Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARFOLD LIMITED
Company Information for

GARFOLD LIMITED

41 St. James's Place, First Floor, London, SW1A 1NS,
Company Registration Number
00990335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Garfold Ltd
GARFOLD LIMITED was founded on 1970-09-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Garfold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GARFOLD LIMITED
 
Legal Registered Office
41 St. James's Place
First Floor
London
SW1A 1NS
Other companies in SW1A
 
Filing Information
Company Number 00990335
Company ID Number 00990335
Date formed 1970-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-12-15 05:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARFOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GARFOLD LIMITED
The following companies were found which have the same name as GARFOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARFOLD ENTERPRISES INC Pennsylvannia Unknown
GARFOLD, LLC 27105 EDENBRIDGE COURT BONITA SPRINGS FL 34135 Active Company formed on the 2004-12-13

Company Officers of GARFOLD LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWILYM HEMINGWAY
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA EMERY
Company Secretary 2004-07-13 2014-10-31
NEIL LOXLEY
Director 2006-06-30 2008-05-16
GARETH ANDREW TAYLOR
Director 2004-07-13 2008-05-16
PRAN KRISHNA MONDAL
Company Secretary 1991-12-31 2004-07-13
PRAN KRISHNA MONDAL
Director 1999-09-08 2004-07-13
CARINA LOUISE ROBINSON
Director 2000-02-03 2004-07-13
JOHN GWILYM HEMINGWAY
Director 1991-12-31 1999-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA LOUISE ROBINSON
2020-11-16PSC07CESSATION OF JOHN GWILYM HEMINGWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16AP01DIRECTOR APPOINTED MR DAVID FREDERIC LITT MANSFIELD
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWILYM HEMINGWAY
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27DISS40Compulsory strike-off action has been discontinued
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 1st Floor 41 Saint Jamess Place London SW1A 1NS
2018-01-25CH01Director's details changed for Mr John Gwilym Hemingway on 2018-01-25
2018-01-25PSC04Change of details for Mr John Gwilym Hemingway as a person with significant control on 2018-01-25
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-20AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-12-19TM02Termination of appointment of Anita Emery on 2014-10-31
2014-10-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01AR0131/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWILYM HEMINGWAY / 28/11/2009
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-13AA31/12/07 TOTAL EXEMPTION FULL
2008-06-13RES01ALTER ARTICLES 06/05/2008
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR NEIL LOXLEY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR GARETH TAYLOR
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-07363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-29RES04NC INC ALREADY ADJUSTED 13/07/04
2007-08-29AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-08-29AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2007-08-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; AMEND
2007-08-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND
2007-08-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2007-08-29122S-DIV 13/07/04
2007-08-29RES13SUBDIVISION 13/07/04
2007-08-2988(2)OAD 13/07/04--------- £ SI 2@.1
2007-02-09288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-13RES13STOCK TRANS & SHARE ISS 13/07/04
2006-03-13RES04NC INC ALREADY ADJUSTED 13/07/04
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15RES13MEETING APPROVED 13/07/04
2005-03-15RES04NC INC ALREADY ADJUSTED 13/07/04
2005-02-16123NC INC ALREADY ADJUSTED 13/07/04
2005-02-16RES04NC INC ALREADY ADJUSTED 13/07/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-0188(2)RAD 13/07/04--------- £ SI 1000000@.1
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 3 ALBANY COURTYARD LONDON W1V 9RA
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288bDIRECTOR RESIGNED
1999-05-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARFOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARFOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 27,031

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARFOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 2,253
Current Assets 2012-01-01 £ 27,253
Fixed Assets 2012-01-01 £ 95,250
Shareholder Funds 2012-01-01 £ 95,472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARFOLD LIMITED
Trademarks
We have not found any records of GARFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARFOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GARFOLD LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GARFOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARFOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARFOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1