Background WavePink WaveYellow Wave

GARNHAM LIMITED (04677280)

GARNHAM LIMITED (04677280) is an active UK company. incorporated on 25 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARNHAM LIMITED has been registered for 23 years. Current directors include GETTER, Fabi.

Company Number
04677280
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GETTER, Fabi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNHAM LIMITED

GARNHAM LIMITED is an active company incorporated on 25 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARNHAM LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04677280

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 December 2026
Period: 1 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 2 December 2025
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 26 July 2012To: 9 December 2020
C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom
From: 13 September 2010To: 26 July 2012
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 25 February 2003To: 13 September 2010
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GETTER, Fabi

Active
St. Kilda's Road, LondonN16 5BS
Born August 1949
Director
Appointed 01 Dec 2015

GETTER, Chiel

Resigned
76 Fairholt Road, LondonN16 5HN
Secretary
Appointed 09 Feb 2007
Resigned 09 Feb 2007

GETTER, Fabi

Resigned
29 St Kildas Road, LondonN16 5BS
Secretary
Appointed 09 Feb 2007
Resigned 01 Dec 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 20 Mar 2003

CHAIM ORGEL

Resigned
40 Schonfeld Sq., LondonN16 0QQ
Corporate secretary
Appointed 20 Mar 2003
Resigned 09 Feb 2007

FRIDMAN, Jaime

Resigned
Medcar House, LondonN16 5LG
Born June 1974
Director
Appointed 01 Jan 2005
Resigned 01 Feb 2005

GETTER, Chiel

Resigned
76 Fairholt Road, LondonN16 5HN
Born May 1947
Director
Appointed 09 Feb 2007
Resigned 01 Dec 2015

GREENWALD, Feiga

Resigned
12 Harav Mbrisk, Jerusulam
Born March 1957
Director
Appointed 01 Feb 2005
Resigned 25 Apr 2005

ORGEL, Chaim

Resigned
40 Schonfeld Square, LondonN16 0QQ
Born April 1957
Director
Appointed 20 Mar 2003
Resigned 01 Jan 2005

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Born November 1974
Director
Appointed 25 Apr 2005
Resigned 09 Feb 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 25 Feb 2003
Resigned 20 Mar 2003

Persons with significant control

1

Mr Fabi Getter

Active
St. Kilda's Road, LondonN16 5BS
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Part
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
190190
Legacy
6 November 2007
353353
Legacy
6 November 2007
287Change of Registered Office
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
287Change of Registered Office
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation