CONWAY MARSH GARRETT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONWAY MARSH GARRETT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08647502

Incorporation date

13/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-15
dot icon16/10/2024
Liquidators' statement of receipts and payments to 2024-08-15
dot icon26/08/2023
Declaration of solvency
dot icon26/08/2023
Resolutions
dot icon26/08/2023
Appointment of a voluntary liquidator
dot icon26/08/2023
Registered office address changed from Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-26
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/05/2023
Satisfaction of charge 086475020005 in full
dot icon12/05/2023
Satisfaction of charge 086475020003 in full
dot icon12/05/2023
Satisfaction of charge 086475020004 in full
dot icon12/05/2023
Satisfaction of charge 086475020001 in full
dot icon12/05/2023
Satisfaction of charge 086475020002 in full
dot icon08/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/09/2020
Change of details for Mrs Rachel Garrett as a person with significant control on 2020-09-03
dot icon09/09/2020
Director's details changed for Mrs Rachel Garrett on 2020-09-03
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Certificate of change of name
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon08/08/2019
Resolutions
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/07/2019
Change of details for Mrs Rachel Garrett as a person with significant control on 2019-07-19
dot icon19/07/2019
Notification of Philip Marsh as a person with significant control on 2019-07-19
dot icon02/07/2019
Director's details changed for Mr Philip Marsh on 2019-07-02
dot icon08/05/2019
Notification of Rachel Garrett as a person with significant control on 2019-04-25
dot icon08/05/2019
Cessation of Benita Conway as a person with significant control on 2019-04-25
dot icon08/11/2018
Notification of Benita Conway as a person with significant control on 2018-10-22
dot icon08/11/2018
Cessation of Christopher John Conway as a person with significant control on 2018-10-22
dot icon08/11/2018
Termination of appointment of Christopher John Conway as a director on 2018-10-22
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/04/2018
Director's details changed for Mr Philip Marsh on 2018-03-24
dot icon23/04/2018
Director's details changed for Mrs Rachel Garrett on 2018-03-24
dot icon22/11/2017
Resolutions
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/04/2017
Registered office address changed from Albion House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ on 2017-04-10
dot icon08/11/2016
Registration of charge 086475020005, created on 2016-11-07
dot icon08/11/2016
Registration of charge 086475020004, created on 2016-11-07
dot icon05/11/2016
Registration of charge 086475020003, created on 2016-11-01
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon25/08/2016
Director's details changed for Mr Philip Marsh on 2016-08-25
dot icon25/08/2016
Director's details changed for Mrs Rachel Garrett on 2016-08-25
dot icon25/08/2016
Director's details changed for Mr Philip Marsh on 2016-08-25
dot icon25/08/2016
Director's details changed for Mr Christopher John Conway on 2016-08-25
dot icon18/08/2016
Director's details changed for Christopher John Conway on 2016-08-18
dot icon04/07/2016
Registration of charge 086475020002, created on 2016-07-04
dot icon24/06/2016
Registration of charge 086475020001, created on 2016-06-23
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon26/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/08/2014
Current accounting period extended from 2014-08-31 to 2014-10-31
dot icon23/01/2014
Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 2014-01-23
dot icon25/10/2013
Resolutions
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-24
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-24
dot icon24/10/2013
Appointment of Mrs Rachel Garrett as a director
dot icon24/10/2013
Appointment of Mr Philip Marsh as a director
dot icon24/10/2013
Termination of appointment of Birketts Secretaries Limited as a secretary
dot icon24/10/2013
Termination of appointment of James Austin as a director
dot icon24/10/2013
Termination of appointment of Birketts Directors Limited as a director
dot icon24/10/2013
Appointment of Christopher John Conway as a director
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-24
dot icon07/10/2013
Certificate of change of name
dot icon07/10/2013
Change of name notice
dot icon13/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
233.97K
-
0.00
278.97K
-
2022
2
245.14K
-
0.00
425.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Philip
Director
24/10/2013 - Present
2
Garrett, Rachel
Director
24/10/2013 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONWAY MARSH GARRETT (HOLDINGS) LIMITED

CONWAY MARSH GARRETT (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 13/08/2013 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY MARSH GARRETT (HOLDINGS) LIMITED?

toggle

CONWAY MARSH GARRETT (HOLDINGS) LIMITED is currently Liquidation. It was registered on 13/08/2013 .

Where is CONWAY MARSH GARRETT (HOLDINGS) LIMITED located?

toggle

CONWAY MARSH GARRETT (HOLDINGS) LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CONWAY MARSH GARRETT (HOLDINGS) LIMITED do?

toggle

CONWAY MARSH GARRETT (HOLDINGS) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CONWAY MARSH GARRETT (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-15.