Company NameGregory Micallef Associates Limited
DirectorGregory Douglas Joseph Micallef
Company StatusActive
Company Number02679059
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory Douglas Joseph Micallef
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUnits 5 & 6 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameDeborah Anne Micallef
NationalityBritish
StatusCurrent
Appointed20 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Dunbar Avenue
Beckenham
Kent
BR3 3RG
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration4 days (resigned 20 January 1992)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration4 days (resigned 20 January 1992)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitegmal.co.uk
Email address[email protected]
Telephone020 87787759
Telephone regionLondon

Location

Registered AddressUnits 5 & 6 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

75 at £1Gregory Micallef
75.00%
Ordinary
25 at £1Deborah Micallef
25.00%
Ordinary

Financials

Year2014
Net Worth£97,265
Cash£383
Current Liabilities£149,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
18 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
13 January 2020Registered office address changed from Units 5 & 6 Brook Court Blakeney Court Beckenham Kent BR3 1HG England to Units 5 & 6 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 13 January 2020 (1 page)
3 January 2020Registered office address changed from 8th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS to Units 5 & 6 Brook Court Blakeney Court Beckenham Kent BR3 1HG on 3 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages)
20 November 2009Amended accounts made up to 31 March 2009 (7 pages)
20 November 2009Amended accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: 8TH floor yeoman house 57-63 croydon road penge london SE20 7TP (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 8TH floor yeoman house 57-63 croydon road penge london SE20 7TP (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Registered office changed on 02/08/07 from: yeoman house 63 croydon road penge london SE20 7TS (1 page)
2 August 2007Registered office changed on 02/08/07 from: yeoman house 63 croydon road penge london SE20 7TS (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Return made up to 20/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Return made up to 20/01/07; full list of members (2 pages)
17 February 2006Return made up to 20/01/06; full list of members (2 pages)
17 February 2006Return made up to 20/01/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 February 2004Return made up to 20/01/04; full list of members (6 pages)
14 February 2004Return made up to 20/01/04; full list of members (6 pages)
17 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
3 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 February 2002Return made up to 20/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (4 pages)
2 March 1999Return made up to 20/01/99; no change of members (4 pages)
2 March 1999Return made up to 20/01/99; no change of members (4 pages)
17 February 1998Return made up to 20/01/98; full list of members (6 pages)
17 February 1998Return made up to 20/01/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 January 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 January 1997 (5 pages)
4 November 1997Registered office changed on 04/11/97 from: 19B hardings lane penge london SE20 7JJ (1 page)
4 November 1997Registered office changed on 04/11/97 from: 19B hardings lane penge london SE20 7JJ (1 page)
20 May 1997Secretary's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Secretary's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
16 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 March 1996Return made up to 20/01/96; full list of members (6 pages)
24 March 1996Return made up to 20/01/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)