Company NameGillian Roberts Bridal Gowns Limited
Company StatusActive
Company Number01982699
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Gillian Patricia Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Thirlmere Road
Bexleyheath
DA7 6PU
Director NameMr Robert Alfred Heathcote Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Thirlmere Road
Bexleyheath
DA7 6PU
Secretary NameMrs Gillian Patricia Smith
NationalityBritish
StatusCurrent
Appointed21 September 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thirlmere Road
Bexleyheath
DA7 6PU
Director NameHazel Diana Edwards
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2009(23 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thirlmere Road
Bexleyheath
DA7 6PU

Contact

Websitegillianrobertsbridal.co.uk
Telephone020 88597120
Telephone regionLondon

Location

Registered Address8 Thirlmere Road
Bexleyheath
DA7 6PU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Shareholders

50 at £1Mr Robert Alfred Heathcote Smith
50.00%
Ordinary
50 at £1Mrs Gillian Patricia Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£22,980
Current Liabilities£58,057

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 8 Thirlmere Road Bexleyheath DA7 6PU on 23 June 2022 (1 page)
28 March 2022Micro company accounts made up to 28 March 2021 (3 pages)
3 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
13 May 2021Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Kemp House 160 City Road London EC1V 2NX on 13 May 2021 (1 page)
31 March 2021Micro company accounts made up to 28 March 2020 (3 pages)
21 September 2020Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
21 September 2020Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 (2 pages)
21 September 2020Change of details for Mrs Gillian Patricia Smith as a person with significant control on 1 September 2020 (2 pages)
20 August 2020Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Secretary's details changed for Mrs Gillian Patricia Smith on 18 August 2020 (1 page)
18 August 2020Director's details changed for Hazel Diana Edwards on 18 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Robert Alfred Heathcote Smith on 18 August 2020 (2 pages)
18 August 2020Director's details changed for Mrs Gillian Patricia Smith on 18 August 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 28 March 2019 (9 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 29 March 2018 (9 pages)
3 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
27 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
24 September 2018Director's details changed for Hazel Diana Edwards on 6 April 2017 (2 pages)
24 September 2018Notification of Robert Alfred Heathcote Smith as a person with significant control on 6 April 2017 (2 pages)
24 September 2018Cessation of Robert Alfred Heathcote Smith as a person with significant control on 6 April 2017 (1 page)
9 August 2018Change of details for Mrs Gillian Patricia Smith as a person with significant control on 7 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Robert Alfred Heathcote Smith on 7 August 2018 (2 pages)
9 August 2018Secretary's details changed for Mrs Gillian Patricia Smith on 7 August 2018 (1 page)
9 August 2018Director's details changed for Mrs Gillian Patricia Smith on 7 August 2018 (2 pages)
9 August 2018Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 7 August 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mrs Gillian Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
25 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
25 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
29 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 October 2009Appointment of Hazel Diana Edwards as a director (2 pages)
5 October 2009Appointment of Hazel Diana Edwards as a director (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
5 March 2008Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
26 October 2007Return made up to 21/09/07; full list of members (3 pages)
26 October 2007Return made up to 21/09/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Return made up to 21/09/06; full list of members (3 pages)
28 September 2006Return made up to 21/09/06; full list of members (3 pages)
25 November 2005Return made up to 21/09/05; full list of members (3 pages)
25 November 2005Return made up to 21/09/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 December 2003Return made up to 21/09/03; full list of members (7 pages)
5 December 2003Return made up to 21/09/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 November 2001Return made up to 21/09/01; full list of members (6 pages)
16 November 2001Return made up to 21/09/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 September 2000Return made up to 21/09/00; full list of members (6 pages)
21 September 2000Return made up to 21/09/00; full list of members (6 pages)
10 September 1999Return made up to 21/09/99; full list of members (6 pages)
10 September 1999Return made up to 21/09/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Return made up to 21/09/97; no change of members (4 pages)
3 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 January 1997Return made up to 21/09/96; full list of members (6 pages)
7 January 1997Return made up to 21/09/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 November 1995Return made up to 21/09/95; no change of members (4 pages)
10 November 1995Return made up to 21/09/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
16 March 1990Company name changed\certificate issued on 16/03/90 (2 pages)
16 March 1990Company name changed bromley brides LIMITED\certificate issued on 19/03/90 (2 pages)