GABRIEL SECURITIES LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 00985010
Status Active
Incorporation Date 20 July 1970
Company Type Private Limited Company
Address UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100,000 . The most likely internet sites of GABRIEL SECURITIES LIMITED are www.gabrielsecurities.co.uk, and www.gabriel-securities.co.uk. The predicted number of employees is 100 to 110. The company’s age is fifty-five years and three months. Gabriel Securities Limited is a Private Limited Company. The company registration number is 00985010. Gabriel Securities Limited has been working since 20 July 1970. The present status of the company is Active. The registered address of Gabriel Securities Limited is Units Scf 1 2 Western International Market Hayes Road Southall Middlesex Ub2 5xj. The company`s financial liabilities are £1790.47k. It is £-43.04k against last year. The cash in hand is £86.06k. It is £65.53k against last year. And the total assets are £3062.47k, which is £1129.03k against last year. LAWRENCE, Charlotte Lucy Elizabeth is a Director of the company. LAWRENCE, Sonia is a Director of the company. Secretary BRIEFLY NOMINEES LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director LAWRENCE, Clifford has been resigned. The company operates in "Development of building projects".


gabriel securities Key Finiance

LIABILITIES £1790.47k
-3%
CASH £86.06k
+319%
TOTAL ASSETS £3062.47k
+58%
All Financial Figures

Current Directors

Director
LAWRENCE, Charlotte Lucy Elizabeth
Appointed Date: 17 January 2014
41 years old

Director
LAWRENCE, Sonia
Appointed Date: 28 May 2014
59 years old

Resigned Directors

Secretary
BRIEFLY NOMINEES LIMITED
Resigned: 01 February 2008

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 01 February 2008

Director
LAWRENCE, Clifford
Resigned: 02 May 2014
83 years old

Persons With Significant Control

Gabriel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GABRIEL SECURITIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 25 March 2016
05 Sep 2016
Confirmation statement made on 14 August 2016 with updates
08 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000

17 Aug 2015
Accounts for a small company made up to 25 March 2015
23 Jan 2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
...
... and 67 more events
15 Nov 1986
Full accounts made up to 25 March 1986

15 Nov 1986
Return made up to 17/07/86; full list of members

05 Jan 1983
Accounts made up to 5 January 1983
20 Jul 1970
Incorporation
20 Jul 1970
Certificate of incorporation

GABRIEL SECURITIES LIMITED Charges

29 June 1979
Legal charge
Delivered: 10 July 1979
Status: Satisfied
Persons entitled: Charterhouse Japhet Limited.
Description: F/H & l/h 70-74 cannon street, london EC4 (even nos only)…
9 August 1976
Mortgage
Delivered: 10 August 1976
Status: Satisfied on 14 June 2006
Persons entitled: The Chase Manhattan Bank N/A
Description: Land at clock lane london EC4 comprised in a lease dated…
28 November 1972
Legal charge
Delivered: 4 December 1972
Status: Satisfied on 14 June 2006
Persons entitled: Sun Life Assurance Company of Canada
Description: 58 southwark bridge road, london.
30 November 1970
Deed of variation
Delivered: 9 December 1970
Status: Satisfied on 14 June 2006
Persons entitled: Mutual Finance Limited
Description: 58 southwark bridge road london SE1 and all buildings now…