Company NameRichard Gaby & Co., Limited
DirectorJudith Gaby
Company StatusActive
Company Number01687824
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Judith Gaby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Correspondence AddressHolly Cottage
Well End Road
Borehamwood
Herts
WD6 5NZ
Secretary NameMrs Judith Gaby
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHolly Cottage
Well End Road
Borehamwood
Herts
WD6 5NZ
Director NameMr Richard Gaby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration29 years (resigned 21 January 2020)
RoleEstate Agent
Correspondence AddressHolly Cottage
Well End Road
Borehamwood
Herts
WD6 5NZ

Contact

Websiterichardgabyandco.co.uk
Telephone020 82091116
Telephone regionLondon

Location

Registered Address4 Temple Fortune Parade
Bridge Lane
London
NW11 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Mr Richard Gaby
50.00%
Ordinary
1 at £1Mrs Judith Gaby
50.00%
Ordinary

Financials

Year2014
Net Worth£50,500
Cash£3,533
Current Liabilities£1,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 May 1985Delivered on: 4 June 1985
Persons entitled: Lloyds 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: 1A bedford road east finchley london N2.
Outstanding

Filing History

22 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
25 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Richard Gaby as a director on 21 January 2020 (1 page)
6 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(20 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(20 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(14 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(14 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(14 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(14 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(14 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/03/2012.
(14 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
9 June 2000Registered office changed on 09/06/00 from: pearl house 746 finchley road london NW11 7UY (1 page)
9 June 2000Registered office changed on 09/06/00 from: pearl house 746 finchley road london NW11 7UY (1 page)
5 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)