Background WavePink WaveYellow Wave

GABLEBLUE LTD (05143828)

GABLEBLUE LTD (05143828) is an active UK company. incorporated on 2 June 2004. with registered office in 24 Fountayne Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GABLEBLUE LTD has been registered for 21 years. Current directors include SCHLESINGER, Abraham Abe, SCHLESINGER, Alte Anita.

Company Number
05143828
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
24 Fountayne Road, N16 7DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLESINGER, Abraham Abe, SCHLESINGER, Alte Anita
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLEBLUE LTD

GABLEBLUE LTD is an active company incorporated on 2 June 2004 with the registered office located in 24 Fountayne Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GABLEBLUE LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05143828

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 29/6

Up to Date

8 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

24 Fountayne Road London , N16 7DX,

Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Sept 15
Loan Secured
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
May 23
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Funding Round
Nov 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Sept 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCHLESINGER, Abraham Abe

Active
24 Fountayne Road, LondonN16 7DX
Born September 1964
Director
Appointed 14 Jun 2007

SCHLESINGER, Alte Anita

Active
Fountayne Road, LondonN16 7DX
Born June 1966
Director
Appointed 07 Sept 2015

SILVER, Jacob

Resigned
28 Lordship Park, LondonN16 5UD
Secretary
Appointed 11 Jan 2005
Resigned 29 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jul 2004

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Born June 1967
Director
Appointed 11 Jan 2005
Resigned 12 Jan 2006

DREYFUSS, Moises Natan

Resigned
1225 42nd Street, Brooklyn11219
Born May 1968
Director
Appointed 12 Jan 2006
Resigned 14 Jun 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jun 2004
Resigned 02 Jul 2004

Persons with significant control

2

Mrs Alte Anita Schlesinger

Active
24 Fountayne RoadN16 7DX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Abraham Abe Schlesinger

Active
24 Fountayne RoadN16 7DX
Born September 1964

Nature of Control

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

Filing History

104

Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2009
AA01Change of Accounting Reference Date
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
287Change of Registered Office
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
27 October 2006
287Change of Registered Office
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Incorporation Company
2 June 2004
NEWINCIncorporation