GARFUNKEL & WANDERER LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA1 2EY

Company number 00702706
Status Active
Incorporation Date 7 September 1961
Company Type Private Limited Company
Address 7 ST JOHN'S ROAD, HARROW, MIDDX, HA1 2EY
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 7,500 . The most likely internet sites of GARFUNKEL & WANDERER LIMITED are www.garfunkelwanderer.co.uk, and www.garfunkel-wanderer.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-four years and two months. Garfunkel Wanderer Limited is a Private Limited Company. The company registration number is 00702706. Garfunkel Wanderer Limited has been working since 07 September 1961. The present status of the company is Active. The registered address of Garfunkel Wanderer Limited is 7 St John S Road Harrow Middx Ha1 2ey. The company`s financial liabilities are £909.51k. It is £223.52k against last year. The cash in hand is £559.6k. It is £89.82k against last year. And the total assets are £1212.27k, which is £356.46k against last year. GARFUNKEL, Manfred is a Secretary of the company. GARFUNKEL, Beulah is a Director of the company. GARFUNKEL, Manfred is a Director of the company. Secretary WANDERER, Henry Tobias has been resigned. Director WANDERER, Hanna Rachel has been resigned. Director WANDERER, Henry Tobias has been resigned. The company operates in "Wholesale of hides, skins and leather".


garfunkel & wanderer Key Finiance

LIABILITIES £909.51k
+32%
CASH £559.6k
+19%
TOTAL ASSETS £1212.27k
+41%
All Financial Figures

Current Directors

Secretary
GARFUNKEL, Manfred
Appointed Date: 01 June 2011

Director
GARFUNKEL, Beulah
Appointed Date: 01 July 1996
93 years old

Director
GARFUNKEL, Manfred

92 years old

Resigned Directors

Secretary
WANDERER, Henry Tobias
Resigned: 31 May 2011

Director
WANDERER, Hanna Rachel
Resigned: 01 July 2013
Appointed Date: 01 July 1996
80 years old

Director
WANDERER, Henry Tobias
Resigned: 01 July 2013
92 years old

Persons With Significant Control

Mr Manfred Garfunkel
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARFUNKEL & WANDERER LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,500

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,500

...
... and 80 more events
05 Jan 1989
Return made up to 01/12/88; full list of members

16 Feb 1988
Return made up to 06/01/88; full list of members

01 Feb 1988
Full accounts made up to 31 March 1987

06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 26/12/86; full list of members

GARFUNKEL & WANDERER LIMITED Charges

15 September 1993
Mortgage deed
Delivered: 17 September 1993
Status: Satisfied on 21 March 1998
Persons entitled: Bristol & West Building Society
Description: Land & buildings on the south west side of the runway…
9 July 1993
Fixed and floating charge
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied on 20 August 1993
Persons entitled: Barclays Bank PLC
Description: Please see M350C for full details. Fixed and floating…
29 March 1990
Legal charge
Delivered: 18 April 1990
Status: Satisfied on 27 October 1995
Persons entitled: Fermoscandia Bank Limited.
Description: Leasehold property on the first floor of the building K.A…
2 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 9 March 1994
Persons entitled: City Merchants Bank Limited
Description: Howard house, the runway, south ruislip, middlesex assets…