Company NameGable House Properties
Company StatusDissolved
Company Number01003843
CategoryPrivate Unlimited Company
Incorporation Date3 March 1971(53 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2001(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed25 March 2002(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2007)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Lawrence David Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Avenue
Pinner
Middx
HA5 4NG
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1996)
RoleSales & Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1996(25 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(30 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2002)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameAndrew Richard Wyatt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(30 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2002)
RoleCompany Director
Correspondence Address75 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JW

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,050

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
13 September 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
21 January 2004Full accounts made up to 31 December 2002 (13 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
7 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
28 March 2002Director resigned (1 page)
28 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
28 March 2002New director appointed (5 pages)
28 March 2002Re-registration of Memorandum and Articles (6 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Declaration of assent for reregistration to UNLTD (1 page)
28 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Application for reregistration from LTD to UNLTD (2 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 July 2001Return made up to 03/05/01; full list of members (3 pages)
13 July 2001Registered office changed on 13/07/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Application for reregistration from PLC to private (1 page)
5 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2000Re-registration of Memorandum and Articles (51 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
14 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Return made up to 03/05/98; full list of members (13 pages)
30 December 1997New director appointed (2 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 03/05/97; full list of members (12 pages)
14 April 1997Director's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (4 pages)
19 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
2 August 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (11 pages)
3 May 1996New director appointed (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Director's particulars changed (4 pages)
26 July 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)