Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARAGE 59 LIMITED
Company Information for

GARAGE 59 LIMITED

OFFICE 4, RILEY STUDIOS, 724 HOLLOWAY ROAD, LONDON, N19 3JD,
Company Registration Number
04562550
Private Limited Company
Active

Company Overview

About Garage 59 Ltd
GARAGE 59 LIMITED was founded on 2002-10-15 and has its registered office in London. The organisation's status is listed as "Active". Garage 59 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GARAGE 59 LIMITED
 
Legal Registered Office
OFFICE 4, RILEY STUDIOS
724 HOLLOWAY ROAD
LONDON
N19 3JD
Other companies in NW5
 
Previous Names
CRS RACING LIMITED05/03/2014
COBRA RACING LIMITED20/08/2010
Filing Information
Company Number 04562550
Company ID Number 04562550
Date formed 2002-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 09:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARAGE 59 LIMITED
Is this data useful to you?
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.
Companies with same name GARAGE 59 LIMITED
The following companies were found which have the same name as GARAGE 59 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARAGE 59 GROUP LTD 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHANTS NN4 7SL Active Company formed on the 2015-12-16
GARAGE 591 CORP. 591 SOUTH BROADWAY WESTCHESTER YONKERS NEW YORK 10705 Active Company formed on the 2006-09-08

Company Officers of GARAGE 59 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS JOHN NIARCHOS
Director 2002-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE DAVISON
Director 2003-08-08 2013-03-21
RDA CO SECS LIMITED
Company Secretary 2002-10-15 2009-12-11
MICHAEL JOHN HOGG
Director 2003-07-01 2009-03-31
NIKKI FASOLO
Director 2002-10-15 2003-08-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-15 2002-10-15
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-15 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS JOHN NIARCHOS ECO GROUP EFFICIENCY LIMITED Director 2017-09-15 CURRENT 2013-04-18 Active
CHRISTOS JOHN NIARCHOS YELLOW TREE TECHNOLOGY LTD Director 2017-09-07 CURRENT 2015-02-09 Active
CHRISTOS JOHN NIARCHOS APPCO ENERGY DIRECT LTD Director 2017-01-10 CURRENT 2010-09-08 Dissolved 2017-04-25
CHRISTOS JOHN NIARCHOS APPCO GROUP UK LTD Director 2017-01-10 CURRENT 2010-09-07 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GLOBAL FUNDRAISING SERVICES LTD. Director 2016-12-05 CURRENT 2012-10-08 Active
CHRISTOS JOHN NIARCHOS THE LIFE WALL COMPANY LTD Director 2016-06-08 CURRENT 2015-06-11 Active
CHRISTOS JOHN NIARCHOS DONOR FIRST LIMITED Director 2016-03-07 CURRENT 2010-08-25 Active
CHRISTOS JOHN NIARCHOS EARTHS KITCHEN LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
CHRISTOS JOHN NIARCHOS THE HOME DELIVERY COMPANY (UK) LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS COBRA GROUP FOUNDATION Director 2013-04-01 CURRENT 2011-12-16 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GAYCARE LTD Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS CRS TECHNOLOGIES (EUROPE) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GET COVERED HEALTH LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-10-04
CHRISTOS JOHN NIARCHOS GET COVERED LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
CHRISTOS JOHN NIARCHOS COBRA RACING LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP FINANCIAL SERVICES LTD Director 2001-12-12 CURRENT 2001-12-12 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP HOME EFFICIENCY LTD. Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP LOTTERIES LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP ENERGY LTD Director 2000-10-23 CURRENT 2000-10-23 Active
CHRISTOS JOHN NIARCHOS THE COBRA GROUP INTERNATIONAL HOLDINGS LTD Director 2000-03-17 CURRENT 2000-01-13 Dissolved 2014-03-19
CHRISTOS JOHN NIARCHOS APPCO GROUP MARKETING LTD Director 1999-10-14 CURRENT 1999-10-14 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP SUPPORT LTD Director 1999-02-11 CURRENT 1999-01-05 Active
CHRISTOS JOHN NIARCHOS APPCO UK LTD Director 1997-11-12 CURRENT 1997-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14CONFIRMATION STATEMENT MADE ON 03/12/24, WITH UPDATES
2024-09-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Studio 320, Highagte Studios 53-79 Highgate Road London NW5 1TL England
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-16CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-26AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02PSC02Notification of Csa Holdings Ltd as a person with significant control on 2019-10-31
2020-04-02PSC07CESSATION OF COBRA GROUP HOLDING BV AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045625500005
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Aylesbury Road Great Missenden Buckinghamshire Havenfields Aylesbury Road Great Missenden Buckinghamshire HP16 9LS
2019-07-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOGG
2019-02-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045625500005
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045625500004
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-05RES15CHANGE OF NAME 03/03/2014
2014-03-05CERTNMCompany name changed crs racing LIMITED\certificate issued on 05/03/14
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-16CH01Director's details changed for Mr Christos John Niarchos on 2012-03-27
2011-11-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVISON / 01/03/2011
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0115/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20RES15CHANGE OF NAME 12/08/2010
2010-08-20CERTNMCOMPANY NAME CHANGED COBRA RACING LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12AR0115/10/09 FULL LIST
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVISON / 01/06/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOGG
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17AUDAUDITOR'S RESIGNATION
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: ROSS BENNETT SMITH 112 JERMYN STREET LONDON SW1Y 6LS
2007-07-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 15/10/06; NO CHANGE OF MEMBERS
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: STUDIO 320 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-28288aNEW DIRECTOR APPOINTED
2003-08-30225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-02-2088(2)RAD 15/10/02-15/10/02 £ SI 99@1=99 £ IC 1/100
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-11-18288bSECRETARY RESIGNED
2002-11-18288aNEW SECRETARY APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARAGE 59 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARAGE 59 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-13 Outstanding LLOYDS BANK PLC
2015-10-01 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 2010-07-06 Satisfied LIBERTY LEASING PLC
LEGAL CHARGE 2007-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GARAGE 59 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARAGE 59 LIMITED
Trademarks
We have not found any records of GARAGE 59 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARAGE 59 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GARAGE 59 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GARAGE 59 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GARAGE 59 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARAGE 59 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARAGE 59 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.