GABRIELLE PARKER LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6NS

Company number 02705449
Status Active
Incorporation Date 9 April 1992
Company Type Private Limited Company
Address 9 LIMES ROAD, BECKENHAM, KENT, ENGLAND, BR3 6NS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of GABRIELLE PARKER LIMITED are www.gabrielleparker.co.uk, and www.gabrielle-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Gabrielle Parker Limited is a Private Limited Company. The company registration number is 02705449. Gabrielle Parker Limited has been working since 09 April 1992. The present status of the company is Active. The registered address of Gabrielle Parker Limited is 9 Limes Road Beckenham Kent England Br3 6ns. The company`s financial liabilities are £231.44k. It is £37.48k against last year. The cash in hand is £0.6k. It is £0.46k against last year. And the total assets are £0.92k, which is £-12.36k against last year. LINCOLN, Gary William is a Secretary of the company. LINCOLN, Gary William is a Director of the company. PARKER, Gabrielle Frieth is a Director of the company. Secretary LINCOLN, Eileen has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director COX, Saskia has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of clothing in specialised stores".


gabrielle parker Key Finiance

LIABILITIES £231.44k
+19%
CASH £0.6k
+311%
TOTAL ASSETS £0.92k
-94%
All Financial Figures

Current Directors

Secretary
LINCOLN, Gary William
Appointed Date: 01 October 2004

Director
LINCOLN, Gary William
Appointed Date: 01 March 2010
67 years old

Director
PARKER, Gabrielle Frieth
Appointed Date: 14 April 1992
78 years old

Resigned Directors

Secretary
LINCOLN, Eileen
Resigned: 04 July 2005
Appointed Date: 14 April 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 April 1992
Appointed Date: 09 April 1992

Director
COX, Saskia
Resigned: 01 March 2016
Appointed Date: 01 March 2010
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 April 1992
Appointed Date: 09 April 1992

GABRIELLE PARKER LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 January 2017
23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Termination of appointment of Saskia Cox as a director on 1 March 2016
13 Apr 2016
Registered office address changed from 294 Upper Street London N1 2TU to 9 Limes Road Beckenham Kent BR3 6NS on 13 April 2016
...
... and 66 more events
23 Jun 1992
Registered office changed on 23/06/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

23 Jun 1992
Secretary resigned;new secretary appointed

23 Jun 1992
Director resigned;new director appointed

23 Jun 1992
Accounting reference date notified as 31/05

09 Apr 1992
Incorporation

GABRIELLE PARKER LIMITED Charges

24 December 2008
Mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 286 upper street islington london t/no NGL889381…
24 December 2008
Mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 286 upper street islington london t/no NGL889381…
24 December 2008
Mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 286 upper street islington london t/no NGL889381…
12 March 2008
Third party legal charge
Delivered: 26 March 2008
Status: Satisfied on 23 July 2009
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement floor, 286 upper st,london; ngl…
10 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 23 July 2009
Persons entitled: National Westminster Bank PLC
Description: Basement 7 ground floor, 286 upper street, islington…
24 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied on 23 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…