Company NameGarbe London Limited
DirectorChristopher Bernard Garbe
Company StatusActive
Company Number06596886
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 10 months ago)
Previous NamesGarbe North Limited and Garbe (Northampton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Bernard Garbe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Michael Anthony Young
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 St John Street
London
EC1M 4HF
Secretary NameNeemishia Patel
NationalityBritish
StatusResigned
Appointed15 July 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2009)
RoleCompany Director
Correspondence Address8 Braundton Avenue
Sidcup
Kent
DA15 8EW
Secretary NameKevin Chapman
NationalityBritish
StatusResigned
Appointed07 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address1 Crown Court
Cheapside
London
EC2V 6LR
Director NameMr Neil Edwin Pusey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Crown Court
Cheapside
London
EC2V 6LR
Secretary NameNeil Pusey
StatusResigned
Appointed28 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
RoleCompany Director
Correspondence Address54 St John Street
London
EC1M 4HF

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1A&c Garbe Ug (Haftungsbeschrankt)
100.00%
Ordinary

Financials

Year2014
Net Worth£160,285
Cash£158,067
Current Liabilities£14,544

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

11 January 2021Director's details changed for Mr Christopher Bernard Garbe on 1 June 2020 (2 pages)
20 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 August 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 August 2019Director's details changed for Christopher Bernard Garbe on 16 August 2019 (2 pages)
25 July 2019Director's details changed for Christopher Bernard Garbe on 25 July 2019 (2 pages)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
16 December 2014Director's details changed for Christopher Bernard Garbe on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Christopher Bernard Garbe on 15 December 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page)
18 January 2013Change of name notice (2 pages)
18 January 2013Company name changed garbe (northampton) LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(5 pages)
18 January 2013Company name changed garbe (northampton) LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(5 pages)
18 January 2013Change of name notice (2 pages)
7 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
7 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
15 June 2012Termination of appointment of Neil Pusey as a secretary (1 page)
15 June 2012Termination of appointment of Neil Pusey as a secretary (1 page)
15 June 2012Termination of appointment of Michael Young as a director (1 page)
15 June 2012Termination of appointment of Michael Young as a director (1 page)
28 May 2012Director's details changed for Mr Michael Anthony Young on 27 June 2011 (2 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Michael Anthony Young on 27 June 2011 (2 pages)
22 March 2012Secretary's details changed for Neil Pusey on 27 June 2011 (2 pages)
22 March 2012Secretary's details changed for Neil Pusey on 27 June 2011 (2 pages)
12 January 2012Director's details changed (2 pages)
12 January 2012Director's details changed (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2011Termination of appointment of Neil Pusey as a director (1 page)
5 August 2011Appointment of Neil Pusey as a secretary (2 pages)
5 August 2011Appointment of Neil Pusey as a secretary (2 pages)
5 August 2011Termination of appointment of Neil Pusey as a director (1 page)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Neil Edwin Pusey as a director (2 pages)
25 May 2011Appointment of Neil Edwin Pusey as a director (2 pages)
24 May 2011Termination of appointment of Kevin Chapman as a secretary (1 page)
24 May 2011Termination of appointment of Kevin Chapman as a secretary (1 page)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Michael Anthony Young on 1 May 2010 (3 pages)
14 June 2010Secretary's details changed for Kevin Chapman on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Mr Michael Anthony Young on 1 May 2010 (3 pages)
14 June 2010Secretary's details changed for Kevin Chapman on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Mr Michael Anthony Young on 1 May 2010 (3 pages)
14 June 2010Secretary's details changed for Kevin Chapman on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Christopher Bernhard Garbe on 1 May 2010 (3 pages)
2 January 2010Appointment of Kevin Chapman as a secretary (3 pages)
2 January 2010Termination of appointment of Neemishia Patel as a secretary (2 pages)
2 January 2010Appointment of Kevin Chapman as a secretary (3 pages)
2 January 2010Termination of appointment of Neemishia Patel as a secretary (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 July 2009Return made up to 19/05/09; full list of members (5 pages)
4 July 2009Return made up to 19/05/09; full list of members (5 pages)
13 May 2009Director's change of particulars / christopher garbe / 31/07/2008 (1 page)
13 May 2009Director's change of particulars / christopher garbe / 31/07/2008 (1 page)
7 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
7 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
29 July 2008Director appointed michael anthony young (1 page)
29 July 2008Director appointed michael anthony young (1 page)
18 July 2008Appointment terminate, director and secretary michael anthony young logged form (1 page)
18 July 2008Appointment terminate, director and secretary michael anthony young logged form (1 page)
17 July 2008Secretary appointed neemishia patel (1 page)
17 July 2008Secretary appointed neemishia patel (1 page)
18 June 2008Company name changed garbe north LIMITED\certificate issued on 20/06/08 (3 pages)
18 June 2008Company name changed garbe north LIMITED\certificate issued on 20/06/08 (3 pages)
19 May 2008Incorporation (30 pages)
19 May 2008Incorporation (30 pages)