Garpa Garden & Park Furniture Ltd. LONDON


Founded in 2002, Garpa Garden & Park Furniture, classified under reg no. 04536226 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Dirk P., Maren K.. Of them, Maren K. has been with the company the longest, being appointed on 29 January 2020 and Dirk P. has been with the company for the least time - from 1 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon H. who worked with the the firm until 26 November 2015.

Garpa Garden & Park Furniture Ltd. Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536226
Date of Incorporation Mon, 16th Sep 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Dirk P.

Position: Director

Appointed: 01 April 2023

Maren K.

Position: Director

Appointed: 29 January 2020

Martina M.

Position: Director

Appointed: 01 November 2017

Resigned: 20 November 2017

Thorsten R.

Position: Director

Appointed: 01 October 2017

Resigned: 29 January 2020

Sven G.

Position: Director

Appointed: 23 January 2017

Resigned: 20 February 2017

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2016

Resigned: 04 December 2019

Oliver M.

Position: Director

Appointed: 01 October 2014

Resigned: 28 December 2017

Thomas N.

Position: Director

Appointed: 24 September 2003

Resigned: 01 May 2015

Simon H.

Position: Secretary

Appointed: 16 September 2002

Resigned: 26 November 2015

Eckart L.

Position: Director

Appointed: 16 September 2002

Resigned: 15 December 2003

Katja H.

Position: Director

Appointed: 16 September 2002

Resigned: 31 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 692170 62445 80634 103
Current Assets295 615317 551349 321356 470
Debtors250 923146 927303 515322 367
Other Debtors 4 95924 813 
Other
Accrued Liabilities Deferred Income  95016 700
Amounts Owed By Related Parties250 516141 761263 904272 153
Corporation Tax Payable4 0832 8062 9882 500
Creditors39 87949 85468 88466 144
Net Current Assets Liabilities255 736267 697280 437290 326
Number Shares Issued Fully Paid 10 00010 00010 000
Other Creditors28 97737 29249 045 
Other Taxation Social Security Payable6 8199 75616 8515 638
Par Value Share 111
Prepayments Accrued Income  12 1193 943
Trade Debtors Trade Receivables40720714 79846 271

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search