About

Registered Number: 04685645
Date of Incorporation: 04/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Rear Office - Stone House, High Street, Chalfont St. Giles, HP8 4QA,

 

Founded in 2003, Joseph Gabriel Properties Ltd have registered office in Chalfont St. Giles, it's status is listed as "Active". The current directors of this organisation are listed as Sitwell, Jonathan, Myers, Simon Joseph. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Simon Joseph 04 March 2003 11 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SITWELL, Jonathan 11 March 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 28 September 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 08 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 20 May 2010
AP03 - Appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 April 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 31 May 2005
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 14 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Mortgage 03 December 2007 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Mortgage 06 July 2007 Outstanding

N/A

Mortgage 21 June 2007 Outstanding

N/A

Mortgage 16 June 2003 Outstanding

N/A

Deed of charge 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.