Company NameDiscover GB Limited
DirectorMarilyn Lesley Smulovitch
Company StatusActive
Company Number05687791
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed06 March 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameAnthony Bernard Catlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22 Neapolis Complex Block B
Christou Oikonomidi
Lemesos
3101
Cyprus
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Leivadias Street
Kapsalos
Limassol
3077
Cyprus
Director NameRaymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mapa Management & Administration Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End04 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 January 2022Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page)
5 October 2021Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 7 January 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 7 January 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 7 January 2012 (4 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Termination of appointment of Raymond Bratt as a director (2 pages)
3 November 2011Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages)
3 November 2011Appointment of Ms Marilyn Lesley Smulovitch as a director (3 pages)
3 November 2011Termination of appointment of Raymond Bratt as a director (2 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages)
29 October 2009Director's details changed for Raymond John Bratt on 14 October 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 April 2009Return made up to 25/01/09; full list of members (3 pages)
15 April 2009Return made up to 25/01/09; full list of members (3 pages)
13 March 2009Appointment terminated director michael gray (1 page)
13 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 March 2009Appointment terminated director michael gray (1 page)
13 March 2009Director appointed raymond john bratt (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 March 2009Secretary appointed mapa management & administration services LIMITED (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 March 2009Secretary appointed mapa management & administration services LIMITED (2 pages)
13 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 March 2009Director appointed raymond john bratt (3 pages)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
16 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 April 2008Director's change of particulars / michael gray / 24/04/2008 (1 page)
29 April 2008Director's change of particulars / michael gray / 24/04/2008 (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 25/01/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 25/01/07; full list of members (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)