Company NameGabriel Mace Limited
DirectorClive William Mace
Company StatusActive
Company Number05620017
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Clive William Mace
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(4 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 16 Stourwood Avenue
Southbourne
Bournemouth
Dorset
BH6 3PW
Secretary NameRashana Gabriel
NationalitySouth African
StatusResigned
Appointed15 November 2005(4 days after company formation)
Appointment Duration12 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressFlat 5
16 Stourwood Avenue Southborne
Bournemouth
Dorset
BH6 3PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2006)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitegabrielmace.co.uk
Telephone01202 420025
Telephone regionBournemouth

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Mr Clive Mace
98.00%
Ordinary
2 at £1Rashana Gabriele
2.00%
Ordinary

Financials

Year2014
Net Worth-£161,853
Cash£132
Current Liabilities£74,426

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

3 July 2019Delivered on: 5 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
3 July 2019Delivered on: 5 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 140 seabourne road, bournemouth BH5 2HZ and registered at hm land registry with title absolute under title number DT105105.
Outstanding
5 December 2006Delivered on: 7 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 seabourne road southbourne bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2006Delivered on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 November 2022Director's details changed for Mr Clive William Mace on 14 November 2022 (2 pages)
14 November 2022Change of details for Mr Clive William Mace as a person with significant control on 11 November 2016 (2 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Registration of charge 056200170004, created on 3 July 2019 (16 pages)
5 July 2019Registration of charge 056200170003, created on 3 July 2019 (30 pages)
4 July 2019Satisfaction of charge 1 in full (1 page)
4 July 2019Satisfaction of charge 2 in full (2 pages)
26 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
20 April 2018Termination of appointment of Rashana Gabriel as a secretary on 18 April 2018 (1 page)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
1 February 2017Registered office address changed from 27 Southbourne Grove Bournemouth BH6 3QS to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 27 Southbourne Grove Bournemouth BH6 3QS to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 February 2017 (1 page)
26 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
18 November 2015Registered office address changed from 27 Southbourne Grove Bournemouth BH6 3QS England to 27 Southbourne Grove Bournemouth BH6 3QS on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Flat 5 16 Stourwood Avenue Bournemouth BH6 3PW to 27 Southbourne Grove Bournemouth BH6 3QS on 18 November 2015 (1 page)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Registered office address changed from Flat 5 16 Stourwood Avenue Bournemouth BH6 3PW to 27 Southbourne Grove Bournemouth BH6 3QS on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 27 Southbourne Grove Bournemouth BH6 3QS England to 27 Southbourne Grove Bournemouth BH6 3QS on 18 November 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 February 2013Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 15 February 2013 (1 page)
31 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 December 2009Director's details changed for Mr Clive Mace on 11 November 2009 (2 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Clive Mace on 11 November 2009 (2 pages)
11 December 2008Return made up to 11/11/08; full list of members (3 pages)
11 December 2008Return made up to 11/11/08; full list of members (3 pages)
4 November 2008Return made up to 11/11/07; full list of members (3 pages)
4 November 2008Return made up to 11/11/07; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 January 2007Return made up to 11/11/06; full list of members (2 pages)
15 January 2007Ad 01/02/06--------- £ si 98@1=98 (1 page)
15 January 2007Return made up to 11/11/06; full list of members (2 pages)
15 January 2007Ad 01/02/06--------- £ si 98@1=98 (1 page)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: khan thornton the old post office south woodham ferrers (1 page)
2 December 2005Registered office changed on 02/12/05 from: khan thornton the old post office south woodham ferrers (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2005Incorporation (11 pages)
11 November 2005Incorporation (11 pages)