Company NameG-Star (UK) Limited
DirectorsJohannes Christian De Bil and Robert Jaap Schilder
Company StatusActive
Company Number03454598
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NamePackprice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohannes Christian De Bil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed25 March 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJoan Muyskenweg 39
Amsterdam-Duivendrecht
1114 An
Netherlands
Director NameMr Robert Jaap Schilder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2017(20 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration26 years, 5 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameFranciscus Johannes Cornelis Scholtes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressVijverlaan 22
2012 Rc Haarlem
The Netherlands
Foreign
Director NameJohannes Maria Van Tilburg
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressShiva Building
The Tannery Bermondsey Street
London
SE1 3XH
Director NameGerardus Theodorus Benner
Date of BirthApril 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed05 April 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2011)
RoleChief Financial Officer
Correspondence AddressShiva Building
The Tannery Bermondsey Street
London
SE1 3XH
Director NameMr Robert Martin Schuman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2012(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJoan Muyskenweg 39
Amsterdam-Duivendrecht
1114-An
Director NameMr Patrick Fabian Kraaijeveld
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJoan Muyskenweg 39
Amsterdam-Duivendrecht
1114-An
Director NameMr Robert Cox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2017(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address39 Joan Muyskenweg
Amsterdam-Duivendrecht
1114 An
The Netherlands
Director NameMr Simcha Daniel Pieter Knol
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2023(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address39 Joan Muyskenweg
Amsterdam-Duivendrecht
1114an
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteg-star.com

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Stichting Bluebox Beheer
100.00%
Ordinary

Financials

Year2014
Turnover£22,037,478
Gross Profit£3,495,587
Net Worth-£491,429
Cash£257
Current Liabilities£18,719,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

4 January 2006Delivered on: 6 January 2006
Persons entitled: Abn Amro Bank N.V. (London Branch)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest from time to time in and to the accounts and all monetary claims. See the mortgage charge document for full details.
Outstanding
25 October 2004Delivered on: 1 November 2004
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a Trading as Rabobank International (Thesecurity Agent')

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the company's right, title and interest from time to time in each account and all monetary claims. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 14 April 2003
Persons entitled: Rabobank International

