About

Registered Number: 09662821
Date of Incorporation: 30/06/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Shaw Trust House, 19 Elmfield Road, Bromley, Kent, BR1 1LT,

 

Gabbitas Educational Consultants Ltd was setup in 2015, it's status is listed as "Active". We don't know the number of employees at Gabbitas Educational Consultants Ltd. The companies directors are listed as Ho, Calvin, King, Stephen Noel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Calvin 09 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Stephen Noel 30 April 2020 09 June 2020 1

Filing History

Document Type Date
PSC01 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
PSC07 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AP03 - Appointment of secretary 01 May 2020
CS01 - N/A 30 April 2020
RESOLUTIONS - N/A 26 September 2019
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 10 June 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 08 May 2019
PSC05 - N/A 24 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
CS01 - N/A 08 May 2018
AP01 - Appointment of director 04 May 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 12 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 30 June 2017
RESOLUTIONS - N/A 21 June 2017
MA - Memorandum and Articles 16 June 2017
MR01 - N/A 08 June 2017
MR04 - N/A 07 June 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
CS01 - N/A 30 June 2016
CH01 - Change of particulars for director 12 April 2016
RESOLUTIONS - N/A 05 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AP01 - Appointment of director 29 March 2016
RESOLUTIONS - N/A 04 August 2015
RESOLUTIONS - N/A 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
MR01 - N/A 31 July 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of 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
AA01 - Change of accounting reference date 21 July 2015
CERTNM - Change of name certificate 15 July 2015
CONNOT - N/A 15 July 2015
NEWINC - New incorporation documents 30 June 2015

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

Standard Industrial Classification (SIC)

No SIC found.