Beaconsfield
Buckinghamshire
HP9 2HW
Director Name | Mrs Jacqueline Susan Galan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1993(29 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Cloverdown House Hitcham Lane Burnham Berkshire |
Director Name | Ms Lauren Roxanne Galan |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cloverdown House Hitcham Lane Burnham Bucks |
Secretary Name | Mr Peter Alan Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henstridge Place St Johns Wood London NW8 6QD |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1993(29 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Telephone | 01494 672513 |
---|---|
Telephone region | High Wycombe |
Registered Address | 29 Broad Walk London N21 3BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
6k at £1 | Lauren Roxanne Galan 60.00% Ordinary |
---|---|
3k at £1 | Jacqueline Susan Galan 30.00% Ordinary |
1000 at £1 | Bryan Richard Galan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,704 |
Cash | £41,426 |
Current Liabilities | £278,914 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
14 July 1980 | Delivered on: 19 July 1980 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £25,000 due from the company and bryan richard galan. Particulars: 14 victoria square aberdare. Fully Satisfied |
---|---|
11 April 1980 | Delivered on: 14 April 1980 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £8,000. Particulars: F/H land known as 6 union terrace & buildings at the back of 4,5 and 6 union terrace, bury road, cheetham hill. Title no: la. 20596. Fully Satisfied |
30 November 1979 | Delivered on: 17 December 1979 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £8,000. Particulars: 6 union terrace bury road cheetham hill title no la 20596. Fully Satisfied |
22 November 1978 | Delivered on: 3 December 1979 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £4500. Particulars: 46/48 westoe rd, south shields. Fully Satisfied |
10 August 1979 | Delivered on: 24 August 1979 Satisfied on: 16 July 2013 Persons entitled: Utobond LTD Classification: Legal charge Secured details: £5,500. Particulars: 26 bank street ossett. Fully Satisfied |
13 August 1979 | Delivered on: 21 August 1979 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £6000.00. Particulars: 261. 261A 263 clara st. Newcastle. Fully Satisfied |
5 March 1979 | Delivered on: 8 March 1979 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £42,000. Particulars: F/H land known as gordon laundry, gordon avenue, camberly surrey and f/h land on north side of watchetts road. Title numbers:- sy 135652 sy 135653. Fully Satisfied |
21 September 1988 | Delivered on: 29 September 1988 Satisfied on: 16 July 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/15 warren avenue shirley southampton. Together with a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 church street ripley derbyshire. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 freeman street grimsby humberside. Fully Satisfied |
26 August 1966 | Delivered on: 30 August 1966 Satisfied on: 16 July 2013 Persons entitled: The British Linen Bank Classification: Memorandum of deposit Secured details: Hemo of deposit for securing all monies due etc from the co and/or bryan richard galan to the british linen bank on any account whatsoever. Particulars: 142, aigburth road, liverpool. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 freeman street grimsby humberside. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 freeman street grimsby humberside. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-11 lauderdale parade and 64 & 66 castellain road london W9. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 leys avenue letchworth - herts. Fully Satisfied |
27 November 1985 | Delivered on: 29 November 1985 Satisfied on: 16 July 2013 Persons entitled: Meghraj & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
15 June 1982 | Delivered on: 18 June 1982 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £9,000 due from the company and bryan richard galan to the chargee. Particulars: L/H property known as 153 freeman street grimsby. Fully Satisfied |
10 January 1982 | Delivered on: 27 January 1982 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Legal charge Secured details: £9,000 from the company and/or bryan richard galan to the chargee. Particulars: L/H 122 freeman street grimsby. Fully Satisfied |
7 December 1981 | Delivered on: 21 December 1981 Satisfied on: 16 July 2013 Persons entitled: Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings known as 21, church street, ripley, derbyshire. Fully Satisfied |
13 November 1981 | Delivered on: 17 November 1981 Satisfied on: 16 July 2013 Persons entitled: Roytal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/17 and part of 19, leys avenue, letchworth, herts. Fully Satisfied |
13 February 1981 | Delivered on: 6 March 1981 Satisfied on: 16 July 2013 Persons entitled: Utobond Limited Classification: Charge Secured details: £20,000. Particulars: F/H 28, high street, westbury. Fully Satisfied |
31 March 1988 | Delivered on: 14 April 1988 Satisfied on: 3 February 2010 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 victoria square aberdare cynon valley wales. Fully Satisfied |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 July 2013 | Satisfaction of charge 7 in full (4 pages) |
16 July 2013 | Satisfaction of charge 9 in full (4 pages) |
16 July 2013 | Satisfaction of charge 7 in full (4 pages) |
16 July 2013 | Satisfaction of charge 14 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 8 in full (4 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
16 July 2013 | Satisfaction of charge 11 in full (4 pages) |
16 July 2013 | Satisfaction of charge 15 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 22 in full (4 pages) |
16 July 2013 | Satisfaction of charge 15 in full (4 pages) |
16 July 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Satisfaction of charge 13 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 13 in full (4 pages) |
16 July 2013 | Satisfaction of charge 22 in full (4 pages) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Satisfaction of charge 9 in full (4 pages) |
16 July 2013 | Satisfaction of charge 12 in full (4 pages) |
16 July 2013 | Satisfaction of charge 11 in full (4 pages) |
16 July 2013 | Satisfaction of charge 6 in full (4 pages) |
16 July 2013 | Satisfaction of charge 10 in full (4 pages) |
16 July 2013 | Satisfaction of charge 12 in full (4 pages) |
16 July 2013 | Satisfaction of charge 10 in full (4 pages) |
16 July 2013 | Satisfaction of charge 14 in full (4 pages) |
16 July 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Appointment of Ms Lauren Roxanne Galan as a director (2 pages) |
30 November 2009 | Appointment of Ms Lauren Roxanne Galan as a director (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
1 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
4 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |