The Gabriel Fund NORTH FINCHLEY


Founded in 1996, The Gabriel Fund, classified under reg no. 03159196 is an active company. Currently registered at St. Michael's Catholic Grammar School N12 7NJ, North Finchley the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Maria C., Marie L. and Michael G. and others. In addition one secretary - Marie L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Gabriel Fund Address / Contact

Office Address St. Michael's Catholic Grammar School
Office Address2 Nether Street
Town North Finchley
Post code N12 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159196
Date of Incorporation Wed, 14th Feb 1996
Industry Other letting and operating of own or leased real estate
Industry General secondary education
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Maria C.

Position: Director

Appointed: 12 January 2024

Marie L.

Position: Director

Appointed: 24 August 2022

Marie L.

Position: Secretary

Appointed: 24 August 2022

Michael G.

Position: Director

Appointed: 25 September 2012

Richard W.

Position: Director

Appointed: 03 July 1999

Ursula M.

Position: Director

Appointed: 14 February 1996

Norma H.

Position: Secretary

Appointed: 15 October 2020

Resigned: 31 December 2021

Norma H.

Position: Director

Appointed: 04 June 2019

Resigned: 31 December 2021

Keith W.

Position: Director

Appointed: 25 September 2012

Resigned: 01 April 2017

John S.

Position: Director

Appointed: 22 January 1998

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 22 January 1998

Resigned: 01 September 2015

John R.

Position: Director

Appointed: 22 January 1998

Resigned: 06 July 1999

Graham L.

Position: Director

Appointed: 08 March 1996

Resigned: 22 January 1998

Brian H.

Position: Director

Appointed: 08 March 1996

Resigned: 25 September 2012

Julian W.

Position: Director

Appointed: 14 February 1996

Resigned: 15 October 2020

Julian W.

Position: Secretary

Appointed: 14 February 1996

Resigned: 15 October 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Julian W. The abovementioned PSC has significiant influence or control over this company,.

Julian W.

Notified on 1 January 2017
Ceased on 15 October 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (17 pages)

Company search

Advertisements