Company Information for GARMENT FACTORY RTM COMPANY LIMITED
FLAT 6, 152 CLARENCE ROAD, LONDON, E5 8DY,
|
Company Registration Number
05210027
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
GARMENT FACTORY RTM COMPANY LIMITED | |
Legal Registered Office | |
FLAT 6 152 CLARENCE ROAD LONDON E5 8DY Other companies in E5 | |
Company Number | 05210027 | |
---|---|---|
Company ID Number | 05210027 | |
Date formed | 2004-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-05 13:25:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICH AUSTEN-SMITH |
||
SIMON DANIEL MINETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD ZIA RIZVI |
Director | ||
LISA REBECCA VANDY |
Director | ||
NIVENKA JAYASEKERA |
Director | ||
MICHAEL JOHN HUGHES |
Director | ||
MICHAEL JOHN HUGHES |
Company Secretary | ||
LARRY BACON KEITH |
Director | ||
ELIZABETH FIONA NORTH |
Director | ||
JACQUELINE SAMUELS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARMENT FACTORY (FREEHOLD) LTD | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FILMSPACE LONDON LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE CHIOMA DANIELLE NWAGBOSO | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/21 FROM C/O Simon Minett Flat 1 Basement 152 Clarence Road Hackney London E5 8DY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS GALIA TAMMUZ | |
AP01 | DIRECTOR APPOINTED MS HOLLIE CHIOMA DANIELLE NWAGBOSO | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CLAUDIA CLINTON-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/08/19 TO 31/03/19 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICH AUSTEN-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZIA RIZVI | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICH AUSTEN-SMITH | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD ZIA RIZVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA VANDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIVENKA JAYASEKERA | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NIVENKA JAYASEKERA | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 254 CALEDONIAN ROAD LONDON N1 0NG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS LISA REBECCA VANDY | |
AR01 | 19/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL MINETT / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUGHES / 19/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/09 NO MEMBER LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 07/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 07/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 13A NORTHINGTON STREET LONDON WC1N 2NT | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/08/08 | |
288a | DIRECTOR APPOINTED SIMON DANIEL MINETT | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 27/06/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 19/08/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 19/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: FLAT 6 152 CLARENCE ROAD LONDON E5 8DY | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/08/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 GARMENT FACTORY RTM COMPANY LIMITED
Cash Bank In Hand | 2013-08-31 | £ 3,426 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 6,197 |
Cash Bank In Hand | 2012-08-31 | £ 6,197 |
Cash Bank In Hand | 2011-08-31 | £ 3,118 |
Current Assets | 2013-08-31 | £ 4,492 |
Current Assets | 2012-08-31 | £ 8,010 |
Current Assets | 2012-08-31 | £ 8,010 |
Current Assets | 2011-08-31 | £ 3,550 |
Debtors | 2013-08-31 | £ 1,066 |
Debtors | 2012-08-31 | £ 1,813 |
Debtors | 2012-08-31 | £ 1,813 |
Shareholder Funds | 2013-08-31 | £ 4,277 |
Shareholder Funds | 2012-08-31 | £ 7,795 |
Shareholder Funds | 2012-08-31 | £ 7,795 |
Shareholder Funds | 2011-08-31 | £ 3,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GARMENT FACTORY RTM COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |