Company NameGalaglen Limited
Company StatusActive
Company Number01931991
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth Hulley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMr Jasper Tilbury
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address75c Highbury Hill
London
N5 1SX
Secretary NameMr Jasper Tilbury
NationalityBritish
StatusCurrent
Appointed20 August 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address75c Highbury Hill
London
N5 1SX
Director NameMs Karen Jane Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(21 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCommunication Mger
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
75 Highbury Hill
London
N5 1SX
Director NameMs Karen Jane Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(26 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMs Franziska Denk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed17 September 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMrs Paula Mary Tomei
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameElisabeth Mary Yorke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1985(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 09 February 2007)
RoleTeacher
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMr Aldo Tomei
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 04 June 2022)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMr Albert Edward Hitchcock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration24 years (resigned 17 September 2015)
RoleOptical Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameMs Alice Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleFashion P R
Correspondence Address7 Ainger Road
London
NW3 3AR
Director NameMs Sally Adrienne Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 1998)
RoleEmployed (Publishing)
Correspondence Address75 Highbury Hill
London
N5 1SX
Secretary NameElisabeth Mary Yorke
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1994)
RoleTeacher
Correspondence Address75 Highbury Hill
London
N5 1SX
Secretary NameMs Sally Adrienne Lewis
NationalityBritish
StatusResigned
Appointed21 July 1994(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 1998)
RolePublishing
Correspondence Address75 Highbury Hill
London
N5 1SX
Director NameHerbert Steiner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1995(10 years, 2 months after company formation)
Appointment Duration8 years (resigned 24 September 2003)
RoleDoctor
Correspondence Address75 Highbury Hill
London
N5 1SX
Secretary NameHerbert Steiner
NationalityGerman
StatusResigned
Appointed17 August 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2003)
RoleDoctor
Correspondence Address75 Highbury Hill
London
N5 1SX
Secretary NameElisabeth Mary Yorke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2004)
RoleTeacher
Correspondence Address75 Highbury Hill
London
N5 1SX

Location

Registered Address75 Highbury Hill
London
N5 1SX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Albert E. Hitchcock
20.00%
Ordinary
1 at £1Aldo Tomei
20.00%
Ordinary
1 at £1Jasper Tilbury
20.00%
Ordinary
1 at £1Karen Smith
20.00%
Ordinary
1 at £1Kenneth Hulley
20.00%
Ordinary

Financials

Year2014
Net Worth£3,644
Cash£5,704
Current Liabilities£300

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
9 June 2022Termination of appointment of Aldo Tomei as a director on 4 June 2022 (1 page)
9 June 2022Cessation of Aldo Tomei as a person with significant control on 4 June 2022 (1 page)
9 June 2022Notification of Paula Mary Tomei as a person with significant control on 4 June 2022 (2 pages)
9 June 2022Appointment of Mrs Paula Mary Tomei as a director on 4 June 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 September 2015Appointment of Dr Franziska Denk as a director on 17 September 2015 (2 pages)
23 September 2015Termination of appointment of Albert Edward Hitchcock as a director on 17 September 2015 (1 page)
23 September 2015Termination of appointment of Albert Edward Hitchcock as a director on 17 September 2015 (1 page)
23 September 2015Appointment of Dr Franziska Denk as a director on 17 September 2015 (2 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5
(10 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5
(10 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5
(10 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5
(10 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5
(10 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5
(10 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Appointment of Ms Karen Jane Smith as a director (2 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Director's details changed for Kenneth Hulley on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Aldo Tomei on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Kenneth Hulley on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Jasper Tilbury on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Karen Smith on 13 September 2010 (2 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Mr Aldo Tomei on 13 September 2010 (2 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Mr Albert Edward Hitchcock on 13 September 2010 (2 pages)
7 October 2010Secretary's details changed for Jasper Tilbury on 13 September 2010 (1 page)
7 October 2010Secretary's details changed for Jasper Tilbury on 13 September 2010 (1 page)
7 October 2010Director's details changed for Mr Jasper Tilbury on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Albert Edward Hitchcock on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Karen Smith on 13 September 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
24 September 2008Return made up to 13/09/08; full list of members (6 pages)
24 September 2008Return made up to 13/09/08; full list of members (6 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
2 October 2007Return made up to 13/09/07; change of members (8 pages)
2 October 2007Return made up to 13/09/07; change of members (8 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
29 September 2006Return made up to 13/09/06; full list of members (9 pages)
29 September 2006Return made up to 13/09/06; full list of members (9 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (9 pages)
20 September 2005Return made up to 13/09/05; full list of members (9 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 June 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
7 June 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
30 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
25 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
21 October 2002Return made up to 13/09/02; full list of members (9 pages)
21 October 2002Return made up to 13/09/02; full list of members (9 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (8 pages)
27 September 2001Return made up to 13/09/01; full list of members (8 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
15 September 2000Return made up to 13/09/00; full list of members (8 pages)
15 September 2000Return made up to 13/09/00; full list of members (8 pages)
4 September 2000Full accounts made up to 31 October 1999 (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (6 pages)
9 November 1999Return made up to 13/09/99; full list of members (8 pages)
9 November 1999Return made up to 13/09/99; full list of members (8 pages)
3 September 1999Full accounts made up to 31 October 1998 (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Return made up to 13/09/98; no change of members (6 pages)
10 November 1998Return made up to 13/09/98; no change of members (6 pages)
10 November 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
25 September 1997Return made up to 13/09/97; no change of members (6 pages)
25 September 1997Return made up to 13/09/97; no change of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (6 pages)
25 November 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Full accounts made up to 31 October 1995 (5 pages)
4 September 1996Full accounts made up to 31 October 1995 (5 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Return made up to 13/09/95; full list of members (8 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Return made up to 13/09/95; full list of members (8 pages)
14 August 1995Full accounts made up to 31 October 1994 (5 pages)
14 August 1995Full accounts made up to 31 October 1994 (5 pages)