Background WavePink WaveYellow Wave

GILLIGAD ABBEYLACE LTD (02376383)

GILLIGAD ABBEYLACE LTD (02376383) is an active UK company. incorporated on 26 April 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GILLIGAD ABBEYLACE LTD has been registered for 36 years. Current directors include PATEL, Rajendra Ambalal.

Company Number
02376383
Status
active
Type
ltd
Incorporated
26 April 1989
Age
36 years
Address
70 Dowsett Road, London, N17 9DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Rajendra Ambalal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLIGAD ABBEYLACE LTD

GILLIGAD ABBEYLACE LTD is an active company incorporated on 26 April 1989 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GILLIGAD ABBEYLACE LTD was registered 36 years ago.(SIC: 47730)

Status

active

Active since 36 years ago

Company No

02376383

LTD Company

Age

36 Years

Incorporated 26 April 1989

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 30 May 2023 - 29 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 30 May 2024 - 28 May 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ABBEYLACE LIMITED
From: 26 April 1989To: 6 October 2011
Contact
Address

70 Dowsett Road London, N17 9DD,

Previous Addresses

, 6 Bruce Grove, London, N17 6RA
From: 26 April 1989To: 10 June 2013
Timeline

8 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Apr 89
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Director Left
May 18
Owner Exit
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PATEL, Rajendra Ambalal

Active
17 Brook Rise, ChigwellIG7 6AP
Born November 1952
Director
Appointed N/A

PATEL, Chandrika Rajendra

Resigned
17 Brook Rise, ChigwellIG7 6AP
Secretary
Appointed N/A
Resigned 01 Jun 2017

ATOBATELE, Josiah Ishola

Resigned
84 Burrow House, LondonSW9 0UZ
Born June 1944
Director
Appointed 31 Jan 2003
Resigned 01 Dec 2004

BOATENG, George Kwame

Resigned
8 Abbotts Park Road, LondonE10 6HX
Born May 1974
Director
Appointed 01 Jun 1999
Resigned 01 Jan 2002

EKUNNO, Patrick Ikechukwu

Resigned
5 Russell Gardens, LondonN20 0TR
Born August 1954
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2003

FRIMPONG, John

Resigned
8 St Johns Estate, LondonSE1 2XD
Born May 1969
Director
Appointed 27 Apr 1998
Resigned 01 Jun 1999

PATEL, Chandrika Rajendra

Resigned
17 Brook Rise, ChigwellIG7 6AP
Born June 1954
Director
Appointed N/A
Resigned 01 Jun 2017

PATEL, Kiritkumar Ratibhai

Resigned
70 Great Titchfield Street, LondonW2
Born October 1953
Director
Appointed N/A
Resigned 31 Aug 1997

SHARMA, Avnish

Resigned
7 Woodside Park, LondonSE25 5DN
Born December 1963
Director
Appointed 15 Nov 1997
Resigned 28 Feb 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Chandrika Rajendra Patel

Ceased
Dowsett Road, LondonN17 9DD
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Rajindra Patel

Active
Dowsett Road, LondonN17 9DD
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
4 December 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
363x363x
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
30 July 1991
363x363x
Legacy
7 June 1991
395Particulars of Mortgage or Charge
Legacy
28 April 1991
88(2)R88(2)R
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1990
288288
Legacy
26 March 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
225(1)225(1)
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
18 August 1989
287Change of Registered Office
Legacy
18 August 1989
288288
Resolution
18 August 1989
RESOLUTIONSResolutions
Incorporation Company
26 April 1989
NEWINCIncorporation