Company NameThe Gables Surgery Limited
DirectorsSue May Chen and Gajraj Kargwal
Company StatusActive
Company Number09022475
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sue May Chen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Surgery Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
Director NameDr Gajraj Kargwal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Surgery Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Gables Surgery
Swinnow Green
Pudsey
West Yorkshire
LS28 9AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

31 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings forming new surgery, swinnow green, pudsey LS28 9AP. Freehold. Title number: WYK903169.
Outstanding
10 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2023Cessation of Gajraj Kargwal as a person with significant control on 3 November 2023 (1 page)
23 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
9 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
10 September 2020Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to The Gables Surgery Swinnow Green Pudsey West Yorkshire LS28 9AW on 10 September 2020 (1 page)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 May 2016Director's details changed for Doctor Sue May Chen on 1 December 2015 (2 pages)
6 May 2016Director's details changed for Dr Gajraj Kargwal on 1 December 2015 (2 pages)
6 May 2016Director's details changed for Doctor Sue May Chen on 1 December 2015 (2 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Director's details changed for Dr Gajraj Kargwal on 1 December 2015 (2 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
2 April 2015Registration of charge 090224750002, created on 31 March 2015 (39 pages)
2 April 2015Registration of charge 090224750002, created on 31 March 2015 (39 pages)
19 December 2014Registration of charge 090224750001, created on 10 December 2014 (44 pages)
19 December 2014Registration of charge 090224750001, created on 10 December 2014 (44 pages)
22 May 2014Appointment of Doctor Sue May Chen as a director (3 pages)
22 May 2014Appointment of Dr Gajraj Kargwal as a director (3 pages)
22 May 2014Appointment of Dr Gajraj Kargwal as a director (3 pages)
22 May 2014Appointment of Doctor Sue May Chen as a director (3 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(36 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(36 pages)