Hatfield Peverel
Essex
CM3 2EJ
Director Name | Tomasine Glibbery |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Street Hatfield Peverel Essex CM3 2EJ |
Director Name | Gary Lee Chamberlain |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Street Hatfield Peverel Essex CM3 2EJ |
Director Name | Mr David James Barden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Street Hatfield Peverel Essex CM3 2EJ |
Website | glibbery.uk.com |
---|---|
Telephone | 01245 381717 |
Telephone region | Chelmsford |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250 at £1 | Caroline Patricia Collins 25.00% Ordinary |
---|---|
250 at £1 | David James Barden 25.00% Ordinary |
250 at £1 | Gary Lee Chamberlain 25.00% Ordinary |
250 at £1 | Tomasine Hudson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,834 |
Cash | £230,835 |
Current Liabilities | £150,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Termination of appointment of David James Barden as a director on 1 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
3 October 2019 | Director's details changed for Tomasine Glibbery on 3 October 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
24 September 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
21 September 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
18 September 2018 | Resolutions
|
30 July 2018 | Purchase of own shares. (3 pages) |
30 July 2018 | Cancellation of shares. Statement of capital on 31 March 2018
|
13 July 2018 | Termination of appointment of Gary Lee Chamberlain as a director on 31 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Tomasine Glibbery on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Tomasine Glibbery on 12 September 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Tomasine Hudson on 26 April 2016 (2 pages) |
12 September 2016 | Director's details changed for Tomasine Hudson on 26 April 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |