Company NameG B S Swim School Limited
DirectorKatie Jane Bond
Company StatusActive
Company Number05102747
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKatie Jane Bond
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(1 year after company formation)
Appointment Duration19 years
RoleSwim Instructor
Country of ResidenceEngland
Correspondence AddressPotential House 19, Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameMrs Sandra Jane Bond
NationalityBritish
StatusCurrent
Appointed01 May 2005(1 year after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pitts Lane
Earley
Reading
Berkshire
RG6 1DD
Director NameMrs Sandra Jane Bond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleSwim Instructor
Country of ResidenceEngland
Correspondence Address77 Pitts Lane
Earley
Reading
Berkshire
RG6 1DD
Secretary NameKatie Jane Bond
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pitts Lane
Earley
Reading
Berkshire
RG6 1DD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.gbsswimschool.co.uk
Email address[email protected]

Location

Registered AddressPotential House
19, Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mrs S.j. Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£21,631
Current Liabilities£21,610

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

15 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from C/O Airde Accountancy, Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy, Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy, Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Katie Jane Bond on 1 January 2010 (2 pages)
24 April 2010Director's details changed for Katie Jane Bond on 1 January 2010 (2 pages)
24 April 2010Director's details changed for Katie Jane Bond on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 May 2005Return made up to 15/04/05; full list of members (6 pages)
9 May 2005Return made up to 15/04/05; full list of members (6 pages)
18 April 2005Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
15 April 2004Incorporation (9 pages)
15 April 2004Incorporation (9 pages)