London
W8 7QG
Director Name | Mr Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(87 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great College Street London SW1P 3RX |
Director Name | Lady Victoria Lorne Peta Borwick |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Ms Jacqueline Anne Colling |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | Ms Jacqueline Anne Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(75 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2018) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Mr Trevor Ashley Power |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2008) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 58 Clarendon Street Leamington Spa Warwickshire CV32 4PE |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Website | gallards.co.uk |
---|---|
Telephone | 01892 528716 |
Telephone region | Tunbridge Wells |
Registered Address | 15 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1m at £1 | Second Poore LTD 100.00% Ordinary |
---|---|
1 at £1 | Poore LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£881,492 |
Cash | £14,710 |
Current Liabilities | £23,757 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 December 2022 (9 months ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 July 2018 | Memorandum and Articles of Association (29 pages) |
27 March 2018 | Notification of Geoffrey Robert James Borwick as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Jacqueline Anne Colling as a director on 31 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
11 January 2018 | Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages) |
10 January 2018 | Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 10 January 2018 (1 page) |
17 October 2017 | Statement of company's objects (2 pages) |
17 October 2017 | Statement of company's objects (2 pages) |
17 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Statement of capital on 17 October 2017
|
17 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Statement of capital on 17 October 2017
|
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Director's details changed for Hon Thomas James Robert Borwick on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Hon Thomas James Robert Borwick on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
5 January 2015 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
11 July 2013 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2009 | Appointment terminated director trevor power (1 page) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director trevor power (1 page) |
21 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
11 February 2005 | Return made up to 28/12/04; full list of members
|
11 February 2005 | Return made up to 28/12/04; full list of members
|
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members
|
16 January 2004 | Return made up to 28/12/03; full list of members
|
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members
|
23 January 2003 | Return made up to 28/12/02; full list of members
|
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members
|
17 January 2001 | Return made up to 28/12/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (12 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (12 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (12 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (11 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
20 December 1991 | New director appointed (3 pages) |
20 December 1991 | New director appointed (3 pages) |
12 July 1991 | New director appointed (3 pages) |
12 July 1991 | New director appointed (3 pages) |
20 November 1987 | New director appointed (4 pages) |
20 November 1987 | New director appointed (4 pages) |
30 October 1987 | Return made up to 14/10/87; full list of members (14 pages) |
30 October 1987 | Return made up to 14/10/87; full list of members (14 pages) |
20 December 1986 | Return made up to 17/11/86; full list of members (11 pages) |
20 December 1986 | Return made up to 17/11/86; full list of members (11 pages) |
21 July 1983 | Memorandum of association (6 pages) |
21 July 1983 | Memorandum of association (6 pages) |
18 May 1978 | Company name changed\certificate issued on 18/05/78 (2 pages) |
18 May 1978 | Company name changed\certificate issued on 18/05/78 (2 pages) |
19 November 1925 | Certificate of incorporation (1 page) |
19 November 1925 | Certificate of incorporation (1 page) |
19 November 1925 | Incorporation (17 pages) |
19 November 1925 | Incorporation (17 pages) |