Company NameGarment Global Sourcing Ltd
DirectorMartin Robert Birnhak
Company StatusActive
Company Number07551582
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Robert Birnhak
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Elsley Road
London
SW11 5LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Martin Birnhak
99.00%
Ordinary
1 at £1Laura Birnhak
1.00%
Ordinary

Financials

Year2014
Net Worth£5,717
Cash£11,655
Current Liabilities£5,938

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
29 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
5 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Director's details changed for Mr Martin Birnhak on 25 October 2014 (2 pages)
26 March 2015Director's details changed for Mr Martin Birnhak on 25 October 2014 (2 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 July 2013Director's details changed for Mr Martin Birnhak on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Martin Birnhak on 12 July 2013 (2 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
26 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Martin Birnhak on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Martin Birnhak on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Martin Birnhak on 1 March 2012 (2 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 99
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 99
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 99
(4 pages)
8 March 2011Appointment of Mr Martin Birnhak as a director (2 pages)
8 March 2011Appointment of Mr Martin Birnhak as a director (2 pages)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2011Incorporation (20 pages)
4 March 2011Incorporation (20 pages)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)