Background WavePink WaveYellow Wave

GABLE HOUSE ESTATES LIMITED (01994170)

GABLE HOUSE ESTATES LIMITED (01994170) is an active UK company. incorporated on 3 March 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GABLE HOUSE ESTATES LIMITED has been registered for 40 years. Current directors include DAVISON, Andrew, HADDOW, Sara Kiew.

Company Number
01994170
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVISON, Andrew, HADDOW, Sara Kiew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLE HOUSE ESTATES LIMITED

GABLE HOUSE ESTATES LIMITED is an active company incorporated on 3 March 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GABLE HOUSE ESTATES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01994170

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SWIFT 1956 LIMITED
From: 3 March 1986To: 31 July 1986
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 30 June 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
From: 3 March 1986To: 30 June 2017
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 21 Nov 2019

DAVISON, Andrew

Active
Westfield Stratford City, LondonE20 1EJ
Born April 1980
Director
Appointed 11 Nov 2024

HADDOW, Sara Kiew

Active
Westfield Stratford City, LondonE20 1EJ
Born October 1979
Director
Appointed 11 Nov 2024

ARSENIĆ, Sonja

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 08 Aug 2019
Resigned 21 Nov 2019

ATKIN, Peter Neil

Resigned
Hurst Dene, PulboroughRH20 1AT
Secretary
Appointed N/A
Resigned 30 Sept 1996

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 30 Sept 1996
Resigned 04 Jun 2001

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 04 Jun 2001
Resigned 08 Aug 2019

ADELMAN, Jonathan Mark

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born June 1973
Director
Appointed 01 Jun 2012
Resigned 18 Apr 2014

ANDERSON, Randolph John

Resigned
43 Duckett Road, LondonN4 1BJ
Born November 1948
Director
Appointed N/A
Resigned 27 Jan 1997

BARKER, Pamela Joy

Resigned
13 The Paddocks, RomfordRM4 1HG
Born March 1959
Director
Appointed 15 Mar 1996
Resigned 31 Mar 2000

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 30 Nov 2008
Resigned 16 Mar 2009

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 30 Nov 2008
Resigned 16 Mar 2009

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 03 Mar 2005
Resigned 02 Nov 2006

BOXER, Martin Manus

Resigned
45 Grendon Gardens, WembleyHA9 9NE
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1994

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 06 May 2003
Resigned 03 Mar 2005

BUSHNELL, Adrian John

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born March 1964
Director
Appointed 18 Apr 2014
Resigned 15 Jul 2016

CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1991
Director
Appointed 16 Apr 2018
Resigned 28 Jun 2018

DYSON, Ian

Resigned
The Laurels, CobhamKT11 2ED
Born May 1962
Director
Appointed 02 Dec 1997
Resigned 10 Sept 1999

EARP, Neil Timothy

Resigned
Springfield Farm, CotteredSG9 9QD
Born January 1955
Director
Appointed 18 Jul 1994
Resigned 06 Nov 2001

GOLDBERG, Alan

Resigned
Gable End, ArkleyEN5 3JR
Born June 1942
Director
Appointed N/A
Resigned 30 Sept 1992

GOLDBERG, Jonathan David

Resigned
Queenwood, StanmoreHA7 3EN
Born August 1953
Director
Appointed N/A
Resigned 30 Sept 1992

GOSLING, Peter Charles

Resigned
95 Worcester Road, CheamSM2 6QL
Born August 1954
Director
Appointed 17 Mar 1993
Resigned 30 Sept 2001

HARRIS, Howard

Resigned
1 Oaklands Road, LondonN20 8BD
Born May 1942
Director
Appointed N/A
Resigned 31 Dec 1992

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Born February 1960
Director
Appointed 30 Sept 2001
Resigned 23 Feb 2006

HURST, Lawrence David

Resigned
4 Wellington Avenue, PinnerHA5 4NG
Born July 1948
Director
Appointed N/A
Resigned 30 Aug 1992

JONES, Robert Anthony

Resigned
102 Ventnor Drive, LondonN20 8BS
Born June 1946
Director
Appointed N/A
Resigned 05 Jun 1992

LENNARD, Geoffrey

Resigned
Flat 11, LondonW8 7AW
Born July 1938
Director
Appointed 04 Oct 1996
Resigned 31 Jul 1998

LEWIS, Steven David

Resigned
66 Sheringham Avenue, LondonN14 4UG
Born August 1965
Director
Appointed 04 Jan 1993
Resigned 04 Oct 1996

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2018

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Born March 1960
Director
Appointed 19 Oct 1992
Resigned 31 Jul 2000

NOBLE, Michael Jeremy

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born September 1957
Director
Appointed 30 Oct 2008
Resigned 31 May 2012

NOBLE, Michael Jeremy

Resigned
Goathill Farm Well Hill Lane, ChelsfieldBR6 7QJ
Born September 1957
Director
Appointed 13 Feb 2006
Resigned 02 Nov 2006

PARMAR, Vinod

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1962
Director
Appointed 30 Nov 2008
Resigned 12 Dec 2017

SHAH, Snehal

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born October 1975
Director
Appointed 13 Jun 2016
Resigned 06 Mar 2017

SMITH, Stuart John

Resigned
Westfield Stratford City, LondonE20 1EJ
Born November 1981
Director
Appointed 08 Feb 2017
Resigned 11 Nov 2024

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Auditors Resignation Company
25 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363aAnnual Return
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
88(2)R88(2)R
Legacy
5 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363aAnnual Return
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
88(2)R88(2)R
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
18 June 1997
288cChange of Particulars
Legacy
14 April 1997
288cChange of Particulars
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
23 May 1996
363aAnnual Return
Legacy
10 May 1996
288288
Legacy
3 May 1996
288288
Legacy
19 September 1995
288288
Legacy
5 July 1995
288288
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
288288
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
24 May 1993
363x363x
Legacy
11 May 1993
288288
Legacy
24 March 1993
288288
Legacy
31 January 1993
288288
Legacy
11 January 1993
288288
Legacy
5 January 1993
288288
Legacy
17 November 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
3 September 1992
288288
Legacy
14 May 1992
363x363x
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
24 May 1991
363x363x
Legacy
3 March 1991
288288
Resolution
8 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
10 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
10 January 1990
363363
Legacy
14 June 1989
288288
Legacy
29 March 1989
288288
Accounts With Accounts Type Full Group
14 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
5 August 1988
288288
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Legacy
5 January 1988
363363
Legacy
3 April 1987
288288
Legacy
28 March 1987
GAZ(U)GAZ(U)
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
20 August 1986
224224
Certificate Change Of Name Company
31 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1986
288288
Legacy
26 July 1986
288288
Legacy
26 July 1986
287Change of Registered Office
Legacy
24 July 1986
395Particulars of Mortgage or Charge
Legacy
22 July 1986
GAZ(U)GAZ(U)
Legacy
4 June 1986
GAZ(U)GAZ(U)
Legacy
4 June 1986
288288
Resolution
4 June 1986
RESOLUTIONSResolutions