Company NameGifts And Greetings Review Limited
DirectorCharlotte Louise Cowell
Company StatusActive
Company Number07674143
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Charlotte Louise Cowell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleWriter/Editor
Country of ResidenceEngland
Correspondence Address14 Priory Court
Chesham Road
Berkhamsted
Hertfordshire
HP4 2DP
Director NameMrs Gillian Margaret Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address68 Albany Road
Stratford-Upon-Avon
CV37 6PQ

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Charlotte Louise Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,387
Cash£11,582
Current Liabilities£21,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Charlotte Louise Cowell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Charlotte Louise Cowell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
6 November 2013Partial exemption accounts made up to 30 June 2013 (4 pages)
6 November 2013Partial exemption accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts made up to 30 June 2012 (2 pages)
26 February 2013Accounts made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 14 Priory Court Chesham Road Berkhamsted HP4 2DP United Kingdom on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 14 Priory Court Chesham Road Berkhamsted HP4 2DP United Kingdom on 14 June 2012 (2 pages)
19 September 2011Termination of appointment of Gillian Margaret Davies as a director on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Gillian Margaret Davies as a director on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 68 Albany Road Stratford-upon-Avon CV37 6PQ United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 68 Albany Road Stratford-upon-Avon CV37 6PQ United Kingdom on 19 September 2011 (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)