Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABF HOLDINGS LIMITED
Company Information for

GABF HOLDINGS LIMITED

60 60 GRAY'S INN ROAD, LONDON, WC1X 8AQ,
Company Registration Number
04613313
Private Limited Company
Active

Company Overview

About Gabf Holdings Ltd
GABF HOLDINGS LIMITED was founded on 2002-12-10 and has its registered office in London. The organisation's status is listed as "Active". Gabf Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GABF HOLDINGS LIMITED
 
Legal Registered Office
60 60 GRAY'S INN ROAD
LONDON
WC1X 8AQ
Other companies in SE1
 
Filing Information
Company Number 04613313
Company ID Number 04613313
Date formed 2002-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GABF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO GHIRARDUZZI
Company Secretary 2012-08-06
CRISTIAN BIASONI
Director 2017-09-25
DAVID STEWART CHEESEMAN
Director 2012-08-06
ANTONIO GHIRARDUZZI
Director 2012-08-06
FABIO SEBASTIANI CROCE
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WOOTTON
Company Secretary 2007-08-31 2012-08-06
GARTH MICHAEL GUTHRIE
Director 2003-11-05 2012-08-06
PHILIP HEASMAN
Director 2003-03-13 2012-08-06
MICHAEL BERNARD SMITH
Director 2006-05-15 2012-08-06
GEOFFREY DAVID WESTMORE
Director 2007-08-01 2012-08-06
GEOFFREY WOOTTON
Director 2006-05-15 2012-08-06
BRIAN WILD
Director 2006-05-15 2011-07-15
CHRISTIANNE K ENGLE
Company Secretary 2002-12-10 2007-08-31
CHRISTIANNE K ENGLE
Director 2002-12-10 2007-08-31
MICHAEL NEUNER
Director 2002-12-10 2006-06-06
ROSA RINALDO
Director 2004-09-22 2006-05-26
DAVID JOHN BANFORD
Director 2002-12-10 2006-04-05
RONALD DAVID JAMES SIMSON
Director 2002-12-10 2006-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-10 2002-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTIAN BIASONI THE GREAT AMERICAN BAGEL FACTORY LIMITED Director 2017-09-25 CURRENT 1996-08-01 Active
DAVID STEWART CHEESEMAN CHEF EXPRESS UK LIMITED Director 2014-11-04 CURRENT 2008-11-25 Active
DAVID STEWART CHEESEMAN THE SECOND CUP COFFEE LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active - Proposal to Strike off
DAVID STEWART CHEESEMAN THE GREAT AMERICAN BAGEL FACTORY LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active
DAVID STEWART CHEESEMAN OI! BAGEL TRADING LIMITED Director 2012-08-06 CURRENT 1998-07-07 Active
DAVID STEWART CHEESEMAN THE MAGIC CIRCLE FOUNDATION LIMITED Director 2012-01-23 CURRENT 1987-08-17 Active
DAVID STEWART CHEESEMAN ESU TRADING LTD Director 2011-09-15 CURRENT 1977-05-12 Active
DAVID STEWART CHEESEMAN PULLMAN CONSULTING EUROPE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
DAVID STEWART CHEESEMAN MOMENTUM SERVICES LIMITED Director 2004-11-23 CURRENT 1999-11-09 Active
ANTONIO GHIRARDUZZI CHEF EXPRESS UK LIMITED Director 2014-03-14 CURRENT 2008-11-25 Active
ANTONIO GHIRARDUZZI EASY FINANCE CONSULTANCY LTD Director 2013-04-05 CURRENT 2013-04-05 Active
ANTONIO GHIRARDUZZI THE SECOND CUP COFFEE LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active - Proposal to Strike off
ANTONIO GHIRARDUZZI THE GREAT AMERICAN BAGEL FACTORY LIMITED Director 2012-08-06 CURRENT 1996-08-01 Active
ANTONIO GHIRARDUZZI OI! BAGEL TRADING LIMITED Director 2012-08-06 CURRENT 1998-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-02Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-04-29CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 90a Tooley Street London SE1 2th
2021-06-04REGISTERED OFFICE CHANGED ON 04/06/21 FROM , 90a Tooley Street, London, SE1 2th
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RANKIN
2019-05-02AP01DIRECTOR APPOINTED MS GLORIA CREMONINI
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FABIO SEBASTIANI CROCE
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED CRISTIAN BIASONI
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 723763
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 723764.4
2016-04-08AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AUDAUDITOR'S RESIGNATION
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 723764.4
2015-01-05AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AUDAUDITOR'S RESIGNATION
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 723764.4
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AP03Appointment of Antonio Ghirarduzzi as company secretary
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY WOOTTON
2013-01-31AR0110/12/12 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2012-10-10REGISTERED OFFICE CHANGED ON 10/10/12 FROM , 66 Chiltern Street, London, W1U 4JT, United Kingdom
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WESTMORE
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEASMAN
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOTTON
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GARTH GUTHRIE
2012-09-10AP01DIRECTOR APPOINTED MR DAVID STEWART CHEESEMAN
2012-08-30AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-29AP01DIRECTOR APPOINTED FABIO SEBASTIANI CROCE
2012-08-29AP01DIRECTOR APPOINTED ANTONIO GHIRARDUZZI
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-03AA24/09/11 TOTAL EXEMPTION SMALL
2012-01-17AR0110/12/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10
2011-08-17SH0114/06/11 STATEMENT OF CAPITAL GBP 723763.4
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILD
2011-03-10AR0110/12/10 FULL LIST
2011-03-08SH0103/12/10 STATEMENT OF CAPITAL GBP 323763.4
2011-03-08SH0103/12/10 STATEMENT OF CAPITAL GBP 723763.40
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-11RES01ADOPT ARTICLES 03/12/2010
2011-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2011-01-11REGISTERED OFFICE CHANGED ON 11/01/11 FROM , 66 Wigmore Street, London, W1U 2SB
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/09
2010-02-24AR0110/12/09 FULL LIST
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-0688(2)AD 25/07/08-27/09/08 GBP SI 393776@0.1=39377.6 GBP IC 86385.8/125763.4
2008-08-28RES13SHARE TRANSFER 25/06/2008
2008-07-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26RES12VARYING SHARE RIGHTS AND NAMES
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-2888(2)RAD 19/07/07--------- £ SI 787710@.1=78771 £ IC 4826/83597
2007-09-22225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-22288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-02-0288(2)RAD 06/04/06-06/04/06 £ SI 24835@0.01=248 £ IC 104400/104648
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-31288bDIRECTOR RESIGNED
2006-04-25123NC INC ALREADY ADJUSTED 05/04/06
2006-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-25RES04£ NC 457377/465377 05/04
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-08-05Registered office changed on 05/08/05 from:\66 wigmore street, london, W1U 2HQ
2003-01-23Registered office changed on 23/01/03 from:\15 stratton street, london, W1J 8LQ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GABF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GABF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-03 Satisfied GEOFF WESTMORE, ROBERT BURROW CONSULTANCY LLP, MICHAEL GUTHRIE, NEIL BROWN, MIKE SMITH, PHILIP HEASMAN
DEBENTURE 2006-10-20 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-03-14 Satisfied CANADA BREAD UK LIMITED
DEBENTURE 2003-03-20 Satisfied GRENADIER CAPITAL LIMITED
DEBENTURE 2003-03-20 Satisfied GRENADIER CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GABF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GABF HOLDINGS LIMITED
Trademarks
We have not found any records of GABF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GABF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GABF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GABF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.