Company Information for GARFIELD TARRAT BESPOKE SERVICES LIMITED
C/O TRIANGLE INVESTMENTS AND DEVELOPMENT LIMITED, 90 HIGH HOLBORN, LONDON, WC1V 6LJ,
|
Company Registration Number
06787404
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GARFIELD TARRAT BESPOKE SERVICES LIMITED | ||||
Legal Registered Office | ||||
C/O TRIANGLE INVESTMENTS AND DEVELOPMENT LIMITED 90 HIGH HOLBORN LONDON WC1V 6LJ Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 06787404 | |
---|---|---|
Company ID Number | 06787404 | |
Date formed | 2009-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:31:06 |
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 |
---|---|---|
METIN GUVENER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TUNC GUVEN |
Director | ||
METIN GUVENER |
Company Secretary | ||
GAFAR GURBANOV |
Company Secretary | ||
GAFAR GURBANOV |
Director | ||
METIN GUVENER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RARE INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Dissolved 2017-01-17 | |
THE ONE CAMBRIDGE CIRCUS LTD | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2017-06-06 | |
THE ONE RESTAURANTS LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
LONDON DOORS RESTAURANT GROUP LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Liquidation | |
FD CORPORATE LIMITED | Director | 2006-05-09 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
EMPOWERED TO EMPOWER LIMITED | Director | 2001-11-02 | CURRENT | 2001-11-02 | Active | |
FINANCIAL DIMENSIONS LIMITED | Director | 1998-02-01 | CURRENT | 1989-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAFAR GURBANOV | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/21 FROM 2-6 Southampton Row London WC1B 4AA England | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 21 Southampton Row London WC1B 5HA England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUSSELL LESLIE SHAKESHAFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GARFIELD LESLIE SHAKESHAFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR METIN GUVENER | |
AP01 | DIRECTOR APPOINTED MR GAFAR GURBANOV | |
RES15 | CHANGE OF COMPANY NAME 19/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUNC GUVEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Tunc Guven on 2016-12-23 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 8 Cavendish Square London W1G 0PD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
AD03 | Registers moved to registered inspection location of 21 Southampton Row London WC1B 5HA | |
AD02 | Register inspection address changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 8 Cavendish Square London United Kingdom W1G 0ER | |
TM02 | Termination of appointment of Metin Guvener on 2015-09-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNC GUVEN / 02/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 10/05/2015 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/01/2014 TO 30/06/2013 | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 01/08/2012 | |
RES15 | CHANGE OF NAME 01/02/2012 | |
CERTNM | COMPANY NAME CHANGED PROPERTY DIMENSIONS LIMITED CERTIFICATE ISSUED ON 03/02/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR METIN GUVENER / 23/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR METIN GUVENER / 20/01/2012 | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/01/2011 | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 09/01/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNC GUVEN / 01/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 09/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNC GUVEN / 26/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, 48 CHARLES STREET, UNIT 1.2, LONDON, W1J 5EN, ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR GAFAR GURBANOV | |
288b | APPOINTMENT TERMINATED SECRETARY GAFAR GURBANOV | |
288a | SECRETARY APPOINTED MR METIN GUVENER | |
288a | DIRECTOR APPOINTED MR METIN GUVENER | |
288a | DIRECTOR APPOINTED MR TUNC GUVEN | |
288b | APPOINTMENT TERMINATED DIRECTOR METIN GUVENER | |
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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2013-06-30 | £ 348,373 |
---|---|---|
Creditors Due After One Year | 2013-02-01 | £ 212,385 |
Creditors Due Within One Year | 2013-06-30 | £ 338,183 |
Creditors Due Within One Year | 2013-02-01 | £ 252,431 |
Other Creditors Due Within One Year | 2013-06-30 | £ 284,534 |
Other Creditors Due Within One Year | 2013-02-01 | £ 186,901 |
Other Taxation Social Security Within One Year | 2013-06-30 | £ 19,794 |
Other Taxation Social Security Within One Year | 2013-02-01 | £ 62,030 |
Trade Creditors Within One Year | 2013-06-30 | £ 33,855 |
Trade Creditors Within One Year | 2013-02-01 | £ 3,500 |
Creditors and other liabilities
|
|
|
|
|
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 GARFIELD TARRAT BESPOKE SERVICES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 71,605 |
---|---|---|
Cash Bank In Hand | 2013-02-01 | £ 187,744 |
Current Assets | 2013-06-30 | £ 362,511 |
Current Assets | 2013-02-01 | £ 278,602 |
Debtors | 2013-06-30 | £ 290,906 |
Debtors | 2013-02-01 | £ 90,858 |
Other Debtors | 2013-06-30 | £ 38,207 |
Other Debtors | 2013-02-01 | £ 29,796 |
Tangible Fixed Assets | 2013-06-30 | £ 12,355 |
Tangible Fixed Assets | 2013-02-01 | £ 8,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GARFIELD TARRAT BESPOKE SERVICES LIMITED are:
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. |