Kenilworth
Cape Town
7708
Secretary Name | Mr John Courtice Prevost |
---|---|
Status | Current |
Appointed | 01 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Alan Charles Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 16 July 1998) |
Role | Sales Manager |
Correspondence Address | West View Cottage Frating Road Great Bromley Colchester Essex CO7 7JW |
Secretary Name | Cathryn Jean Devenish |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 16 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 1999) |
Role | Property Manager |
Correspondence Address | Almond Tree Farm Westerdale Road Durbanville 7551 South Africa Foreign |
Secretary Name | Keith Edward George Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Worthington Way Colchester Essex CO3 4LA |
Secretary Name | Richard Stanley Day |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2003(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 September 2019) |
Role | Accountant |
Correspondence Address | 167 Plattekloof Road Monte Vista Cape Town 7460 South Africa |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Warden Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2019(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 2019) |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Website | gablermedical.com |
---|---|
Email address | [email protected] |
Telephone | 01206 576864 |
Telephone region | Colchester |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gabler Medical (Pty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,469 |
Cash | £192,501 |
Current Liabilities | £3,347,751 |
Latest Accounts | 31 October 2021 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 25 January 2024 (1 month, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 26 October |
Latest Return | 30 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 1 week from now) |
29 May 2009 | Delivered 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 |
---|
25 October 2023 | Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
28 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
26 October 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
17 June 2022 | Accounts for a small company made up to 31 October 2020 (9 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
28 July 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 May 2020 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2020 | Appointment of Mr John Courtice Prevost as a secretary on 1 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of Warden Secretarial Ltd as a secretary on 4 September 2019 (1 page) |
29 October 2019 | Current accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
4 September 2019 | Appointment of Warden Secretarial Ltd as a secretary on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard Stanley Day as a secretary on 4 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
28 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
21 April 2017 | Current accounting period extended from 28 July 2017 to 31 October 2017 (1 page) |
21 April 2017 | Current accounting period extended from 28 July 2017 to 31 October 2017 (1 page) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
21 June 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
12 July 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
25 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
29 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
1 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
4 September 2006 | Accounts for a small company made up to 29 July 2005 (7 pages) |
4 September 2006 | Accounts for a small company made up to 29 July 2005 (7 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
26 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
1 November 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
13 May 2005 | Delivery ext'd 3 mth 29/07/04 (1 page) |
13 May 2005 | Delivery ext'd 3 mth 29/07/04 (1 page) |
7 April 2005 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 April 2005 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
2 August 1999 | Accounting reference date extended from 29/01/00 to 29/07/00 (1 page) |
2 August 1999 | Accounting reference date extended from 29/01/00 to 29/07/00 (1 page) |
27 July 1999 | Return made up to 30/07/99; no change of members
|
27 July 1999 | Return made up to 30/07/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
27 August 1998 | Company name changed alderdawn LIMITED\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed alderdawn LIMITED\certificate issued on 28/08/98 (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
9 June 1998 | Accounting reference date extended from 31/07/98 to 29/01/99 (1 page) |
9 June 1998 | Accounting reference date extended from 31/07/98 to 29/01/99 (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page) |
30 July 1997 | Incorporation (18 pages) |
30 July 1997 | Incorporation (18 pages) |