This company is commonly known as C. Gars Limited. The company was founded 26 years ago and was given the registration number 03458718. The firm's registered office is in . You can find them at 18 Kingsgate Place, London, , . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | C. GARS LIMITED |
---|---|---|
Company Number | : | 03458718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Kingsgate Place, London, NW6 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Kingsgate Place, London, NW6 4TA | Secretary | 05 August 2009 | Active |
1a, Leieoever 1a, 9051 Afsnee, Belgium, | Director | 09 June 2021 | Active |
38, Hamilton Road, Great Yarmouth, United Kingdom, NR30 4NB | Director | 01 August 2010 | Active |
Septembers, 49 Priory Field Drive, Edgware, HA8 9PT | Director | 01 July 2003 | Active |
7 Brunswick Place, Rayleigh, SS6 9GB | Secretary | 01 July 2003 | Active |
Flat 5 Berkeley Court, Ravenscroft Avenue, London, NW11 8BG | Secretary | 27 October 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 October 1997 | Active |
63 Leamington Road, Southend On Sea, SS1 2SW | Director | 15 February 2006 | Active |
The Firs, Barling Road Great Wakering, Southend On Sea, SS3 0ND | Director | 15 February 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 October 1997 | Active |
7 Brunswick Place, Rayleigh, SS6 9GB | Director | 01 July 2003 | Active |
Ivy Cottage, Church Road, Newtown, PO17 6LE | Director | 14 September 2006 | Active |
Septembers, 49 Priory Field Drive, Edgware, United Kingdom, HA8 9PT | Director | 14 September 2006 | Active |
Flat 5 Berkeley Court, Ravenscroft Avenue, London, NW11 8BG | Director | 27 October 1997 | Active |
Mr Frédéric Paul Dechamps | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Belgian |
Address | : | 18 Kingsgate Place, NW6 4TA |
Nature of control | : |
|
Dominique London Nv | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 188, Henri Lebesraat, Waregem, Belgium, B-8790 |
Nature of control | : |
|
Mr Mitchell Orchant | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 18 Kingsgate Place, NW6 4TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Capital | Capital alter shares subdivision. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.