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in and to each of the following assets the accounts and all monetary claims other than any claims which are otherwise subject to a fixed charge or assignment. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 March 2023Appointment of Mr Simcha Daniel Pieter Knol as a director on 31 March 2023 (2 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 November 2021Termination of appointment of Robert Cox as a director on 7 October 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
28 May 2021Registered office address changed from 272-274 Oxford Street London W1C 1DU United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 28 May 2021 (1 page)
15 March 2021Accounts for a small company made up to 30 April 2020 (12 pages)
7 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
5 October 2020Registered office address changed from Unit G5, the Loom 14 Gower's Walk London E1 8PY United Kingdom to 272-274 Oxford Street London W1C 1DU on 5 October 2020 (1 page)
4 February 2020Accounts for a small company made up to 30 April 2019 (23 pages)
19 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
5 February 2019Full accounts made up to 30 April 2018 (25 pages)
14 January 2019Registered office address changed from Shiva Building the Tannery Bermondsey Street London SE1 3XH to Unit G5, the Loom 14 Gower's Walk London E1 8PY on 14 January 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
21 December 2017Appointment of Mr Robert Cox as a director on 1 November 2017 (2 pages)
18 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
4 December 2017Appointment of Mr Robert Jaap Schilder as a director on 1 November 2017 (2 pages)
4 December 2017Termination of appointment of Patrick Fabian Kraaijeveld as a director on 1 November 2017 (1 page)
4 December 2017Appointment of Mr Robert Jaap Schilder as a director on 1 November 2017 (2 pages)
4 December 2017Termination of appointment of Patrick Fabian Kraaijeveld as a director on 1 November 2017 (1 page)
26 October 2017Full accounts made up to 30 April 2017 (23 pages)
26 October 2017Full accounts made up to 30 April 2017 (23 pages)
10 March 2017Full accounts made up to 30 April 2016 (20 pages)
10 March 2017Full accounts made up to 30 April 2016 (20 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
14 April 2016Appointment of Johannes Christian De Bil as a director on 25 March 2016 (2 pages)
14 April 2016Appointment of Johannes Christian De Bil as a director on 25 March 2016 (2 pages)
23 December 2015Director's details changed for Mr Patrick Fabian Kraaijeveld on 15 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Patrick Fabian Kraaijeveld on 15 December 2015 (2 pages)
15 December 2015Full accounts made up to 30 April 2015 (19 pages)
15 December 2015Full accounts made up to 30 April 2015 (19 pages)
10 December 2015Annual return made up to 24 October 2015
Statement of capital on 2015-12-10
  • GBP 5,000
(13 pages)
10 December 2015Annual return made up to 24 October 2015
Statement of capital on 2015-12-10
  • GBP 5,000
(13 pages)
2 November 2015Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Patrick Fabian Kraaijeveld on 9 October 2015 (2 pages)
2 January 2015Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014
  • ANNOTATION Clarification This document is a duplicate of the form AP01 registered on 31/12/2014
(3 pages)
2 January 2015Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014
  • ANNOTATION Clarification This document is a duplicate of the form AP01 registered on 31/12/2014
(3 pages)
31 December 2014Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Patrick Fabian Kraaijeveld as a director on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Robert Martin Schuman as a director on 31 December 2014 (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
29 September 2014Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr Robert Martin Schuman on 1 January 2014 (2 pages)
6 September 2014Full accounts made up to 30 April 2014 (17 pages)
6 September 2014Full accounts made up to 30 April 2014 (17 pages)
31 October 2013Full accounts made up to 30 April 2013 (16 pages)
31 October 2013Full accounts made up to 30 April 2013 (16 pages)
29 October 2013Termination of appointment of Johannes Van Tilburg as a director (1 page)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(4 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(4 pages)
29 October 2013Termination of appointment of Johannes Van Tilburg as a director (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 30 April 2012 (16 pages)
27 December 2012Full accounts made up to 30 April 2012 (16 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
3 February 2012Appointment of Mr Robert Martin Schuman as a director (2 pages)
3 February 2012Termination of appointment of a director (1 page)
3 February 2012Termination of appointment of a director (1 page)
3 February 2012Appointment of Mr Robert Martin Schuman as a director (2 pages)
4 January 2012Full accounts made up to 30 April 2011 (16 pages)
4 January 2012Full accounts made up to 30 April 2011 (16 pages)
28 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 December 2011Termination of appointment of Gerardus Benner as a director (1 page)
28 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 December 2011Termination of appointment of Gerardus Benner as a director (1 page)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 November 2010Full accounts made up to 30 April 2010 (16 pages)
10 November 2010Full accounts made up to 30 April 2010 (16 pages)
6 April 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Gerardus Theodorus Benner on 5 March 2010 (2 pages)
16 March 2010Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Johannes Maria Van Tilburg on 5 March 2010 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Full accounts made up to 30 April 2009 (16 pages)
5 February 2010Full accounts made up to 30 April 2009 (16 pages)
19 December 2008Full accounts made up to 30 April 2008 (16 pages)
19 December 2008Full accounts made up to 30 April 2008 (16 pages)
28 October 2008Return made up to 23/10/08; full list of members (5 pages)
28 October 2008Return made up to 23/10/08; full list of members (5 pages)
25 February 2008Full accounts made up to 30 April 2007 (16 pages)
25 February 2008Full accounts made up to 30 April 2007 (16 pages)
28 October 2007Return made up to 23/10/07; full list of members (5 pages)
28 October 2007Return made up to 23/10/07; full list of members (5 pages)
7 June 2007Return made up to 23/10/06; full list of members (5 pages)
7 June 2007Return made up to 23/10/06; full list of members (5 pages)
8 March 2007Full accounts made up to 30 April 2006 (16 pages)
8 March 2007Full accounts made up to 30 April 2006 (16 pages)
14 February 2007Registered office changed on 14/02/07 from: laxmi building the tannery 57 bermondsey street london SE1 3XJ (1 page)
14 February 2007Registered office changed on 14/02/07 from: laxmi building the tannery 57 bermondsey street london SE1 3XJ (1 page)
19 June 2006Full accounts made up to 30 April 2005 (14 pages)
19 June 2006Full accounts made up to 30 April 2005 (14 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
29 November 2005Return made up to 23/10/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Particulars of mortgage/charge (10 pages)
1 November 2004Particulars of mortgage/charge (10 pages)
31 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Full accounts made up to 30 April 2003 (14 pages)
11 May 2004Full accounts made up to 30 April 2003 (14 pages)
19 April 2004Full accounts made up to 30 April 2002 (14 pages)
19 April 2004Full accounts made up to 30 April 2002 (14 pages)
7 November 2003New director appointed (1 page)
7 November 2003Return made up to 01/05/03; full list of members (6 pages)
7 November 2003Return made up to 01/05/03; full list of members (6 pages)
7 November 2003New director appointed (1 page)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Registered office changed on 24/08/03 from: institute of light 2 michael road london SW6 2AD (1 page)
24 August 2003Registered office changed on 24/08/03 from: institute of light 2 michael road london SW6 2AD (1 page)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
14 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Particulars of mortgage/charge (11 pages)
10 December 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 01/05/02; full list of members (5 pages)
23 August 2002Return made up to 01/05/02; full list of members (5 pages)
5 March 2002Full accounts made up to 30 April 2001 (12 pages)
5 March 2002Full accounts made up to 30 April 2001 (12 pages)
16 November 2001Return made up to 23/10/01; full list of members (5 pages)
16 November 2001Return made up to 23/10/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
16 November 2000Return made up to 23/10/00; full list of members (5 pages)
16 November 2000Return made up to 23/10/00; full list of members (5 pages)
4 February 2000Full accounts made up to 30 April 1999 (13 pages)
4 February 2000Full accounts made up to 30 April 1999 (13 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 November 1998Return made up to 23/10/98; full list of members (5 pages)
2 November 1998Return made up to 23/10/98; full list of members (5 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997£ nc 1000/5000 06/11/97 (1 page)
18 December 1997£ nc 1000/5000 06/11/97 (1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Ad 11/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 December 1997Ad 11/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997Location of register of members (1 page)
8 December 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
8 December 1997Location of register of directors' interests (1 page)
8 December 1997Location of register of members (1 page)
8 December 1997Location of register of directors' interests (1 page)
8 December 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
8 December 1997Location of debenture register (1 page)
8 December 1997Location of debenture register (1 page)
14 November 1997Memorandum and Articles of Association (13 pages)
14 November 1997Memorandum and Articles of Association (13 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1997Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
5 November 1997Company name changed packprice LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed packprice LIMITED\certificate issued on 06/11/97 (2 pages)
23 October 1997Incorporation (9 pages)
23 October 1997Incorporation (9 pages)