Company NameGable House Leisure Limited
Company StatusDissolved
Company Number01853195
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 10 February 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2001(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 10 February 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 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 NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleTaxation Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
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(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed05 January 1994(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 07 November 1994)
RoleChartered Acc
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 1994)
RoleChar Acc
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Secretary NameBarbara Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 05 November 1994)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed05 November 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Secretary NameBarbara Hughes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(16 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
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(16 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address75 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JW
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1999)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1999)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
4 June 2008Capitals not rolled up (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 March 2008Appointment terminated director andrew wyatt (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 March 2006Director resigned (1 page)
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)
27 February 2006New director appointed (2 pages)
16 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (3 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
20 April 2004Full accounts made up to 31 December 2003 (11 pages)
20 February 2004£ nc 4594/885400 18/12/03 (1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Ad 18/12/03--------- £ si 880904@1=880904 £ ic 4496/885400 (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
19 April 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997£ nc 100/4594 31/10/97 (1 page)
16 December 1997Ad 31/10/97--------- £ si 4494@1=4494 £ ic 2/4496 (2 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
9 January 1997New director appointed (9 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)