Company NameGaff Limited
DirectorJaakov Eran Ben Sabat
Company StatusActive
Company Number08764693
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jaakov Eran Ben Sabat
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1David Pearlman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,022
Current Liabilities£2,032

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

31 August 2023Previous accounting period extended from 30 May 2023 to 30 June 2023 (1 page)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 May 2022 (10 pages)
28 February 2022Total exemption full accounts made up to 30 May 2021 (10 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Total exemption full accounts made up to 30 May 2020 (10 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
19 February 2019Notification of Cryptactic Limited as a person with significant control on 11 February 2019 (2 pages)
19 February 2019Cessation of Jaakov Eran Ben Sabat as a person with significant control on 11 February 2019 (1 page)
25 January 2019Registered office address changed from 34 New House Hatton Garden London EC1N 8JY England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2019 (1 page)
21 November 2018Current accounting period extended from 30 November 2018 to 30 May 2019 (1 page)
17 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 November 2017Registered office address changed from 86-90 Paul Street London EC2A 4NE to 34 New House Hatton Garden London EC1N 8JY on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 86-90 Paul Street London EC2A 4NE to 34 New House Hatton Garden London EC1N 8JY on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 December 2015Termination of appointment of David Pearlman as a director on 24 November 2015 (1 page)
10 December 2015Appointment of Mr Jaakov Eran Ben Sabat as a director on 24 November 2015 (2 pages)
10 December 2015Appointment of Mr Jaakov Eran Ben Sabat as a director on 24 November 2015 (2 pages)
10 December 2015Termination of appointment of David Pearlman as a director on 24 November 2015 (1 page)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 10
(24 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 10
(24 pages)