Company NameGalabarn Properties Limited
Company StatusActive
Company Number02084229
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Alfred Toni Clarke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years after company formation)
Appointment Duration32 years, 4 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressClaverhambury Manor House
Galley
Waltham Abbey
Essex
EN9 2AG
Director NameMrs Shirley Ann Clarke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaver Hambury Manor House
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Secretary NameMrs Shirley Ann Clarke
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaver Hambury Manor House
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Director NameMr Gary Jack Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(34 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Jack Alfred Tony Clarke
83.33%
Ordinary
9 at £1Gary Jack Clarke
15.00%
Ordinary
1 at £1Shirley Ann Clarke
1.67%
Ordinary

Financials

Year2014
Net Worth£317,951
Cash£13,155
Current Liabilities£8,369

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

12 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 April 2021Appointment of Mr Gary Jack Clarke as a director on 13 April 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 60
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60
(5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 January 2013Registered office address changed from 65 New Cavendish Street London W1G 7LS on 22 January 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Registered office address changed from 65 New Cavendish Street London W1G 7LS on 22 January 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mrs Shirley Ann Clarke on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs Shirley Ann Clarke on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Shirley Ann Clarke on 19 January 2012 (1 page)
19 January 2012Director's details changed for Jack Alfred Toni Clarke on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Shirley Ann Clarke on 19 January 2012 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Jack Alfred Toni Clarke on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 18 July 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 January 2009Return made up to 15/12/08; full list of members (5 pages)
27 January 2009Return made up to 15/12/08; full list of members (5 pages)
16 April 2008Return made up to 31/12/07; no change of members (7 pages)
16 April 2008Return made up to 31/12/07; no change of members (7 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
18 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Registered office changed on 12/11/02 from: 22 queen anne street london W1M 9LB (1 page)
12 November 2002Registered office changed on 12/11/02 from: 22 queen anne street london W1M 9LB (1 page)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)