Company NameD Gilbey Consulting Limited
DirectorDanielle Gilbey
Company StatusActive
Company Number04928321
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDanielle Gilbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Buckingham Palace Road
London
SW1W 9TR
Director NameDavid Gilbey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Chevening Road
London
NW6 6DZ
Secretary NameDavid Gilbey
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 The Avenue
London
NW6 7NN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Danielle Gilbey
100.00%
Ordinary

Financials

Year2014
Net Worth£135
Current Liabilities£16,346

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

7 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
7 November 2023Registered office address changed from 156 - 158 Buckingham Palace Road London SW1W 9TR to 158 Buckingham Palace Road London SW1W 9TR on 7 November 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
9 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
28 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
5 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 September 2016Director's details changed for Danielle Gilbey on 1 January 2016 (2 pages)
12 September 2016Director's details changed for Danielle Gilbey on 1 January 2016 (2 pages)
12 September 2016Termination of appointment of David Gilbey as a secretary on 1 September 2016 (1 page)
12 September 2016Termination of appointment of David Gilbey as a secretary on 1 September 2016 (1 page)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Secretary's details changed for David Gilbey on 1 October 2010 (2 pages)
22 November 2010Registered office address changed from the Limes 1339 High Road London N20 9HR on 22 November 2010 (1 page)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for David Gilbey on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Danielle Gilbey on 1 October 2010 (2 pages)
22 November 2010Registered office address changed from the Limes 1339 High Road London N20 9HR on 22 November 2010 (1 page)
22 November 2010Secretary's details changed for David Gilbey on 1 October 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 January 2010Director's details changed for Danielle Gilbey on 10 October 2009 (2 pages)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Danielle Gilbey on 10 October 2009 (2 pages)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2008Return made up to 10/10/08; full list of members (3 pages)
17 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 November 2007Return made up to 10/10/07; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 November 2007Return made up to 10/10/07; full list of members (7 pages)
19 June 2007Registered office changed on 19/06/07 from: the limes 13389 high road london N20 9HR (1 page)
19 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 June 2007Registered office changed on 19/06/07 from: the limes 13389 high road london N20 9HR (1 page)
13 April 2007Registered office changed on 13/04/07 from: 137 chevening road london NW6 6DZ (1 page)
13 April 2007Registered office changed on 13/04/07 from: 137 chevening road london NW6 6DZ (1 page)
12 March 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 October 2004Return made up to 10/10/04; full list of members (7 pages)
31 October 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: 54 clarendon road watford hertfordshire WD17 1DU (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 54 clarendon road watford hertfordshire WD17 1DU (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 October 2003Incorporation (6 pages)
10 October 2003Incorporation (6 pages)