GABF HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TH

Company number 04613313
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 90A TOOLEY STREET, LONDON, SE1 2TH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 723,764.4 . The most likely internet sites of GABF HOLDINGS LIMITED are www.gabfholdings.co.uk, and www.gabf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Gabf Holdings Limited is a Private Limited Company. The company registration number is 04613313. Gabf Holdings Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Gabf Holdings Limited is 90a Tooley Street London Se1 2th. . GHIRARDUZZI, Antonio is a Secretary of the company. CHEESEMAN, David Stewart is a Director of the company. GHIRARDUZZI, Antonio is a Director of the company. SEBASTIANI CROCE, Fabio is a Director of the company. Secretary ENGLE, Christianne K has been resigned. Secretary WOOTTON, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANFORD, David John has been resigned. Director ENGLE, Christianne K has been resigned. Director GUTHRIE, Garth Michael has been resigned. Director HEASMAN, Philip has been resigned. Director NEUNER, Michael has been resigned. Director RINALDO, Rosa has been resigned. Director SIMSON, Ronald David James has been resigned. Director SMITH, Michael Bernard has been resigned. Director WESTMORE, Geoffrey David has been resigned. Director WILD, Brian has been resigned. Director WOOTTON, Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GHIRARDUZZI, Antonio
Appointed Date: 06 August 2012

Director
CHEESEMAN, David Stewart
Appointed Date: 06 August 2012
62 years old

Director
GHIRARDUZZI, Antonio
Appointed Date: 06 August 2012
56 years old

Director
SEBASTIANI CROCE, Fabio
Appointed Date: 06 August 2012
53 years old

Resigned Directors

Secretary
ENGLE, Christianne K
Resigned: 31 August 2007
Appointed Date: 10 December 2002

Secretary
WOOTTON, Geoffrey
Resigned: 06 August 2012
Appointed Date: 31 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
BANFORD, David John
Resigned: 05 April 2006
Appointed Date: 10 December 2002
78 years old

Director
ENGLE, Christianne K
Resigned: 31 August 2007
Appointed Date: 10 December 2002
70 years old

Director
GUTHRIE, Garth Michael
Resigned: 06 August 2012
Appointed Date: 05 November 2003
84 years old

Director
HEASMAN, Philip
Resigned: 06 August 2012
Appointed Date: 13 March 2003
64 years old

Director
NEUNER, Michael
Resigned: 06 June 2006
Appointed Date: 10 December 2002
65 years old

Director
RINALDO, Rosa
Resigned: 26 May 2006
Appointed Date: 22 September 2004
60 years old

Director
SIMSON, Ronald David James
Resigned: 05 April 2006
Appointed Date: 10 December 2002
95 years old

Director
SMITH, Michael Bernard
Resigned: 06 August 2012
Appointed Date: 15 May 2006
65 years old

Director
WESTMORE, Geoffrey David
Resigned: 06 August 2012
Appointed Date: 01 August 2007
75 years old

Director
WILD, Brian
Resigned: 15 July 2011
Appointed Date: 15 May 2006
66 years old

Director
WOOTTON, Geoffrey
Resigned: 06 August 2012
Appointed Date: 15 May 2006
73 years old

GABF HOLDINGS LIMITED Events

16 May 2016
Full accounts made up to 31 December 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
08 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 723,764.4

15 Mar 2016
First Gazette notice for compulsory strike-off
29 Sep 2015
Auditor's resignation
...
... and 115 more events
13 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Dec 2002
Secretary resigned
10 Dec 2002
Incorporation

GABF HOLDINGS LIMITED Charges

3 August 2009
Debenture
Delivered: 8 August 2009
Status: Satisfied on 10 February 2011
Persons entitled: Geoff Westmore, Robert Burrow Consultancy LLP, Michael Guthrie, Neil Brown, Mike Smith, Philip Heasman
Description: Fixed and floating charge over all the undertaking…
17 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Composite guarantee and debenture
Delivered: 18 March 2006
Status: Satisfied on 17 August 2012
Persons entitled: Canada Bread UK Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 18 January 2008
Persons entitled: Grenadier Capital Limited
Description: All estates or interests in any other f/h or l/h property…
20 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 18 January 2008
Persons entitled: Grenadier Capital Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GABEVA LIMITED GABEX FOOD LTD GABFE BUSINESS LTD GABFLO LIMITED GABFORGE LIMITED GABG LIMITED GABHAR LIMITED