Company Information for GABRIELLE PARKER LIMITED
125 HADLOW ROAD, TONBRIDGE, TN9 1QE,
|
Company Registration Number
02705449
Private Limited Company
Active |
Company Name | |
---|---|
GABRIELLE PARKER LIMITED | |
Legal Registered Office | |
125 HADLOW ROAD TONBRIDGE TN9 1QE Other companies in N1 | |
Company Number | 02705449 | |
---|---|---|
Company ID Number | 02705449 | |
Date formed | 1992-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 15:55:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GABRIELLE PARKER CLOTHING LIMITED | COTTAGE 1 THE OLD BAKERY CACKLE STREET BREDE RYE TN31 6DX | Active | Company formed on the 2022-03-29 |
Officer | Role | Date Appointed |
---|---|---|
GABRIELLE FRIETH PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WILLIAM LINCOLN |
Company Secretary | ||
GARY WILLIAM LINCOLN |
Director | ||
SASKIA COX |
Director | ||
EILEEN LINCOLN |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
81 BRIDE STREET RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2014-01-14 | CURRENT | 2007-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 9 Limes Road Beckenham Kent BR3 6NS England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/18 TO 31/03/18 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Gary William Lincoln on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM LINCOLN | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM 294 Upper Street London N1 2TU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASKIA COX | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE PARKER / 04/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GARY WILLIAM LINCOLN on 2010-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/10 FROM 286 Upper Street Islington London N1 2TZ | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE PARKER / 09/04/2010 | |
AP01 | DIRECTOR APPOINTED GARY WILLIAM LINCOLN | |
AP01 | DIRECTOR APPOINTED SASKIA COX | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/01/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS | |
New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 272,740 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 327,139 |
Creditors and other liabilities
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 GABRIELLE PARKER LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,753 |
Current Assets | 2012-02-01 | £ 189,236 |
Debtors | 2012-02-01 | £ 35,568 |
Stocks Inventory | 2012-02-01 | £ 150,915 |
Tangible Fixed Assets | 2012-02-01 | £ 507,617 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as GABRIELLE PARKER LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
87120070 | Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings) | |||
61124990 | Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread) | |||
62044910 | Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats) | |||
62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
62046990 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear) | |||
61046200 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. panties and swimwear) | |||
62046990 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear) | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |