Company NameMichael Gregg Consultancy Ltd
DirectorMichael Palmer
Company StatusActive
Company Number05192333
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMichael Palmer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Secretary NameSally Ann Palmer
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Consultant
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Director NameMs Lynn Marina Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 June 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernbank Avenue
Hornchurch
Essex
RM12 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£3,386
Current Liabilities£6,919

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
27 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 January 2021Director's details changed for Michael Palmer on 1 January 2021 (2 pages)
25 January 2021Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 25 January 2021 (1 page)
25 January 2021Secretary's details changed for Sally Ann Palmer on 1 January 2021 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
26 March 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
26 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 January 2020Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page)
7 January 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 7 January 2020 (1 page)
23 December 2019Previous accounting period extended from 27 March 2019 to 7 April 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
10 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
7 August 2018Change of details for Mr Michael Palmer as a person with significant control on 1 August 2017 (2 pages)
7 August 2018Notification of Sally Ann Palmer as a person with significant control on 1 August 2017 (2 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
26 June 2015Termination of appointment of Lynn Marina Watson as a director on 22 June 2015 (1 page)
26 June 2015Termination of appointment of Lynn Marina Watson as a director on 22 June 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 August 2006Return made up to 29/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 29/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 29/07/05; full list of members (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
19 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
29 July 2004Incorporation (9 pages)
29 July 2004Incorporation (9 pages)