Company NameFrancesca Galloway Limited
DirectorsFrancesca Marigold Galloway and Christine Georgina Ramphal
Company StatusActive
Company Number02712370
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMs Francesca Marigold Galloway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameMs Christine Georgina Ramphal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(20 years after company formation)
Appointment Duration12 years
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Secretary NameAndrew Marcus Galloway
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleBanker
Correspondence Address8 Wolsey Mansions Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrancescagalloway.com
Telephone020 74996844
Telephone regionLondon

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Francesca Marigold Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth£2,132,130
Cash£272,657
Current Liabilities£504,645

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 4 days from now)

Charges

2 August 2006Delivered on: 10 August 2006
Persons entitled: Coutts & Company

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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 September 1997Delivered on: 2 October 1997
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Christine Georgina Ramphal as a director on 15 April 2023 (1 page)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 December 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Director's details changed for Francesca Marigold Galloway on 30 May 2014 (2 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Director's details changed for Francesca Marigold Galloway on 30 May 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Termination of appointment of Andrew Galloway as a secretary (1 page)
9 July 2012Termination of appointment of Andrew Galloway as a secretary (1 page)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Ms Christine Georgina Ramphal as a director (2 pages)
11 May 2012Appointment of Ms Christine Georgina Ramphal as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 06/05/08; full list of members (3 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 06/05/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
1 August 2008Location of register of members (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 June 2007Return made up to 06/05/07; full list of members (2 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Return made up to 06/05/07; full list of members (2 pages)
22 June 2007Secretary's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Return made up to 06/05/06; full list of members (2 pages)
1 June 2006Return made up to 06/05/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
3 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
26 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
13 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
1 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2002Return made up to 06/05/02; full list of members (6 pages)
29 May 2002Return made up to 06/05/02; full list of members (6 pages)
11 July 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Registered office changed on 11/07/01 from: the annexe burroughs house 40 the burroughs london (1 page)
11 July 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Registered office changed on 11/07/01 from: the annexe burroughs house 40 the burroughs london (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (8 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Return made up to 06/05/98; no change of members (4 pages)
8 July 1998Return made up to 06/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
28 August 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
22 May 1997Return made up to 06/05/97; no change of members (4 pages)
22 May 1997Return made up to 06/05/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 May 1996Return made up to 06/05/96; full list of members (6 pages)
14 May 1996Return made up to 06/05/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 April 1995 (14 pages)
13 December 1995Full accounts made up to 30 April 1995 (14 pages)
5 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1992Incorporation (17 pages)
6 May 1992Incorporation (17 pages)