ANDREW GARRICK HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9PG

Company number 01020065
Status Active
Incorporation Date 6 August 1971
Company Type Private Limited Company
Address 81 ELIZABETH STREET, EATON SQUARE, LONDON, SW1W 9PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDREW GARRICK HOMES LIMITED are www.andrewgarrickhomes.co.uk, and www.andrew-garrick-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Garrick Homes Limited is a Private Limited Company. The company registration number is 01020065. Andrew Garrick Homes Limited has been working since 06 August 1971. The present status of the company is Active. The registered address of Andrew Garrick Homes Limited is 81 Elizabeth Street Eaton Square London Sw1w 9pg. . MCEVOY, Katherine Ann is a Secretary of the company. MANTON, Courtney Leyland is a Director of the company. SAXBY, Andrew Garrick is a Director of the company. SAXBY, Paula Elizabeth is a Director of the company. Secretary SAXBY, Paula Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCEVOY, Katherine Ann
Appointed Date: 28 February 2011

Director

Director

Director

Resigned Directors

Secretary
SAXBY, Paula Elizabeth
Resigned: 28 February 2011

Persons With Significant Control

Mr Courtney Leyland Manton
Notified on: 22 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW GARRICK HOMES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 22 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
28 Apr 1987
Declaration of satisfaction of mortgage/charge

28 Apr 1987
Declaration of satisfaction of mortgage/charge

08 Aug 1986
New secretary appointed

17 Jul 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 31/12/85; full list of members

ANDREW GARRICK HOMES LIMITED Charges

4 April 2011
Legal charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: F/H grafton house gayton road blisworth northampton…
4 January 2006
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blackbird building site main street padbury bucks. By way…
16 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 24 July 1998
Persons entitled: Michael John Luxton Elizabeth Jane Luxton
Description: Land forming part of manor farm soulbury.
22 July 1997
Debenture deed
Delivered: 30 July 1997
Status: Satisfied on 13 January 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: F/H land to the rear of 60 high street, toddington…
3 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48-50 high street toddington, bedfordshire with land at…
3 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land to the rear of 56 high street, toddington…
13 March 1989
Legal mortgage
Delivered: 20 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-bedford road adj. And rear of no. 100A bedford road…
18 November 1988
Legal charge
Delivered: 2 December 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 53 and 53A bridge street, brackley goose green and 55 goose…
5 September 1988
Legal charge
Delivered: 23 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Beeles 24 park avenue bedford, bedfordshire.
9 August 1988
Mem of deposit
Delivered: 16 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property on the east and south side of the brache…
10 October 1985
Legal mortgage
Delivered: 21 October 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Part of hill farm, litlington cambridge title no cb 64675.
17 April 1984
Letter of set-off
Delivered: 26 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
13 February 1984
Mortgage
Delivered: 16 February 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Building agreement to contract premises on land at high…
3 January 1984
Charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land at clophill, beds.
8 February 1983
Legal charge
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ridgway 3 harberton mead oxford title no on 73724.
17 September 1981
Mortgage
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: All right title & interest in a building agrement dated 13…
17 September 1981
Mortgage
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: 77A clothall rd, baldock, herts & land adjoining, & the…
14 September 1981
Charge
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: United Dominieons Trust Limited
Description: All monies standing to the credit of any deposit and/or…
29 February 1980
Mortgage by way of assignment
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Building agreement dated 21.2.80 made between the company…
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Part 81, whole of site 83 land at rear of 85 to 101 (odd…
29 November 1979
Legal charge
Delivered: 5 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land forming part of the old vicarage, tebworth…
5 October 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building plot, hill farm upper sundon, luton, bedfordshire.
11 May 1973
Legal charge
Delivered: 24 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 & 5 kiln lane, claphill, beds.