Company NameGREG Corbett Associates Limited
DirectorsGregory McLeod Corbett and Patricia Sabine Corbett
Company StatusActive
Company Number03720619
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Gregory McLeod Corbett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bramfield Road
London
SW11 6PZ
Director NameMs Patricia Sabine Corbett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bramfield Road
London
SW11 6PZ
Director NameChristina Patricia Hodt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashleigh Gardens
Upminster
Essex
RM14 3XA
Secretary NameChristina Patricia Hodt
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashleigh Gardens
Upminster
Essex
RM14 3XA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitegca-international.co.uk
Telephone020 77306033
Telephone regionLondon

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.2k at £1Gregory Mcleod Corbett
51.00%
Ordinary
9.8k at £1Patricia Corbett
49.00%
Ordinary

Financials

Year2014
Net Worth£742,330
Cash£1,025,382
Current Liabilities£2,410,191

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 30 April 2019 (8 pages)
29 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (8 pages)
26 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 June 2014Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR on 27 June 2014 (1 page)
27 February 2014Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 February 2014 (1 page)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 15 May 2013 (1 page)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Termination of appointment of Christina Hodt as a secretary (1 page)
12 June 2012Termination of appointment of Christina Hodt as a director (1 page)
12 June 2012Termination of appointment of Christina Hodt as a director (1 page)
12 June 2012Termination of appointment of Christina Hodt as a secretary (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Director's details changed for Gregory Mcleod Corbett on 24 February 2010 (2 pages)
1 March 2010Director's details changed for Christina Patricia Hodt on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Patricia Sabine Corbett on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christina Patricia Hodt on 24 February 2010 (2 pages)
1 March 2010Director's details changed for Gregory Mcleod Corbett on 24 February 2010 (2 pages)
1 March 2010Director's details changed for Patricia Sabine Corbett on 24 February 2010 (2 pages)
13 January 2010Accounts for a medium company made up to 30 April 2009 (6 pages)
13 January 2010Accounts for a medium company made up to 30 April 2009 (6 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
17 March 2006Return made up to 25/02/06; full list of members (2 pages)
17 March 2006Return made up to 25/02/06; full list of members (2 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
23 November 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
23 November 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
14 November 2003Full accounts made up to 30 April 2003 (15 pages)
14 November 2003Full accounts made up to 30 April 2003 (15 pages)
1 March 2003Return made up to 25/02/03; full list of members (7 pages)
1 March 2003Return made up to 25/02/03; full list of members (7 pages)
8 September 2002Full accounts made up to 30 April 2002 (15 pages)
8 September 2002Full accounts made up to 30 April 2002 (15 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
31 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
31 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
17 November 2000Full accounts made up to 30 April 2000 (13 pages)
17 November 2000Full accounts made up to 30 April 2000 (13 pages)
7 March 2000Return made up to 25/02/00; full list of members (7 pages)
7 March 2000Return made up to 25/02/00; full list of members (7 pages)
11 May 1999Ad 04/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 May 1999Ad 04/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 March 1999Ad 16/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
24 March 1999Ad 16/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)