Active
Company Information for GARPA GARDEN & PARK FURNITURE LTD.
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
04536226
Private Limited Company
Active |
Company Name | |
---|---|
GARPA GARDEN & PARK FURNITURE LTD. | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in EC4R | |
Company Number | 04536226 | |
---|---|---|
Company ID Number | 04536226 | |
Date formed | 2002-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB800874344 |
Last Datalog update: | 2023-10-08 05:35:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIELDFISHER SECRETARIES LIMITED |
||
THORSTEN RIEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER MICHELS |
Director | ||
MARTINA MÖLLER |
Director | ||
SVEN AXEL GROOS |
Director | ||
SIMON LAURENCE HAYNES |
Company Secretary | ||
THOMAS NOWAK |
Director | ||
KATJA IRIS HOLERT |
Director | ||
ECKART LUEDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIATOR UK EOL 2479 LIMITED | Company Secretary | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
FORSTA (EUROPE) LTD | Company Secretary | 2018-03-01 | CURRENT | 2004-10-27 | Active | |
FORSTA SOLUTIONS LTD | Company Secretary | 2018-03-01 | CURRENT | 2012-02-21 | Active | |
P1F LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2015-08-25 | Active | |
ALFRESCO HOLDCO 2 LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
METHERA GLOBAL COMMUNICATIONS LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2015-10-12 | Active | |
REALPAGE UK HOLDINGS LTD | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
VIACOM TREASURY (UK) LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
EDGEWATER NETWORKS LTD. | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
PENDAR SOLUTIONS UK LTD. | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
AVANZCARE LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
POLL IT LIVE LTD | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
HHOH HOXTON LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
JW PLAYER UK LTD | Company Secretary | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
AVIATOR UK ML 19000404 LIMITED | Company Secretary | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
AVIATOR UK ML 35302 LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
MAVENLINK UK LTD. | Company Secretary | 2017-04-21 | CURRENT | 2017-04-21 | Active | |
KESPRY UK LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
GAINSIGHT UK LTD | Company Secretary | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
LXR&CO UK LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2017-02-21 | Active - Proposal to Strike off | |
SNOWFLAKE COMPUTING U.K. LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
INSTANT CHECKMATE UK LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Dissolved 2018-07-03 | |
HIGHTOWER CORPORATION LIMITED | Company Secretary | 2016-12-28 | CURRENT | 2016-03-17 | Active | |
CHEF SOFTWARE UK LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
HYPERLOOP ONE MOBILITY SOLUTIONS LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
LIONS GATE INTERNATIONAL MEDIA LIMITED | Company Secretary | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
GASBUDDY LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
PETROLBUDDY LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
BIOVIVA UK LTD. | Company Secretary | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
VIMN ARGENTINA LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
HAMMER FILM HOLDINGS TWO LIMITED | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
REALPAGE PAYMENTS UK LTD | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
SKIFT TRAVEL UK LTD | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
SILICON VALLEY DATA SCIENCE LTD | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Dissolved 2018-05-29 | |
MATCHPLACE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RAPID7 INTERNATIONAL LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2011-04-01 | Active | |
VIACOM INTERNATIONAL MEDIA NETWORKS U.K. LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
WUNDERKIND TECHNOLOGIES UK LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
ERNST EULEN BURG LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1939-09-26 | Dissolved 2017-08-08 | |
ARS VIVA (LONDON) LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1968-03-15 | Dissolved 2017-09-12 | |
SCHOTT MUSIC LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1924-03-28 | Active | |
REALPAGE UK LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active | |
RAPID7 INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
RAPID7 INTERNATIONAL GROUP LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
XERO (UK) LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2007-01-29 | Active | |
JUPITER SPRING PRODUCTIONS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
AIRCRAFT ENGINE AND SPARES TRADING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
2.9 FILM DISTRIBUTION LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
2.9 FILM HOLDING LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
VIMN FINANCE HOLDING (UK) LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
ARCHLYNK UK LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
LIONS GATE UK LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2000-08-03 | Active | |
LIONS GATE CHINA (UK) LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2014-08-15 | Active | |
LIONS GATE INTERNATIONAL (UK) LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2014-03-12 | Active | |
BASTEI2B LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
FIELDFISHER ARC LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2007-09-20 | Active | |
ZIPRECRUITER UK LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
MINEBEA INTEC UK LTD | Company Secretary | 2015-12-31 | CURRENT | 2013-09-12 | Active | |
GOLDEN EAGLE VENTURES LIMITED | Company Secretary | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
COMPREHEND SYSTEMS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
ADTEC EUROPE LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2000-08-09 | Active | |
VIEW THE SPACE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
BLUE LINE MEDICAL SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Dissolved 2018-01-02 | |
SCIENGINES UK LTD | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
COGNITIVE SCALE UK LTD | Company Secretary | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
NICKELODEON U.K. LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1993-03-03 | Active | |
CYENCE LTD | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
DISRUPTOR BEAM UK LTD | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLACKARROW TV LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
PARTNER PROPERTY CONSULTANTS LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
GOWER AVENUE FILMS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
CPH SOFTWARE LTD | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
CLICKTRIPZ UK LTD | Company Secretary | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
YELLOWBRICK DATA UK LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
BLUE SKY TECH VENTURES LIMITED | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active - Proposal to Strike off | |
SERVICECHANNEL UK LTD | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
POWERREVIEWS UK LTD | Company Secretary | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
DOMO EUROPE LTD | Company Secretary | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
CONTINUUM MANAGED SERVICES UK LTD | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
VIACOM INTERACTIVE LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2000-08-10 | Active | |
CHANNEL 5 BROADCASTING LIMITED | Company Secretary | 2014-09-10 | CURRENT | 1996-01-17 | Active | |
EUCLID EUROPE LTD | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
VIMN CP SERVICES (UK) LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
HIREVUE UK LTD | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
BLOOMREACH UK LTD | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
ANGELFISH FILMS LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2018-03-20 | |
EXCLUSIVE MEDIA TELEVISION LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
GENCO DEVELOPMENT LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
AUGUST STREET FILMS LIMITED | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
VIACOM LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2011-10-07 | Active | |
VIACOM GLOBAL LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2000-08-21 | Active | |
SWAROVSKI ENTERTAINMENT DEVELOPMENT LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
SWAROVSKI ENTERTAINMENT LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
VIACOM CAMDEN LOCK LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2010-01-28 | Active | |
SQUID PRODUCTIONS LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
K.B.L. LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1987-04-08 | Active | |
LACOSTE UK LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1989-03-28 | Active | |
HAMMER PUBLICATIONS LIMITED | Company Secretary | 2009-10-07 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
HAMMER FILM PRODUCTIONS LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
HIGH COMMAND PRODUCTIONS LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1978-11-30 | Active | |
PARAMOUNT PICTURES INTERNATIONAL LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1997-10-31 | Active | |
CAPITAL EQUIPMENT LEASING LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1977-11-24 | Active | |
PARAMOUNT BRITISH PICTURES LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1916-04-19 | Active | |
ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
EXCLUSIVE FILMS INTERNATIONAL LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2008-09-09 | Active - Proposal to Strike off | |
PARAMOUNT HOME ENTERTAINMENT (UK) | Company Secretary | 2008-06-01 | CURRENT | 1980-09-08 | Active | |
PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1987-06-10 | Active | |
PARAMOUNT PICTURES SERVICES UK | Company Secretary | 2008-06-01 | CURRENT | 2005-10-20 | Active | |
PARAMOUNT PICTURES UK | Company Secretary | 2008-06-01 | CURRENT | 1981-08-18 | Active | |
VIACOM BRAND SOLUTIONS LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1995-03-27 | Active | |
VIACOM NETWORKS ITALIA LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1995-03-27 | Active | |
NICKELODEON HUGGINGS U.K. LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1992-12-16 | Active | |
NICKELODEON INTERNATIONAL LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1996-07-30 | Active | |
HAMMER PRODUCTIONS LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-02 | Active | |
HAMMER FILMS LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1959-08-06 | Active - Proposal to Strike off | |
HAMMER FILMS LEGACY LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1949-02-12 | Active | |
HAMMER FILM HOLDINGS LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2007-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom | |
CH01 | Director's details changed for Maren Koehler on 2021-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Maren Kohler on 2020-01-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THORSTEN RIEF | |
AP01 | DIRECTOR APPOINTED MAREN KOHLER | |
TM02 | Termination of appointment of Fieldfisher Secretaries Limited on 2019-12-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM Riverbank House 2 Swan Lane London EC4R 3TT | |
AP04 | Appointment of Moore Kingston Smith Llp as company secretary on 2019-12-02 | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MICHELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA MöLLER | |
AP01 | DIRECTOR APPOINTED MARTINA MöLLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED THORSTEN RIEF | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEN AXEL GROOS | |
AP01 | DIRECTOR APPOINTED DR. SVEN AXEL GROOS | |
AP04 | CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/09/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATJA HOLERT | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED OLIVER MICHELS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 35 VINE STREET LONDON EC3N 2AA | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/09/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/09/11 FULL LIST | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATJA IRIS HOLERT / 26/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 26/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 26/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | MARSA HOLDINGS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARPA GARDEN & PARK FURNITURE LTD.
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as GARPA GARDEN & PARK FURNITURE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |