Joseph Gabriel Properties Ltd was registered on 04 March 2003, it's status at Companies House is "Active". We don't know the number of employees at Joseph Gabriel Properties Ltd. There are 2 directors listed as Sitwell, Jonathan, Myers, Simon Joseph for this business.
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 |
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 |
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 |