Company NameDavid Gillow Limited
DirectorDavid Mark Gillow
Company StatusActive
Company Number02762280
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Mark Gillow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameSarah Debra Gillow
NationalityBritish
StatusCurrent
Appointed02 November 1995(2 years, 12 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameRaoul Sagal
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1993(1 year after company formation)
Appointment Duration2 years (resigned 12 November 1995)
RoleCompany Director
Correspondence Address85 Pennine Drive
London
NW2 1NN
Secretary NameMr David Mark Gillow
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Oakleigh Park North
London
N20 9AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegallio.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1David Mark Gillow
50.00%
Ordinary
50 at £1Sarah Gillow
50.00%
Ordinary

Financials

Year2014
Net Worth£165,658
Cash£267
Current Liabilities£359,704

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

12 November 2002Delivered on: 16 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 westbourne grove london W11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 1996Delivered on: 22 February 1996
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.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
17 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
7 November 2019Secretary's details changed for Sarah Gillow on 6 November 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
15 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
5 November 2013Director's details changed for David Mark Gillow on 1 November 2013 (2 pages)
5 November 2013Director's details changed for David Mark Gillow on 1 November 2013 (2 pages)
5 November 2013Secretary's details changed for Sarah Gillow on 1 November 2013 (1 page)
5 November 2013Secretary's details changed for Sarah Gillow on 1 November 2013 (1 page)
5 November 2013Secretary's details changed for Sarah Gillow on 1 November 2013 (1 page)
5 November 2013Director's details changed for David Mark Gillow on 1 November 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 December 2008Return made up to 05/11/08; full list of members (3 pages)
16 December 2008Return made up to 05/11/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 December 2007Return made up to 05/11/07; full list of members (2 pages)
4 December 2007Return made up to 05/11/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 January 2007Return made up to 05/11/06; full list of members (2 pages)
4 January 2007Return made up to 05/11/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 February 2006Return made up to 05/11/05; full list of members (2 pages)
28 February 2006Return made up to 05/11/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 January 2004 (13 pages)
3 August 2005Full accounts made up to 31 January 2004 (13 pages)
15 November 2004Return made up to 05/11/04; full list of members (5 pages)
15 November 2004Return made up to 05/11/04; full list of members (5 pages)
17 August 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
17 August 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
19 November 2003Return made up to 05/11/03; full list of members (5 pages)
19 November 2003Return made up to 05/11/03; full list of members (5 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 June 2002Secretary's particulars changed (1 page)
25 June 2002Secretary's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
8 February 2002Return made up to 05/11/01; full list of members (5 pages)
8 February 2002Return made up to 05/11/01; full list of members (5 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
1 November 2001Registered office changed on 01/11/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
1 November 2001Registered office changed on 01/11/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
12 December 2000Return made up to 05/11/00; full list of members (6 pages)
12 December 2000Return made up to 05/11/00; full list of members (6 pages)
27 November 2000Registered office changed on 27/11/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 November 1999Return made up to 05/11/99; full list of members (6 pages)
22 November 1999Return made up to 05/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 November 1998Return made up to 05/11/98; no change of members (4 pages)
24 November 1998Return made up to 05/11/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 October 1997 (12 pages)
31 October 1998Full accounts made up to 31 October 1997 (12 pages)
17 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
3 February 1997Registered office changed on 03/02/97 from: 4 brook street hanover square london W1Y 1AA (1 page)
3 February 1997Registered office changed on 03/02/97 from: 4 brook street hanover square london W1Y 1AA (1 page)
19 November 1996Return made up to 05/11/96; full list of members (6 pages)
19 November 1996Return made up to 05/11/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
28 August 1996Company name changed gillow sagal LIMITED\certificate issued on 29/08/96 (2 pages)
28 August 1996Company name changed gillow sagal LIMITED\certificate issued on 29/08/96 (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Registered office changed on 28/03/96 from: 4 brook street hanove square london W1Y 1AA (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 4 brook street hanove square london W1Y 1AA (1 page)
28 March 1996Secretary resigned (1 page)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Registered office changed on 14/02/96 from: 7A southwood hall muswell hill rd highgate london N6 5UF (1 page)
14 February 1996Registered office changed on 14/02/96 from: 7A southwood hall muswell hill rd highgate london N6 5UF (1 page)
19 January 1996Return made up to 05/11/95; no change of members (4 pages)
19 January 1996Return made up to 05/11/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
5 November 1992Incorporation (13 pages)