Company NameGabsci Limited
DirectorsGaby Nahmias and Caroline Anne Nahmias
Company StatusActive
Company Number07466197
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gaby Nahmias
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Cholmley Gardens
London
NW6 1AA
Director NameMs Caroline Anne Nahmias
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Cholmley Gardens
London
NW6 1AA

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Gaby Nahmias
51.00%
Ordinary
49 at £1Caroline Anne Nahmias
49.00%
Ordinary

Financials

Year2014
Net Worth-£323
Cash£6,649
Current Liabilities£7,554

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
6 January 2022Director's details changed for Ms Caroline Anne Nahmias on 1 August 2021 (2 pages)
6 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 January 2020Director's details changed for Caroline Anne Nahmias on 30 April 2011 (2 pages)
28 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 August 2019Registered office address changed from 4 Quex Road London NW6 4PJ to 22 Chancery Lane London WC2A 1LS on 30 August 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)