Background WavePink WaveYellow Wave

C GABRIEL LIMITED (00382274)

C GABRIEL LIMITED (00382274) is an active UK company. incorporated on 18 August 1943. with registered office in Buckhurst Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C GABRIEL LIMITED has been registered for 82 years. Current directors include GABRIEL-CLARKE, Julie, Mrs., HAYES, Joanne, Mrs..

Company Number
00382274
Status
active
Type
ltd
Incorporated
18 August 1943
Age
82 years
Address
57 Palace Gardens, Buckhurst Hill, IG9 5PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GABRIEL-CLARKE, Julie, Mrs., HAYES, Joanne, Mrs.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C GABRIEL LIMITED

C GABRIEL LIMITED is an active company incorporated on 18 August 1943 with the registered office located in Buckhurst Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C GABRIEL LIMITED was registered 82 years ago.(SIC: 68209)

Status

active

Active since 82 years ago

Company No

00382274

LTD Company

Age

82 Years

Incorporated 18 August 1943

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

57 Palace Gardens Buckhurst Hill, IG9 5PQ,

Previous Addresses

Kemp House 152 City Road London EC1V 2NX
From: 8 April 2013To: 22 February 2015
, Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom
From: 8 June 2012To: 8 April 2013
, Jeffreys Rd,, Enfield, Middlesex, EN3 7UA
From: 18 August 1943To: 8 June 2012
Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

GABRIEL-CLARKE, Julie, Mrs.

Active
Low Street, CarnforthLA6 3LF
Secretary
Appointed 01 Oct 2001

GABRIEL-CLARKE, Julie, Mrs.

Active
Low Street, CarnforthLA6 3LF
Born August 1958
Director
Appointed N/A

HAYES, Joanne, Mrs.

Active
Palace Gardens, Buckhurst HillIG9 5PQ
Born March 1957
Director
Appointed N/A

DE ATH, Jayne Elizabeth

Resigned
15 Church Street, BillericayCM11 2SY
Secretary
Appointed 23 Oct 1998
Resigned 28 Sept 2001

SMITH, Henry James Arthur

Resigned
15 Alderton Close, LoughtonIG10 3HQ
Secretary
Appointed 30 Mar 1990
Resigned 23 Oct 1998

DE ATH, Jayne Elizabeth

Resigned
15 Church Street, BillericayCM11 2SY
Born April 1960
Director
Appointed N/A
Resigned 28 Sept 2001

GABRIEL, Celt Owen

Resigned
188 Gladbeck Way, EnfieldEN2 7HS
Born December 1909
Director
Appointed N/A
Resigned 18 Oct 1996

GABRIEL, Gerald

Resigned
4 Lower Meadow, Waltham CrossEN8 0QU
Born January 1935
Director
Appointed N/A
Resigned 16 Jan 2000

Persons with significant control

3

Mrs. Joanne Hayes

Active
Palace Gardens, Buckhurst HillIG9 5PQ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2016

Mrs Julie Gabriel-Clarke

Active
Palace Gardens, Buckhurst HillIG9 5PQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2016

Mr Stephen Gabriel

Active
Palace Gardens, Buckhurst HillIG9 5PQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Sail Address Company With Old Address
24 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
21 June 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
169169
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 1992
AAAnnual Accounts
Accounts With Made Up Date
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
363x363x
Accounts With Made Up Date
14 February 1991
AAAnnual Accounts
Accounts With Made Up Date
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
169169
Legacy
19 April 1989
363363
Accounts With Made Up Date
19 April 1989
AAAnnual Accounts
Accounts With Made Up Date
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
18 March 1988
123Notice of Increase in Nominal Capital
Resolution
18 March 1988
RESOLUTIONSResolutions
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
17 March 1988
PUC 2PUC 2
Legacy
1 March 1988
288288
Legacy
11 February 1988
123Notice of Increase in Nominal Capital
Resolution
11 February 1988
RESOLUTIONSResolutions
Resolution
11 February 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
7 February 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87