About

Registered Number: 04296761
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

 

Gbl Associates Ltd was founded on 01 October 2001 and are based in Essex, it's status is listed as "Active". The business is registered for VAT in the UK. We don't know the number of employees at this organisation. There are 4 directors listed as Bohmer, Natalie Anne, Hall, Denise Karen Teresa, Hall, Denise Karen Theresa, Pullum, Clifford James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Denise Karen Theresa 25 May 2007 18 August 2008 1
PULLUM, Clifford James 05 November 2001 25 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BOHMER, Natalie Anne 25 May 2007 08 May 2009 1
HALL, Denise Karen Teresa 01 October 2001 25 May 2007 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
CH01 - Change of particulars for director 15 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AA - Annual Accounts 30 September 2016
AUD - Auditor's letter of resignation 25 April 2016
AUD - Auditor's letter of resignation 23 March 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 23 September 2010
AA01 - Change of accounting reference date 21 December 2009
RESOLUTIONS - N/A 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 10 October 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
225 - Change of Accounting Reference Date 08 May 2009
225 - Change of Accounting Reference Date 24 April 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
287 - Change in situation or address of Registered Office 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 18 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
225 - Change of Accounting Reference Date 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.