Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary Name | Deborah Anne Micallef |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Dunbar Avenue Beckenham Kent BR3 3RG |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 days (resigned 20 January 1992) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | gmal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87787759 |
Telephone region | London |
Registered Address | Units 5 & 6 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
75 at £1 | Gregory Micallef 75.00% Ordinary |
---|---|
25 at £1 | Deborah Micallef 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,265 |
Cash | £383 |
Current Liabilities | £149,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
18 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
13 January 2020 | Registered 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 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Gregory Douglas Joseph Micallef on 2 March 2010 (2 pages) |
20 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 8TH floor yeoman house 57-63 croydon road penge london SE20 7TP (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 8TH floor yeoman house 57-63 croydon road penge london SE20 7TP (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: yeoman house 63 croydon road penge london SE20 7TS (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: yeoman house 63 croydon road penge london SE20 7TS (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
17 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members
|
3 February 2003 | Return made up to 20/01/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 March 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 March 1999 | Return made up to 20/01/99; no change of members (4 pages) |
17 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: 19B hardings lane penge london SE20 7JJ (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: 19B hardings lane penge london SE20 7JJ (1 page) |
20 May 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
16 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
24 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
24 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |