Burton In Lonsdale
Carnforth
Lancashire
LA6 3LF
Director Name | Mrs Joanne Hayes |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ |
Secretary Name | Mrs Julie Gabriel-Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(58 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tatham House Low Street Burton In Lonsdale Carnforth Lancashire LA6 3LF |
Secretary Name | Henry James Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 15 Alderton Close Loughton Essex IG10 3HQ |
Director Name | Jayne Elizabeth De Ath |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 15 Church Street Great Burstead Billericay Essex CM11 2SY |
Director Name | Celt Owen Gabriel |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 188 Gladbeck Way Enfield Middlesex EN2 7HS |
Director Name | Gerald Gabriel |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 4 Lower Meadow Cheshunt Waltham Cross Hertfordshire EN8 0QU |
Secretary Name | Jayne Elizabeth De Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 15 Church Street Great Burstead Billericay Essex CM11 2SY |
Website | gabrielceng.co.uk |
---|
Registered Address | 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
14.7k at £1 | Stephen Gabriel 34.92% Ordinary |
---|---|
13.6k at £1 | Mrs Joanne Gabriel Hayes 32.36% Ordinary |
13.6k at £1 | Mrs Julie Gabriel-clarke 32.36% Ordinary |
150 at £1 | Mr John Nicholson 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,242,874 |
Cash | £241,043 |
Current Liabilities | £78,467 |
Latest Accounts | 31 August 2023 (3 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (6 months ago) |
---|---|
Next Return Due | 19 June 2024 (6 months, 2 weeks from now) |
14 August 1964 | Delivered on: 28 August 1964 Persons entitled: Nat. Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land most of old road and st james road,enfield, title P15461 with all fixed moveable plant machinery implements etc present and future. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for Mrs. Joanne Gabriel Hayes on 1 June 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
16 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 July 2016 | Secretary's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 February 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ on 22 February 2015 (1 page) |
22 February 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ on 22 February 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Register inspection address has been changed from 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom (1 page) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Register inspection address has been changed from 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom (1 page) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
8 April 2013 | Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page) |
30 July 2010 | Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page) |
30 July 2010 | Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 July 2008 | Return made up to 22/03/08; no change of members (7 pages) |
15 July 2008 | Return made up to 22/03/08; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Return made up to 22/03/07; full list of members (8 pages) |
25 June 2007 | Return made up to 22/03/07; full list of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Return made up to 22/03/03; no change of members
|
28 May 2003 | Return made up to 22/03/03; no change of members
|
30 December 2002 | Resolutions
|
30 December 2002 | £ sr 500@1 30/11/01 (1 page) |
30 December 2002 | £ sr 500@1 30/11/01 (1 page) |
30 December 2002 | Resolutions
|
23 December 2002 | Return made up to 22/03/02; change of members (6 pages) |
23 December 2002 | Return made up to 22/03/02; change of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Return made up to 22/03/01; full list of members
|
14 May 2001 | Return made up to 22/03/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members
|
4 April 2000 | Return made up to 22/03/00; full list of members
|
26 January 2000 | Accounts made up to 31 August 1999 (10 pages) |
26 January 2000 | Accounts made up to 31 August 1999 (10 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
8 May 1999 | Return made up to 22/03/99; full list of members
|
8 May 1999 | Return made up to 22/03/99; full list of members
|
17 February 1999 | Accounts made up to 31 August 1998 (8 pages) |
17 February 1999 | Accounts made up to 31 August 1998 (8 pages) |
20 August 1998 | Accounts made up to 31 August 1997 (10 pages) |
20 August 1998 | Accounts made up to 31 August 1997 (10 pages) |
26 March 1998 | Return made up to 22/03/98; full list of members
|
26 March 1998 | Return made up to 22/03/98; full list of members
|
28 April 1997 | Return made up to 22/03/97; full list of members
|
28 April 1997 | Return made up to 22/03/97; full list of members
|
6 November 1996 | Accounts made up to 31 August 1996 (10 pages) |
6 November 1996 | Accounts made up to 31 August 1996 (10 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (8 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (8 pages) |
12 March 1996 | Accounts made up to 31 August 1995 (9 pages) |
12 March 1996 | Accounts made up to 31 August 1995 (9 pages) |
30 March 1995 | Return made up to 22/03/95; no change of members
|
30 March 1995 | Return made up to 22/03/95; no change of members
|
29 January 1987 | Return made up to 03/02/87; full list of members (4 pages) |
29 January 1987 | Return made up to 03/02/87; full list of members (4 pages) |