Company NameGala Limited
DirectorElaine Gilbert
Company StatusActive
Company Number01994992
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElaine Gilbert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameBettina Susan Curtis
NationalityBritish
StatusCurrent
Appointed29 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gala Holdings Management LTD
50.00%
Ordinary
1 at £1Weighbridge Trust LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

6 December 2016Delivered on: 8 December 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: 1. all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
19 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2000Delivered on: 10 August 2000
Satisfied on: 18 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
2 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
24 September 2018Withdrawal of a person with significant control statement on 24 September 2018 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of a person with significant control statement (2 pages)
9 February 2018Confirmation statement made on 29 December 2016 with updates (4 pages)
9 February 2018Notification of a person with significant control statement (2 pages)
9 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Director's details changed for Elaine Gilbert on 10 March 2017 (2 pages)
20 April 2017Director's details changed for Elaine Gilbert on 10 March 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Registration of charge 019949920003, created on 6 December 2016 (50 pages)
8 December 2016Registration of charge 019949920003, created on 6 December 2016 (50 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 16 November 2012 (1 page)
26 October 2012Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page)
26 October 2012Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page)
26 October 2012Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Elaine Gilbert on 12 November 2009 (2 pages)
22 February 2010Secretary's details changed for Bettina Susan Curtis on 12 November 2009 (1 page)
22 February 2010Director's details changed for Elaine Gilbert on 12 November 2009 (2 pages)
22 February 2010Secretary's details changed for Bettina Susan Curtis on 12 November 2009 (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 29/12/08; full list of members (3 pages)
28 May 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 29/12/07; full list of members (3 pages)
28 May 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 August 2007Return made up to 29/12/06; full list of members (2 pages)
24 August 2007Return made up to 29/12/06; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 December 2006Resolutions
  • RES13 ‐ Re third party authorit 17/10/06
(1 page)
3 October 2006Return made up to 29/12/05; full list of members (2 pages)
3 October 2006Return made up to 29/12/05; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2005Return made up to 29/12/04; full list of members (3 pages)
22 April 2005Return made up to 29/12/04; full list of members (3 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2004Return made up to 29/12/03; full list of members (2 pages)
10 February 2004Return made up to 29/12/03; full list of members (2 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 March 2003Return made up to 29/12/02; full list of members (5 pages)
25 March 2003Return made up to 29/12/02; full list of members (5 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 February 2002Return made up to 29/12/01; full list of members (5 pages)
14 February 2002Return made up to 29/12/01; full list of members (5 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Return made up to 29/12/00; full list of members (5 pages)
2 February 2001Return made up to 29/12/00; full list of members (5 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 2000Return made up to 29/12/99; full list of members (5 pages)
19 May 2000Return made up to 29/12/99; full list of members (5 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
21 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1999Return made up to 29/12/98; full list of members (5 pages)
4 August 1999Return made up to 29/12/98; full list of members (5 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
7 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1998Secretary's particulars changed (1 page)
11 April 1998Secretary's particulars changed (1 page)
19 February 1998Return made up to 29/12/97; full list of members (5 pages)
19 February 1998Return made up to 29/12/97; full list of members (5 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
25 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1997Return made up to 29/12/96; no change of members (4 pages)
19 March 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
25 March 1996Return made up to 29/12/95; no change of members (4 pages)
25 March 1996Return made up to 29/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
27 January 1993Accounts for a medium company made up to 31 March 1992 (10 pages)
27 January 1993Accounts for a medium company made up to 31 March 1992 (10 pages)
4 June 1992Accounts for a small company made up to 31 March 1991 (4 pages)
4 June 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
11 July 1991Accounts for a small company made up to 31 March 1990 (4 pages)
21 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
21 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 June 1986Company name changed swift 1921 LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed swift 1921 LIMITED\certificate issued on 30/06/86 (2 pages)
16 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)