Whitby
North Yorkshire
YO21 1NR
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 33 Shackleton Close Whitby North Yorkshire YO21 1NR |
Secretary Name | Mr Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2001(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 33 Shackleton Close Whitby North Yorkshire YO21 1NR |
Director Name | Mrs Alison Jane Anderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Shackleton Close Whitby North Yorkshire YO21 1NR |
Director Name | Mrs Jane Louise Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Shackleton Close Whitby North Yorkshire YO21 1NR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Hugh Gollogly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House, 7 Victoria Square, Whitby North Yorkshire YO21 1EA |
Website | abgifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01947 600057 |
Telephone region | Whitby |
Registered Address | Victoria House, 7 Victoria Square, Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | Andrew Brown 50.00% Ordinary |
---|---|
1 at £1 | Mark Jon Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,800 |
Cash | £291,037 |
Current Liabilities | £43,307 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
2 March 2017 | Appointment of Mrs Jane Louise Brown as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Alison Jane Anderson as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Alison Jane Anderson as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Jane Louise Brown as a director on 1 March 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 January 2016 | Company name changed anderson, brown & gollogly financial services LTD\certificate issued on 25/01/16
|
25 January 2016 | Company name changed anderson, brown & gollogly financial services LTD\certificate issued on 25/01/16
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
12 December 2014 | Cancellation of shares. Statement of capital on 1 December 2014
|
12 December 2014 | Cancellation of shares. Statement of capital on 1 December 2014
|
12 December 2014 | Cancellation of shares. Statement of capital on 1 December 2014
|
4 December 2014 | Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Registration of charge 043024360001 (8 pages) |
8 July 2014 | Registration of charge 043024360001 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 December 2013 | Appointment of Mr Hugh Gollogly as a director (2 pages) |
12 December 2013 | Appointment of Mr Hugh Gollogly as a director (2 pages) |
13 November 2013 | Termination of appointment of Hugh Gollogly as a director (1 page) |
13 November 2013 | Termination of appointment of Hugh Gollogly as a director (1 page) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Andrew Brown on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Jon Anderson on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Brown on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Hugh Gollogly on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Hugh Gollogly on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Jon Anderson on 14 October 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / hugh gollogly / 13/06/2008 (2 pages) |
15 October 2008 | Director's change of particulars / hugh gollogly / 13/06/2008 (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 57-59 baxtergate whitby north yorkshire YO21 1BL (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 57-59 baxtergate whitby north yorkshire YO21 1BL (1 page) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: victoria house, 7 victoria square, whitby north yorkshire YO21 1EA (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: victoria house, 7 victoria square, whitby north yorkshire YO21 1EA (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 September 2004 | Return made up to 10/10/04; full list of members
|
30 September 2004 | Return made up to 10/10/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2002 | Return made up to 10/10/02; full list of members
|
17 October 2002 | Return made up to 10/10/02; full list of members
|
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
18 October 2001 | Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2001 | Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (18 pages) |
10 October 2001 | Incorporation (18 pages) |