company is Active. The registered address of Garth Construction Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . KHALASTCHI, David Menashi is a Secretary of the company. KHALASTCHI, David Menashi is a Director of the company. KHALASTCHI, Linda is a Director of the company. KHALASTCHI KEATS, Lisette is a Director of the company. Secretary BROWN, Robert Henry has been resigned. Secretary BURROUGHS, Mervyn John has been resigned. Director BROWN, Robert Henry has been resigned. Director BURROUGHS, Mervyn John has been resigned. Director HOBBS, Alfred Thomson has been resigned. Director HOBBS, Alfred Thomson has been resigned. Director KHALASTCHI, Dina Evelyn has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KHALASTCHI, David Menashi
Appointed Date: 12 August 1997

Director

Director
KHALASTCHI, Linda

75 years old

Director

Resigned Directors

Secretary
BROWN, Robert Henry
Resigned: 19 March 1993

Secretary
BURROUGHS, Mervyn John
Resigned: 12 August 1997

Director
BROWN, Robert Henry
Resigned: 19 March 1993
97 years old

Director
BURROUGHS, Mervyn John
Resigned: 12 August 1997
84 years old

Director
HOBBS, Alfred Thomson
Resigned: 19 March 1994
115 years old

Director
HOBBS, Alfred Thomson
Resigned: 31 March 1993
115 years old

Director
KHALASTCHI, Dina Evelyn
Resigned: 03 July 2012
97 years old

GARTH CONSTRUCTION LIMITED Events

18 Nov 2016
Accounts for a small company made up to 31 March 2016
31 Mar 2016
Director's details changed for Ms Linda Khalastchi on 19 March 2016
31 Mar 2016
Director's details changed for David Menashi Khalastchi on 19 March 2016
31 Mar 2016
Secretary's details changed for David Menashi Khalastchi on 19 March 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 100 more events
12 Nov 1986
Particulars of mortgage/charge

03 Nov 1986
Declaration of satisfaction of mortgage/charge
30 Sep 1986
Particulars of mortgage/charge

10 Sep 1986
Declaration of satisfaction of mortgage/charge
15 Apr 1982
Incorporation

GARTH CONSTRUCTION LIMITED Charges

17 July 1995
Legal charge
Delivered: 22 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being land on the east side of birch hill…
17 July 1995
Legal charge
Delivered: 22 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 48 watmore lane, wiersh, berkshire…
12 March 1991
Floating charge
Delivered: 26 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over the:- undertaking and all property and…
15 November 1989
Charge
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at butlers coombe farm, warminster wilts.
14 August 1989
Memorandum of deposit of title deeds
Delivered: 26 August 1989
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Office site at birch hill, bracknell, berkshire ti no bk…
16 December 1988
Memorandum of deposit of title deeds
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: 48 watmore lane wokingham title no bk 187376.
16 December 1988
Memorandum of deposit of title deeds
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Woodstock palmer school road wokingham berkshire title no…
21 October 1988
Legal charge
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Lockton" rectory road wokingham berkshire title nos. B k…
13 January 1988
Legal charge
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Kilda 135 finchampstead road wokingham berks.
17 December 1987
Deposit of title deeds
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Land at nine mile ride wokingham berks t/no:- bk 38617.
17 December 1987
Deposit of title deeds
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Land at deerhurst manor park nine mile ride wokingham berks…
29 September 1987
Memorandum of deposit of the deeds
Delivered: 30 September 1987
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: F/H property situate and k/a 2 woodlands avenue winnersh…
25 September 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hornbeams the street, swallowfield…
24 August 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Redheath, 131 finchampstead rd, wokingham, berks,t/no. Bk…
2 December 1986
Legal charge
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a guildgate house high street crowthorne…
10 November 1986
Memorandum of deposit
Delivered: 12 November 1986
Status: Satisfied on 23 February 1987
Persons entitled: Standard Chartered Bank
Description: F/Hold 76, oxford road, wokingham, berkshire.
10 November 1986
Memorandum of deposit
Delivered: 12 November 1986
Status: Satisfied on 23 February 1987
Persons entitled: Standard Chartered Bank
Description: F/Hold 78, oxford road, wokingham, berkshire.
26 September 1986
Memorandum of deposit
Delivered: 30 September 1986
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: F/Hold, 39 osborne road, windsor, berks.
25 April 1986
Memorandum of deposit.
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All that piece or parcel of land being part of the garden…
27 March 1986
Memorandum of deposit of title deeds
Delivered: 1 March 1986
Status: Outstanding
Persons entitled: Standard Chartered Bank PLC
Description: The cottage kings ride farm ascot berks.
30 December 1985
Memorandum of deposit of title deeds
Delivered: 9 January 1986
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: The golden cottage prince albert drive ascot berkshire and…
13 November 1985
Memorandum of deposit
Delivered: 16 November 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank PLC
Description: F/H land at winkfield st mary, 133 finchampstead rd…
13 November 1985
Memorandum of deposit
Delivered: 16 November 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank Public Limited Company
Description: F/Hold land at 131 finchampstead road, wokingham, berks.
26 July 1985
Memorandum of deposit of title deeds
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank Public Limited Company
Description: Freehold property known as 598/608 (even numbers) chiswick…
14 June 1985
Memorandum of deposit
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank Public Limited Company
Description: All that f/h property known as the orchard house london…
16 January 1985
Memorandum of deposit of title deeds
Delivered: 30 January 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank Public Limited Company
Description: Numbers 274 and 276 high street slough berkshire.
15 November 1984
Memorandum of deposit & all deeds
Delivered: 5 December 1984
Status: Satisfied on 3 November 1986
Persons entitled: Standard Chartered Bank Public Limited Company
Description: F/H property k/a: alvington, forest road, binfield…
3 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming part of the site between newmans and C.T…
3 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming part of the site between newmans and C.T…
3 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming port or the site between newmans and C.T…
3 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H: land forming part of the site between newans and C.T…
3 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming port of the site between newmans and C.T…
3 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land forming port of the site between newmans and C.T…