UKBizDB.co.uk

GABBITAS LIMITED

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

This company is commonly known as Gabbitas Limited. The company was founded 30 years ago and was given the registration number 02920466. The firm's registered office is in LONDON. You can find them at 2nd Floor, 107 Charterhouse Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:GABBITAS LIMITED
Company Number:02920466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2nd Floor, 107 Charterhouse Street, London, England, EC1M 6HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Grosvenor Street, London, England, W1K 4QR

Director09 June 2020Active
28, Grosvenor Street, London, England, W1K 4QR

Director01 November 2020Active
28, Grosvenor Street, London, England, W1K 4QR

Director11 July 2021Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Secretary30 April 2012Active
12 Hyde Park Place, London, W2 2LH

Secretary05 December 2007Active
119 Willifield Way, London, NW11 6YE

Secretary28 April 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 April 1994Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Secretary30 April 2020Active
Rivendell Greenacres, Hive Road, Bushey Heath, WD23 1RF

Secretary19 January 2000Active
33 West Farm Close, Ashtead, KT21 2LH

Secretary01 July 1994Active
12 Heritage Lane, Ascott Under Wychwood, Chipping Norton, OX7 6AD

Secretary15 February 2007Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Secretary19 July 2013Active
14 Heath Close, Banstead, SM7 3QU

Secretary03 April 2008Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Director03 April 2008Active
119 Willifield Way, London, NW11 6YE

Director28 April 1994Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Director03 April 2008Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director24 July 2015Active
12 Hyde Park Place, London, W2 2LH

Director15 June 1994Active
12 Hyde Park Place, London, W2 2LH

Director18 September 1995Active
119 Willifield Way, London, NW11 6YE

Director28 April 1994Active
16 William Brown Court, Norwood Road, London, SE27 9DD

Director01 July 1994Active
Shaw Trust, 19 Elmfield Road, Bromley, England, BR1 1LT

Director10 May 2019Active
34, Broadley Green, Windlesham, GU20 6AL

Director21 February 2008Active
The Quarry, Rogues Hill, Penhurst, TN11 8BB

Director13 March 2003Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 April 1994Active
17 Thornfield Avenue, London, NW7 1LT

Director14 April 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 April 1994Active
100 Effingham Road, Lee, London, SE12 8NU

Director01 January 1997Active
196 St David's Square, London, E14 3WE

Director17 August 2006Active
Stockhurst Cottage, Gibbs Brook Lane, Oxted, RH8 9NX

Director01 July 1994Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director24 July 2019Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Director03 January 2012Active
Prospects House, 19 Elmfield Road, Bromley, BR1 1LT

Director23 March 2016Active
5c The Avenue, Hatch End, Pinner, HA5 4EN

Director01 July 1996Active
Rivendell Greenacres, Hive Road, Bushey Heath, WD23 1RF

Director18 November 1999Active

People with Significant Control

Gabbitas Educational Consultants Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Gabbitas Educatonal Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shaw Trust House, 19, Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company previous extended.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-11-23Address

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

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.