This company is commonly known as Garboni Limited. The company was founded 22 years ago and was given the registration number 04335544. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GARBONI LIMITED |
---|---|---|
Company Number | : | 04335544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA | Secretary | 29 October 2020 | Active |
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA | Director | 24 July 2017 | Active |
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA | Secretary | 29 May 2020 | Active |
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA | Secretary | 24 July 2017 | Active |
Oliaji Trade Centre, Suite 13,, Francis Rachel Street,, First Floor,, Mahe, Seychelles, | Corporate Secretary | 06 December 2001 | Active |
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN | Director | 24 August 2012 | Active |
13a Menelaou Street, Lakatamia, Nicosia, Cyprus, FOREIGN | Director | 06 December 2001 | Active |
5, St. Ronans Close Street, Barnet, Hertfordshire, United Kingdom, EN4 0JH | Director | 06 December 2016 | Active |
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN | Director | 20 May 2002 | Active |
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN | Director | 12 August 2002 | Active |
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA | Director | 02 November 2017 | Active |
4 Andrea Panayidi Street, Dhassoupolis, Cyprus, FOREIGN | Director | 06 December 2001 | Active |
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN | Director | 12 August 2002 | Active |
Caudine Trading Limited | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 4, Griva Digeni, Oroklini, Cyprus, |
Nature of control | : |
|
Mr Yurii Shapran | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 1, Kings Avenue, London, England, N21 3NA |
Nature of control | : |
|
Olga Zoubarev-Zamba | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Cypriot |
Country of residence | : | Cyprus |
Address | : | 1, Anthea, Limassol, Cyprus, |
Nature of control | : |
|
Mrs Elena Hajiroussou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | Cyprus |
Address | : | 4, Thiseos, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type group. | Download |
2020-11-12 | Officers | Change person secretary company with change date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-06-03 | Officers | Appoint person secretary company with name date. | Download |
2020-01-23 | Accounts | Accounts amended with accounts type group. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type group. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.