Altman Blane & Company Limited BARNET


Founded in 2015, Altman Blane & Company, classified under reg no. 09654526 is an active company. Currently registered at Coral Suite EN4 0DZ, Barnet the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 7th April 2016 Altman Blane & Company Limited is no longer carrying the name Ab Gilchrists.

The company has one director. Andreas E., appointed on 24 June 2015. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Georgina E., Barbara K. and others listed below. There were no ex secretaries.

Altman Blane & Company Limited Address / Contact

Office Address Coral Suite
Office Address2 120 Cockfosters Road
Town Barnet
Post code EN4 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09654526
Date of Incorporation Wed, 24th Jun 2015
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andreas E.

Position: Director

Appointed: 24 June 2015

Georgina E.

Position: Director

Appointed: 01 January 2022

Resigned: 12 April 2023

Barbara K.

Position: Director

Appointed: 24 June 2015

Resigned: 24 June 2015

John P.

Position: Director

Appointed: 24 June 2015

Resigned: 15 December 2021

George C.

Position: Director

Appointed: 24 June 2015

Resigned: 15 December 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Andreas E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is George C. This PSC owns 25-50% shares. The third one is John P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Andreas E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George C.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% shares

Company previous names

Ab Gilchrists April 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth3 908       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand1001 070203 29351 27341 87659 537180 720135 819
Current Assets16 515122 142348 422218 406263 872268 919360 979256 150
Debtors16 41534 95265 54383 617148 853135 569149 636105 231
Intangible Fixed Assets713 846       
Net Assets Liabilities3 90835 04980 417197 751248 330188 01957 95723 635
Net Assets Liabilities Including Pension Asset Liability3 908       
Other Debtors7 4152 0204 080    5 550
Property Plant Equipment 1 1283 2193 1331 9433 5253 9716 005
Total Inventories 86 12079 58683 51673 14373 81330 62315 100
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 808       
Shareholder Funds3 908       
Other
Accumulated Amortisation Impairment Intangible Assets2 74038 469181 786325 102468 419611 735649 386 
Accumulated Depreciation Impairment Property Plant Equipment 3768311 9093 0994 0735 8988 260
Additional Provisions Increase From New Provisions Recognised   -53-22230184387
Average Number Employees During Period 6556664
Bank Borrowings Overdrafts 9 001468 798239 283141 7498950 00038 211
Corporation Tax Payable95212 26214 446     
Creditors672 000693 990468 798239 283265 28367 20050 00038 211
Creditors Due After One Year672 000       
Creditors Due Within One Year54 453       
Deferred Tax Liabilities  6445913696707541 141
Fixed Assets713 846679 245538 019394 617250 110108 3763 9716 005
Increase From Amortisation Charge For Year Intangible Assets 35 729143 317143 316143 317143 31637 651 
Increase From Depreciation Charge For Year Property Plant Equipment 3764551 0781 1909741 8252 362
Intangible Assets713 846678 117534 800391 484248 167104 851  
Intangible Assets Gross Cost716 586716 586716 586716 586716 586716 586649 386 
Intangible Fixed Assets Additions716 586       
Intangible Fixed Assets Aggregate Amortisation Impairment2 740       
Intangible Fixed Assets Amortisation Charged In Period2 740       
Intangible Fixed Assets Cost Or Valuation716 586       
Net Current Assets Liabilities-37 93850 02011 84043 008-1 411147 513104 74056 982
Number Shares Allotted100       
Other Creditors  30 00036 00016 93767 20081 13247 037
Other Taxation Social Security Payable 3 9363 12668 04552 05639 421162 446126 602
Par Value Share1       
Property Plant Equipment Gross Cost 1 5044 0505 0425 0427 5989 86914 265
Provisions  6445913696707541 141
Provisions For Liabilities Balance Sheet Subtotal 2266445913696707541 141
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 1 5042 546992 2 5562 2714 396
Total Assets Less Current Liabilities675 908729 265549 859437 625248 699255 889108 71162 987
Trade Creditors Trade Payables53 501 9 9169 10211 10126 02912 57220 761
Trade Debtors Trade Receivables9 00032 93261 46383 617148 853135 569149 63699 681

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Coral Suite 120 Cockfosters Road Barnet EN4 0DZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on Friday 3rd November 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search