About

Registered Number: 02920466
Date of Incorporation: 19/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Shaw Trust House, 19 Elmfield Road, Bromley, Kent, BR1 1LT,

 

Gabbitas Ltd was founded on 19 April 1994 with its registered office in Bromley, Kent, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are Beerling, Kevin Michael, King, Stephen Noel, Trevorrow, Catherine Joanne, Brunton, Pamela Lothian, Bryer, Jean Mary Elizabeth, Clark, Edward, Dweck, Simon David, Fidler, Caroline Wendy, Finch, Paul, Gummer, Peter Charles, Jennings, Peter Graham, Leathes, Richard Newton De Mussenden, Lucas, Richard Edward, Nixey, Graham Roderick, Shelley, John Bernard, Shilcock, Jill Sandra, Trevis, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, Pamela Lothian 28 April 1994 01 July 1994 1
BRYER, Jean Mary Elizabeth 01 July 1994 21 December 2002 1
CLARK, Edward 21 February 2008 13 June 2008 1
DWECK, Simon David 14 April 2005 31 May 2007 1
FIDLER, Caroline Wendy 01 January 1997 19 January 2006 1
FINCH, Paul 17 August 2006 04 July 2008 1
GUMMER, Peter Charles 01 July 1994 31 December 2001 1
JENNINGS, Peter Graham 01 July 1996 11 July 2007 1
LEATHES, Richard Newton De Mussenden 01 July 1994 19 January 2006 1
LUCAS, Richard Edward 01 July 1994 15 January 2000 1
NIXEY, Graham Roderick 15 February 2007 26 October 2007 1
SHELLEY, John Bernard 23 November 1994 19 November 1998 1
SHILCOCK, Jill Sandra 15 October 1998 31 December 2004 1
TREVIS, John Edward 01 July 1994 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
BEERLING, Kevin Michael 30 April 2012 19 July 2013 1
KING, Stephen Noel 30 April 2020 09 June 2020 1
TREVORROW, Catherine Joanne 19 July 2013 20 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AP01 - Appointment of director 23 June 2020
AP03 - Appointment of secretary 01 May 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 08 May 2019
PSC05 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
CS01 - N/A 23 April 2019
PSC02 - N/A 23 April 2019
AA - Annual Accounts 05 April 2019
MR04 - N/A 01 March 2019
MR01 - N/A 01 March 2019
CH01 - Change of particulars for director 13 February 2019
AD01 - Change of registered office address 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
RESOLUTIONS - N/A 23 October 2018
CONNOT - N/A 23 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA01 - Change of accounting reference date 17 January 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 01 December 2017
RESOLUTIONS - N/A 16 June 2017
MA - Memorandum and Articles 16 June 2017
MR01 - N/A 08 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 12 April 2016
AP01 - Appointment of director 29 March 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 27 August 2015
MR01 - N/A 31 July 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 27 October 2014
TM02 - Termination of appointment of secretary 22 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 24 October 2013
TM02 - Termination of appointment of secretary 25 July 2013
AP03 - Appointment of secretary 25 July 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 12 December 2009
RESOLUTIONS - N/A 15 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 14 January 2009
RESOLUTIONS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
225 - Change of Accounting Reference Date 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
RESOLUTIONS - N/A 25 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 24 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 22 November 1996
288 - N/A 20 May 1996
363s - Annual Return 09 May 1996
RESOLUTIONS - N/A 26 February 1996
RESOLUTIONS - N/A 26 February 1996
123 - Notice of increase in nominal capital 26 February 1996
395 - Particulars of a mortgage or charge 02 February 1996
AA - Annual Accounts 06 December 1995
287 - Change in situation or address of Registered Office 30 November 1995
MEM/ARTS - N/A 15 June 1995
SA - Shares agreement 19 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 1995
363s - Annual Return 13 April 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
288 - N/A 09 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
88(2)P - N/A 27 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
287 - Change in situation or address of Registered Office 19 July 1994
MA - Memorandum and Articles 19 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
123 - Notice of increase in nominal capital 06 July 1994
CERTNM - Change of name certificate 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
123 - Notice of increase in nominal capital 23 June 1994
288 - N/A 23 June 1994
NEWINC - New incorporation documents 19 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

Debenture 30 March 2011 Fully Satisfied

N/A

Debenture 22 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.