Company NameGarfwish Limited
DirectorsCharles George Mackenzie Wishart and John Stuart Godwin Garfield
Company StatusActive
Company Number08627748
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr John Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Wishgarf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,040,815
Cash£1,517
Current Liabilities£7,034,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

12 February 2016Delivered on: 18 February 2016
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings at 55 pitfield street, london, N1 6BU.
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at 55 pitfield street, london, N1 6BU.
Outstanding
16 May 2014Delivered on: 17 May 2014
Persons entitled: Wishgarf Limited

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 17 May 2014
Persons entitled: Wishgarf Limited

Classification: A registered charge
Particulars: F/H 55 pitfield street london.
Outstanding
3 April 2014Delivered on: 5 April 2014
Persons entitled: Bonaccord Investments Limited

Classification: A registered charge
Particulars: F/H property k/a 55 pitfield street london t/no EGL186528.
Outstanding
18 November 2013Delivered on: 5 December 2013
Satisfied on: 14 February 2014
Persons entitled: Peaceline Limited

Classification: A registered charge
Particulars: 55 pitfield street london t/no EGL186528. Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 20 November 2013
Satisfied on: 17 May 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 20 November 2013
Satisfied on: 17 May 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: F/H property k/a 55 pitfield street london t/no. EGL186528. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
30 November 2023Restoration by order of the court (2 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 November 2023Confirmation statement made on 29 July 2023 with no updates (2 pages)
6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2022Change of details for Wishgarf Limited as a person with significant control on 29 July 2022 (2 pages)
24 August 2022Director's details changed for Mr John Stuart Godwin Garfield on 29 July 2022 (2 pages)
24 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
14 June 2022Application to strike the company off the register (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 October 2021Director's details changed for Mr Charles George Mackenzie Wishart on 17 September 2021 (2 pages)
17 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 086277480007 in full (1 page)
27 November 2020Satisfaction of charge 086277480008 in full (1 page)
27 November 2020Satisfaction of charge 086277480009 in full (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 March 2019Director's details changed for Mr John Stuart Godwin Garfield on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr Charles George Mackenzie Wishart on 17 March 2019 (2 pages)
17 March 2019Change of details for Wishgarf Limited as a person with significant control on 17 March 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
30 November 2018Satisfaction of charge 086277480004 in full (1 page)
30 November 2018Satisfaction of charge 086277480006 in full (1 page)
30 November 2018Satisfaction of charge 086277480005 in full (1 page)
14 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 February 2016Registration of charge 086277480009, created on 12 February 2016 (17 pages)
18 February 2016Registration of charge 086277480009, created on 12 February 2016 (17 pages)
24 December 2015Registration of charge 086277480008, created on 21 December 2015 (35 pages)
24 December 2015Registration of charge 086277480007, created on 21 December 2015 (18 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Registration of charge 086277480008, created on 21 December 2015 (35 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Registration of charge 086277480007, created on 21 December 2015 (18 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
3 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 May 2014Registration of charge 086277480006 (26 pages)
17 May 2014Registration of charge 086277480005 (28 pages)
17 May 2014Satisfaction of charge 086277480002 in full (4 pages)
17 May 2014Satisfaction of charge 086277480001 in full (4 pages)
17 May 2014Registration of charge 086277480005 (28 pages)
17 May 2014Satisfaction of charge 086277480002 in full (4 pages)
17 May 2014Satisfaction of charge 086277480001 in full (4 pages)
17 May 2014Registration of charge 086277480006 (26 pages)
5 April 2014Registration of charge 086277480004 (26 pages)
5 April 2014Registration of charge 086277480004 (26 pages)
14 February 2014Satisfaction of charge 086277480003 in full (4 pages)
14 February 2014Satisfaction of charge 086277480003 in full (4 pages)
5 December 2013Registration of charge 086277480003 (28 pages)
5 December 2013Registration of charge 086277480003 (28 pages)
20 November 2013Registration of charge 086277480001 (26 pages)
20 November 2013Registration of charge 086277480002 (26 pages)
20 November 2013Registration of charge 086277480002 (26 pages)
20 November 2013Registration of charge 086277480001 (26 pages)
30 August 2013Director's details changed for Mr John Garfield on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr John Garfield on 30 August 2013 (2 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(44 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(44 pages)