Company NameC Gabriel Limited
DirectorsJulie Gabriel-Clarke and Joanne Hayes
Company StatusActive
Company Number00382274
CategoryPrivate Limited Company
Incorporation Date18 August 1943(80 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Gabriel-Clarke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(47 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTatham House Low Street
Burton In Lonsdale
Carnforth
Lancashire
LA6 3LF
Director NameMrs Joanne Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(47 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Secretary NameMrs Julie Gabriel-Clarke
NationalityBritish
StatusCurrent
Appointed01 October 2001(58 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTatham House Low Street
Burton In Lonsdale
Carnforth
Lancashire
LA6 3LF
Secretary NameHenry James Arthur Smith
NationalityBritish
StatusResigned
Appointed30 March 1990(46 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address15 Alderton Close
Loughton
Essex
IG10 3HQ
Director NameJayne Elizabeth De Ath
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(47 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address15 Church Street
Great Burstead
Billericay
Essex
CM11 2SY
Director NameCelt Owen Gabriel
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(47 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address188 Gladbeck Way
Enfield
Middlesex
EN2 7HS
Director NameGerald Gabriel
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(47 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 January 2000)
RoleCompany Director
Correspondence Address4 Lower Meadow
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QU
Secretary NameJayne Elizabeth De Ath
NationalityBritish
StatusResigned
Appointed23 October 1998(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address15 Church Street
Great Burstead
Billericay
Essex
CM11 2SY

Contact

Websitegabrielceng.co.uk

Location

Registered Address57 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

14.7k at £1Stephen Gabriel
34.92%
Ordinary
13.6k at £1Mrs Joanne Gabriel Hayes
32.36%
Ordinary
13.6k at £1Mrs Julie Gabriel-clarke
32.36%
Ordinary
150 at £1Mr John Nicholson
0.36%
Ordinary

Financials

Year2014
Net Worth£2,242,874
Cash£241,043
Current Liabilities£78,467

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

14 August 1964Delivered 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

Filing History

28 October 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 June 2019Director's details changed for Mrs. Joanne Gabriel Hayes on 1 June 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
16 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Secretary's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (1 page)
27 July 2016Director's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (2 pages)
27 July 2016Secretary's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (1 page)
27 July 2016Director's details changed for Mrs. Julie Gabriel-Clarke on 20 July 2016 (2 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,950
(4 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,950
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,950
(5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,950
(5 pages)
17 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,950
(5 pages)
22 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 41,950
(5 pages)
13 June 2014Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Mrs. Joanne Hayes on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 41,950
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 41,950
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
24 June 2013Register inspection address has been changed from 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom (1 page)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
24 June 2013Register inspection address has been changed from 57 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom (1 page)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Register(s) moved to registered office address (1 page)
8 April 2013Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Gabriel Industrial Estate 115 Jeffreys Road, Enfield, Middlesex, EN3 7UA, United Kingdom on 8 April 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page)
8 June 2012Registered office address changed from , Jeffreys Rd,, Enfield, Middlesex, EN3 7UA on 8 June 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Register inspection address has been changed (1 page)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages)
30 July 2010Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages)
30 July 2010Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page)
30 July 2010Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages)
30 July 2010Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages)
30 July 2010Director's details changed for Mrs Julie Gabriel-Clarke on 3 June 2010 (2 pages)
30 July 2010Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page)
30 July 2010Director's details changed for Mrs. Joanne Hayes on 9 October 2009 (2 pages)
30 July 2010Secretary's details changed for Julie Gabriel-Clarke on 3 June 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 July 2008Return made up to 22/03/08; no change of members (7 pages)
15 July 2008Return made up to 22/03/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Return made up to 22/03/07; full list of members (8 pages)
25 June 2007Return made up to 22/03/07; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 April 2006Return made up to 22/03/06; full list of members (8 pages)
11 April 2006Return made up to 22/03/06; full list of members (8 pages)
15 April 2005Return made up to 22/03/05; full list of members (8 pages)
15 April 2005Return made up to 22/03/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 June 2004Return made up to 22/03/04; full list of members (7 pages)
16 June 2004Return made up to 22/03/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Return made up to 22/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 22/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Resolutions
  • RES13 ‐ Buy back shares 30/11/01
(1 page)
30 December 2002£ sr 500@1 30/11/01 (1 page)
30 December 2002£ sr 500@1 30/11/01 (1 page)
30 December 2002Resolutions
  • RES13 ‐ Buy back shares 30/11/01
(1 page)
23 December 2002Return made up to 22/03/02; change of members (6 pages)
23 December 2002Return made up to 22/03/02; change of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned;director resigned (1 page)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Accounts made up to 31 August 1999 (10 pages)
26 January 2000Accounts made up to 31 August 1999 (10 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
8 May 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Accounts made up to 31 August 1998 (8 pages)
17 February 1999Accounts made up to 31 August 1998 (8 pages)
20 August 1998Accounts made up to 31 August 1997 (10 pages)
20 August 1998Accounts made up to 31 August 1997 (10 pages)
26 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 November 1996Accounts made up to 31 August 1996 (10 pages)
6 November 1996Accounts made up to 31 August 1996 (10 pages)
27 March 1996Return made up to 22/03/96; no change of members (8 pages)
27 March 1996Return made up to 22/03/96; no change of members (8 pages)
12 March 1996Accounts made up to 31 August 1995 (9 pages)
12 March 1996Accounts made up to 31 August 1995 (9 pages)
30 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1987Return made up to 03/02/87; full list of members (4 pages)
29 January 1987Return made up to 03/02/87; full list of members (4 pages)