Company NameGabrielle Properties Limited
Company StatusActive
Company Number05841280
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGabrielle O'Connor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarwood Lodge Ashwells Manor Drive
Penn
Buckinghamshire
HP10 8EU
Director NameJarkiran Singh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckland Crescent
London
NW3 5DX
Director NameMr Hardev Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 86 Portland Place
London
W1B 1NU
Secretary NameMr Graham Lindsay Drake
NationalityBritish
StatusCurrent
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburnham
Watford Road
Northwood
Middlesex
HA6 3PH
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gabrielle O'connor
50.00%
Ordinary
1 at £1Hardev Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,757
Cash£710
Current Liabilities£154,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

13 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
30 July 2021Director's details changed for Jarkiran Singh on 8 June 2021 (2 pages)
30 July 2021Director's details changed for Jarkiran Singh on 8 June 2021 (2 pages)
30 July 2021Change of details for Mr Hardev Singh as a person with significant control on 8 June 2021 (2 pages)
30 July 2021Change of details for Mr Hardev Singh as a person with significant control on 8 June 2021 (2 pages)
29 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 July 2021Change of details for Mr Hardev Singh as a person with significant control on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Mr Hardev Singh on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Jarkiran Singh on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Mr Hardev Singh on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Jarkiran Singh on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Mr Hardev Singh on 8 June 2021 (2 pages)
28 July 2021Director's details changed for Mr Hardev Singh on 8 June 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 August 2017Director's details changed for Mr Hardev Singh on 5 July 2015 (2 pages)
21 August 2017Director's details changed for Mr Hardev Singh on 5 July 2015 (2 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 July 2017Notification of Gabrielle O'connor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
4 July 2017Notification of Hardev Singh as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Hardev Singh as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
4 July 2017Notification of Gabrielle O'connor as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
28 June 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
28 June 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
28 June 2017Director's details changed for Mr Hardev Singh on 4 July 2015 (2 pages)
9 June 2017Director's details changed for Gabrielle O'connor on 25 July 2012 (2 pages)
9 June 2017Director's details changed for Gabrielle O'connor on 25 July 2012 (2 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Hardev Singh on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Hardev Singh on 30 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2008Return made up to 08/06/08; full list of members (6 pages)
2 September 2008Return made up to 08/06/08; full list of members (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
11 July 2007Return made up to 08/06/07; full list of members (3 pages)
11 July 2007Return made up to 08/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
8 June 2006Incorporation (30 pages)
8 June 2006Incorporation (30 pages)