Company NameGibson Accountancy Services Limited
DirectorsMichael Ramsey Gibson and Catherine Linda Gibson
Company StatusActive
Company Number04575938
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Ramsey Gibson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Victoria Mansion Victoria Close
Rickmansworth
WD3 4EQ
Secretary NameNicola Catherine Gibson
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Mansion Victoria Close
Rickmansworth
WD3 4EQ
Director NameMrs Catherine Linda Gibson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(20 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Mansion Victoria Close
Rickmansworth
WD3 4EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Victoria Mansion Victoria Close
Rickmansworth
WD3 4EQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Catherine Gibson
91.67%
Ordinary
5 at £1M.m. Gibson
8.33%
Ordinary

Financials

Year2014
Turnover£31,415
Net Worth£19,232
Cash£34,776
Current Liabilities£15,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (4 weeks ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

27 November 2023Appointment of Mrs Catherine Linda Gibson as a director on 1 May 2023 (2 pages)
27 April 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
21 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 May 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Secretary's details changed for Nicola Catherine Gibson on 18 April 2017 (1 page)
18 April 2017Director's details changed for Michael Ramsey Gibson on 18 April 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth WD3 4EQ on 18 April 2017 (1 page)
18 April 2017Secretary's details changed for Nicola Catherine Gibson on 18 April 2017 (1 page)
18 April 2017Director's details changed for Michael Ramsey Gibson on 18 April 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 60
(4 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 60
(4 pages)
4 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60
(5 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 60
(5 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 60
(5 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 60
(4 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 60
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Ramsey Gibson on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Ramsey Gibson on 29 October 2009 (2 pages)
2 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2008Return made up to 29/10/08; full list of members (4 pages)
9 December 2008Return made up to 29/10/08; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 29/10/05; full list of members (2 pages)
3 January 2006Return made up to 29/10/05; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 December 2003Return made up to 29/10/03; full list of members (6 pages)
31 December 2003Return made up to 29/10/03; full list of members (6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Ad 08/11/02--------- £ si 60@1=60 £ ic 1/61 (2 pages)
15 November 2002Ad 08/11/02--------- £ si 60@1=60 £ ic 1/61 (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 November 2002Secretary resigned (1 page)
29 October 2002Incorporation (15 pages)
29 October 2002Incorporation (15 pages)