Brentwood
Essex
CM15 9HA
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Website | mrgale.co.uk |
---|---|
Telephone | 01277 500456 |
Telephone region | Brentwood |
Registered Address | 54 Kimpton Avenue Brentwood Essex CM15 9HA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
75 at £1 | Paul Stephen Gale 75.00% Ordinary A |
---|---|
25 at £1 | Joanne Elizabeth Gale 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£20,301 |
Current Liabilities | £2,758 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
13 January 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 11 February 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Paul Stephen Gale as a director (3 pages) |
16 March 2011 | Appointment of Paul Stephen Gale as a director (3 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
16 March 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|