Company NameG4K Fashion Ltd.
DirectorsClaire Lorraine Henderson and Michael John Branney
Company StatusActive
Company Number08367399
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Claire Lorraine Henderson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 3 Riverview Road
Bromborough
Wirral
CH62 3RL
Wales
Director NameMr Michael John Branney
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 3 Riverview Road
Bromborough
Wirral
CH62 3RL
Wales

Location

Registered AddressUnit 3 Riverview Road
Bromborough
Wirral
CH62 3RL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

7k at £2Michael Branney
70.00%
Preference
3k at £2Claire Henderson
30.00%
Preference

Financials

Year2014
Net Worth£91,654
Cash£115,373
Current Liabilities£142,723

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 April 2024 (2 weeks, 2 days ago)
Next Return Due30 April 2025 (12 months from now)

Charges

11 August 2020Delivered on: 18 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property at unit 1, riverview phase iii, riverview road, bromborough, wirral being the property registered at hm land registry with title absolute under title number MS673827.
Outstanding
11 August 2020Delivered on: 18 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 July 2019Delivered on: 2 August 2019
Persons entitled: Redsun Projects Limited

Classification: A registered charge
Particulars: The freehold property at unit 1, riverview road, wirral and shown edged red on the plan attached to the legal charge being part of the property registered at hm land registry with title absolute under title number MS666892.
Outstanding

Filing History

22 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
19 May 2023Satisfaction of charge 083673990002 in full (1 page)
19 May 2023Satisfaction of charge 083673990003 in full (1 page)
30 January 2023Accounts for a small company made up to 30 April 2022 (7 pages)
15 August 2022Accounts for a small company made up to 30 April 2021 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
8 June 2021Amended total exemption full accounts made up to 30 April 2019 (8 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Unit 3 Power Station Thermal Road Bromborough Wirral CH62 4YD England to Unit 3 Riverview Road Bromborough Wirral CH62 3RL on 27 May 2021 (1 page)
10 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 September 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 August 2020Registration of charge 083673990002, created on 11 August 2020 (57 pages)
18 August 2020Registration of charge 083673990003, created on 11 August 2020 (51 pages)
17 August 2020Satisfaction of charge 083673990001 in full (1 page)
26 May 2020Change of details for Ms Claire Lorraine Henderson as a person with significant control on 1 May 2020 (2 pages)
26 May 2020Change of details for Mr Michael John Branney as a person with significant control on 1 May 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
23 March 2020Previous accounting period shortened from 24 June 2019 to 30 April 2019 (1 page)
20 February 2020Registered office address changed from Unit 3 Durley Park Close North Cheshire Trading Estate Prenton Merseyside CH43 3DZ to Unit 3 Power Station Thermal Road Bromborough Wirral CH62 4YD on 20 February 2020 (1 page)
20 February 2020Director's details changed for Mr Michael John Branney on 20 February 2020 (2 pages)
20 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
2 August 2019Registration of charge 083673990001, created on 29 July 2019 (61 pages)
28 June 2019Total exemption full accounts made up to 27 June 2018 (9 pages)
19 June 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
2 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 27 June 2017 (8 pages)
27 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
14 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 27 June 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 27 June 2016 (6 pages)
23 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
20 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Director's details changed for Michael Branney on 10 March 2015 (2 pages)
20 March 2015Director's details changed for Michael Branney on 10 March 2015 (2 pages)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(4 pages)
20 March 2015Registered office address changed from 12 Beresford Road Wallasey Merseyside CH45 0JJ to Unit 3 Durley Park Close North Cheshire Trading Estate Prenton Merseyside CH43 3DZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 12 Beresford Road Wallasey Merseyside CH45 0JJ to Unit 3 Durley Park Close North Cheshire Trading Estate Prenton Merseyside CH43 3DZ on 20 March 2015 (1 page)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2014Current accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
14 August 2014Current accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
24 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20,000
(4 pages)
24 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20,000
(4 pages)
22 August 2013Appointment of Michael Branney as a director (3 pages)
22 August 2013Appointment of Michael Branney as a director (3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)