City Goddess Limited ROMFORD


City Goddess started in year 2003 as Private Limited Company with registration number 04798954. The City Goddess company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Romford at Cg Hosue 107b. Postal code: RM6 4NP.

Currently there are 2 directors in the the company, namely Narmina M. and Thangarajah K.. In addition one secretary - Thangarajah K. - is with the firm. As of 29 April 2024, there was 1 ex director - Younous I.. There were no ex secretaries.

City Goddess Limited Address / Contact

Office Address Cg Hosue 107b
Office Address2 Chadwell Heath Lane
Town Romford
Post code RM6 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798954
Date of Incorporation Fri, 13th Jun 2003
Industry Wholesale of clothing and footwear
Industry Manufacture of other women's outerwear
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Narmina M.

Position: Director

Appointed: 30 January 2007

Thangarajah K.

Position: Director

Appointed: 13 June 2003

Thangarajah K.

Position: Secretary

Appointed: 13 June 2003

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

Younous I.

Position: Director

Appointed: 13 June 2003

Resigned: 30 January 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Cg House Ltd from Stratford, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Narmina M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thangarajah K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cg House Ltd

1 Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 12072336
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Narmina M.

Notified on 23 May 2020
Ceased on 24 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thangarajah K.

Notified on 13 September 2018
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   113 06171 97253 34446 287184 917 92 543 
Current Assets761 410821 329981 6821 041 1801 458 8201 594 3111 895 3901 720 4175 541 4386 331 7397 572 952
Debtors442 264533 171455 982543 938689 727848 499585 941252 8783 856 3314 285 7604 250 418
Net Assets Liabilities   710 001827 0721 024 5911 250 7121 257 6213 746 5104 034 2174 375 012
Other Debtors    105 33624 430157 44821 508175 314  
Property Plant Equipment   1 311 7191 306 6831 304 7361 309 3931 307 46727 26720 22570 667
Total Inventories   384 181697 121692 4681 263 1621 282 6221 685 1071 953 4363 322 534
Cash Bank In Hand152 61443 15967 964113 061       
Net Assets Liabilities Including Pension Asset Liability386 194488 376649 307710 001       
Stocks Inventory166 532244 999457 736384 181       
Tangible Fixed Assets1 297 4611 300 2621 305 8941 311 719       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve386 192488 374649 305709 999       
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 32252 18861 82373 04585 30097 808110 923127 627
Additions Other Than Through Business Combinations Property Plant Equipment    3 8307 68815 87910 3292 5216 07367 146
Amounts Owed By Group Undertakings Participating Interests        3 575 0003 575 0003 575 000
Amounts Owed To Group Undertakings Participating Interests          701 500
Average Number Employees During Period      4844423729
Bank Borrowings   838 078744 844650 058555 5121 232 9861 010 476769 540378 173
Bank Overdrafts   119 98483 86883 868252 36622 121281 205240 156351 901
Corporation Tax Payable   21 59866 32258 44256 64064 1544 36373 28158 353
Creditors   804 8201 193 5871 224 3981 398 559537 277811 7191 548 2072 890 434
Finance Lease Liabilities Present Value Total          51 338
Increase From Depreciation Charge For Year Property Plant Equipment    8 8669 63511 22212 25512 50813 11516 704
Net Current Assets Liabilities-74 503107 785262 045236 360265 233369 913496 8311 183 1404 729 7194 783 5324 682 518
Other Creditors   1 00011 5389 7144 0542 7822 329104 6722 176
Other Disposals Property Plant Equipment        1 270 213  
Other Taxation Social Security Payable   23 37219 85017 86522 38013 98540 16023 95814 726
Property Plant Equipment Gross Cost   1 355 0411 358 8711 366 5591 382 4381 392 767125 075131 148198 294
Total Assets Less Current Liabilities1 222 9581 408 0471 567 9391 548 0791 571 9161 674 6491 806 2242 490 6074 756 9864 803 7574 753 185
Trade Creditors Trade Payables   638 8661 012 0091 054 5091 063 119434 235483 6621 106 1401 710 440
Trade Debtors Trade Receivables   543 938584 391824 069428 493231 370106 017710 760675 418
Capital Employed386 194488 376649 307710 001       
Creditors Due After One Year836 764919 671918 632838 078       
Creditors Due Within One Year835 913713 544719 637804 820       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 8 10312 68414 308       
Tangible Fixed Assets Cost Or Valuation1 319 9461 328 0491 340 7331 355 041       
Tangible Fixed Assets Depreciation22 48527 78734 83943 322       
Tangible Fixed Assets Depreciation Charged In Period 5 3027 0528 483       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (6 pages)

Company search

Advertisements