GABION HOMES LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 0DE

Company number 04366365
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 4 HEDDON COURT, COCKFOSTERS ROAD, BARNET, HERTS, EN4 0DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 104 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of GABION HOMES LIMITED are www.gabionhomes.co.uk, and www.gabion-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and nine months. Gabion Homes Limited is a Private Limited Company. The company registration number is 04366365. Gabion Homes Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Gabion Homes Limited is 4 Heddon Court Cockfosters Road Barnet Herts En4 0de. The company`s financial liabilities are £186.51k. It is £-3.39k against last year. The cash in hand is £303.03k. It is £-28.75k against last year. And the total assets are £303.88k, which is £-27.9k against last year. SPARROW, Claire is a Secretary of the company. SAUNDERS, Christopher Paul is a Director of the company. SPARROW, Reginald Derek is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director SAUNDERS, Christopher Paul has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


gabion homes Key Finiance

LIABILITIES £186.51k
-2%
CASH £303.03k
-9%
TOTAL ASSETS £303.88k
-9%
All Financial Figures

Current Directors

Secretary
SPARROW, Claire
Appointed Date: 06 February 2002

Director
SAUNDERS, Christopher Paul
Appointed Date: 14 March 2005
61 years old

Director
SPARROW, Reginald Derek
Appointed Date: 06 February 2002
80 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 04 February 2002

Director
SAUNDERS, Christopher Paul
Resigned: 10 March 2003
Appointed Date: 06 February 2002
61 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 04 February 2002

GABION HOMES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104

10 Jul 2015
Total exemption small company accounts made up to 5 April 2015
12 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 104

14 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 42 more events
15 Feb 2002
Secretary resigned
15 Feb 2002
Director resigned
12 Feb 2002
Registered office changed on 12/02/02 from: 46A syon lane, osterley, middlesex TW7 5NQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 2002
Registered office changed on 12/02/02 from: 46A syon lane osterley middlesex TW7 5NQ
04 Feb 2002
Incorporation