Company NameG&B Accountants Limited
Company StatusActive
Company Number02045741
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 9 months ago)
Previous NamesIntroasset Limited and Trimaway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Lesley Jean Salter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
EN6 5AJ
Director NameMr Neil Mandalia
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
EN6 5AJ
Director NameMiss Evangelia Angela Smagados
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
EN6 5AJ
Secretary NameAnthony Bullingworth Kirk
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address53 Staverton Road
London
NW2 5HA
Director NameMr Barry Clive Slade
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 1997)
RoleFinancial Adviser
Correspondence Address21 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3DZ
Secretary NameChristopher William Goddard
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address25 Quinta Drive
Barnet
Hertfordshire
EN5 3BW
Director NameMr John Edward Masterson Gallagher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence Address33 Cholmeley Lodge
Highgate Village
London
N6 5EN
Director NamePenelope Katharine Louise Brocklehurst
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(10 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 June 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Secretary NameMr Simon Enfield Brocklehurst
NationalityBritish
StatusResigned
Appointed31 July 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Simon Enfield Brocklehurst
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
EN6 5AJ
Director NameMr John Edward Masterson Gallagher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlantagenet House 4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Secretary NameMr Ian Charles Salter
StatusResigned
Appointed20 June 2014(27 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address9 Church Close
Studham
Dunstable
Bedfordshire
LU6 2QE
Secretary NameMrs Lesley Jean Salter
StatusResigned
Appointed20 June 2014(27 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address39 Billy Lows Lane
Potters Bar
Herts
EN6 1UX
Secretary NameMr Simon Enfield Brocklehurst
StatusResigned
Appointed01 October 2020(34 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2021)
RoleCompany Director
Correspondence Address35a High Street
Potters Bar
EN6 5AJ

Location

Registered Address35a High Street
Potters Bar
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

1 June 1993Delivered on: 10 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2020Satisfaction of charge 1 in full (1 page)
20 October 2020Notification of Lesley Jean Salter as a person with significant control on 1 October 2020 (2 pages)
20 October 2020Cessation of Simon Enfield Brocklehurst as a person with significant control on 1 October 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Simon Enfield Brocklehurst as a director on 30 September 2020 (1 page)
7 October 2020Appointment of Mr Simon Enfield Brocklehurst as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Ian Charles Salter as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Lesley Jean Salter as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Mrs Lesley Jean Salter as a director on 1 October 2020 (2 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar EN6 5AJ on 6 February 2018 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of John Edward Masterson Gallagher as a director on 20 December 2016 (1 page)
27 February 2017Termination of appointment of John Edward Masterson Gallagher as a director on 20 December 2016 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 300,000
(7 pages)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 300,000
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300,000
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300,000
(3 pages)
14 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80,000
(5 pages)
14 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80,000
(5 pages)
31 March 2015Appointment of Mr Ian Charles Salter as a secretary on 20 June 2014 (2 pages)
31 March 2015Appointment of Mrs Lesley Jean Salter as a secretary on 20 June 2014 (2 pages)
31 March 2015Appointment of Mr Ian Charles Salter as a secretary on 20 June 2014 (2 pages)
31 March 2015Appointment of Mr John Edward Masterson Gallagher as a director on 20 June 2014 (2 pages)
31 March 2015Appointment of Mrs Lesley Jean Salter as a secretary on 20 June 2014 (2 pages)
31 March 2015Termination of appointment of Penelope Katharine Louise Brocklehurst as a director on 20 June 2014 (1 page)
31 March 2015Termination of appointment of Simon Enfield Brocklehurst as a secretary on 20 June 2014 (1 page)
31 March 2015Termination of appointment of Penelope Katharine Louise Brocklehurst as a director on 20 June 2014 (1 page)
31 March 2015Appointment of Mr John Edward Masterson Gallagher as a director on 20 June 2014 (2 pages)
31 March 2015Termination of appointment of Simon Enfield Brocklehurst as a secretary on 20 June 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Company name changed trimaway LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
(3 pages)
13 March 2015Company name changed trimaway LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
(3 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 80,000
(4 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 80,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page)
4 June 2013Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages)
4 June 2013Secretary's details changed for Mr Simon Enfield Brocklehurst on 4 June 2013 (1 page)
4 June 2013Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Penelope Katharine Louise Brocklehurst on 4 June 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 March 2011Appointment of Mr Simon Enfield Brocklehurst as a director (2 pages)
30 March 2011Appointment of Mr Simon Enfield Brocklehurst as a director (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Penelope Katharine Louise Brocklehurst on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
30 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 July 2007Return made up to 13/05/07; full list of members (2 pages)
13 July 2007Return made up to 13/05/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 September 2004Return made up to 13/05/04; full list of members (7 pages)
1 September 2004Return made up to 13/05/04; full list of members (7 pages)
15 March 2004Return made up to 13/05/03; full list of members (7 pages)
15 March 2004Return made up to 13/05/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
9 August 2001Amended accounts made up to 30 September 1999 (3 pages)
9 August 2001Amended accounts made up to 30 September 1999 (3 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 November 1999Accounts for a small company made up to 30 September 1999 (3 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 November 1999Return made up to 13/05/99; full list of members (5 pages)
2 November 1999Accounts for a small company made up to 30 September 1999 (3 pages)
2 November 1999Return made up to 13/05/99; full list of members (5 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
21 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
21 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 July 1997Return made up to 24/05/97; full list of members (6 pages)
31 July 1997Return made up to 24/05/97; full list of members (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Director resigned (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 October 1996Registered office changed on 20/10/96 from: 45 woodhouse road london N12 9ET (1 page)
20 October 1996Registered office changed on 20/10/96 from: 45 woodhouse road london N12 9ET (1 page)
10 September 1996Return made up to 24/05/96; no change of members (4 pages)
10 September 1996Return made up to 24/05/96; no change of members (4 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 July 1995Return made up to 24/05/95; change of members (8 pages)
17 July 1995Return made up to 24/05/95; change of members (8 pages)
17 July 1995Ad 24/03/95--------- £ si 20000@1 (2 pages)
17 July 1995Ad 24/03/95--------- £ si 20000@1 (2 pages)