UKBizDB.co.uk

C GABRIEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C Gabriel Limited. The company was founded 80 years ago and was given the registration number 00382274. The firm's registered office is in BUCKHURST HILL. You can find them at 57 Palace Gardens, , Buckhurst Hill, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C GABRIEL LIMITED
Company Number:00382274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1943
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57 Palace Gardens, Buckhurst Hill, Essex, IG9 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tatham House, Low Street, Burton In Lonsdale, Carnforth, England, LA6 3LF

Secretary01 October 2001Active
Tatham House, Low Street, Burton In Lonsdale, Carnforth, England, LA6 3LF

Director-Active
57, Palace Gardens, Buckhurst Hill, England, IG9 5PQ

Director-Active
15 Church Street, Great Burstead, Billericay, CM11 2SY

Secretary23 October 1998Active
15 Alderton Close, Loughton, IG10 3HQ

Secretary30 March 1990Active
15 Church Street, Great Burstead, Billericay, CM11 2SY

Director-Active
188 Gladbeck Way, Enfield, EN2 7HS

Director-Active
4 Lower Meadow, Cheshunt, Waltham Cross, EN8 0QU

Director-Active

People with Significant Control

Mrs. Joanne Hayes
Notified on:05 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:57, Palace Gardens, Buckhurst Hill, IG9 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Gabriel
Notified on:05 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:57, Palace Gardens, Buckhurst Hill, IG9 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Gabriel-Clarke
Notified on:05 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:57, Palace Gardens, Buckhurst Hill, IG9 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-07-27Officers

Change person secretary company with change date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Address

Change registered office address company with date old address new address.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.