Company NameGabler Medical (U.K.) Limited
DirectorReiner Leonhard Gabler
Company StatusActive
Company Number03412144
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Previous NameAlderdawn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Reiner Leonhard Gabler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed19 September 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address49 Herschel Road
Kenilworth
Cape Town
7708
Secretary NameMr John Courtice Prevost
StatusCurrent
Appointed01 March 2020(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameAlan Charles Halsey
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 16 July 1998)
RoleSales Manager
Correspondence AddressWest View Cottage Frating Road
Great Bromley
Colchester
Essex
CO7 7JW
Secretary NameCathryn Jean Devenish
NationalitySouth African
StatusResigned
Appointed16 July 1998(11 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1999)
RoleProperty Manager
Correspondence AddressAlmond Tree Farm
Westerdale Road
Durbanville 7551 South Africa
Foreign
Secretary NameKeith Edward George Norman
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Worthington Way
Colchester
Essex
CO3 4LA
Secretary NameRichard Stanley Day
NationalitySouth African
StatusResigned
Appointed01 April 2003(5 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 September 2019)
RoleAccountant
Correspondence Address167 Plattekloof Road
Monte Vista
Cape Town 7460
South Africa
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameWarden Secretarial Ltd (Corporation)
StatusResigned
Appointed04 September 2019(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 September 2019)
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX

Contact

Websitegablermedical.com
Email address[email protected]
Telephone01206 576864
Telephone regionColchester

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gabler Medical (Pty) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,469
Cash£192,501
Current Liabilities£3,347,751

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End26 October

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2009Delivered on: 3 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £8,300 credited to account designation number 27916049 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

25 October 2023Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page)
4 September 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
28 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
26 October 2022Accounts for a small company made up to 31 October 2021 (9 pages)
10 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
17 June 2022Accounts for a small company made up to 31 October 2020 (9 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
28 July 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
3 November 2020Accounts for a small company made up to 31 October 2019 (8 pages)
3 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 May 2020Micro company accounts made up to 31 October 2018 (5 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2020Appointment of Mr John Courtice Prevost as a secretary on 1 March 2020 (2 pages)
27 February 2020Termination of appointment of Warden Secretarial Ltd as a secretary on 4 September 2019 (1 page)
29 October 2019Current accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
4 September 2019Appointment of Warden Secretarial Ltd as a secretary on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Richard Stanley Day as a secretary on 4 September 2019 (1 page)
2 September 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
28 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
21 April 2017Current accounting period extended from 28 July 2017 to 31 October 2017 (1 page)
21 April 2017Current accounting period extended from 28 July 2017 to 31 October 2017 (1 page)
9 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
21 June 2016Accounts for a small company made up to 31 July 2015 (7 pages)
21 June 2016Accounts for a small company made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
2 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
12 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
25 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
25 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
29 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
1 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
14 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
4 September 2006Accounts for a small company made up to 29 July 2005 (7 pages)
4 September 2006Accounts for a small company made up to 29 July 2005 (7 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
26 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 November 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 September 2005Return made up to 30/07/05; full list of members (2 pages)
5 September 2005Return made up to 30/07/05; full list of members (2 pages)
13 May 2005Delivery ext'd 3 mth 29/07/04 (1 page)
13 May 2005Delivery ext'd 3 mth 29/07/04 (1 page)
7 April 2005Accounts for a small company made up to 31 July 2003 (7 pages)
7 April 2005Accounts for a small company made up to 31 July 2003 (7 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
6 September 2004Return made up to 30/07/04; full list of members (6 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 30/07/03; full list of members (6 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 30/07/03; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
2 August 1999Accounting reference date extended from 29/01/00 to 29/07/00 (1 page)
2 August 1999Accounting reference date extended from 29/01/00 to 29/07/00 (1 page)
27 July 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
27 August 1998Company name changed alderdawn LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed alderdawn LIMITED\certificate issued on 28/08/98 (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
9 June 1998Accounting reference date extended from 31/07/98 to 29/01/99 (1 page)
9 June 1998Accounting reference date extended from 31/07/98 to 29/01/99 (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page)
30 July 1997Incorporation (18 pages)
30 July 1997Incorporation (18 pages)