Company NameGalaford Limited
DirectorJohn Edward Tungatt
Company StatusActive
Company Number03226273
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Edward Tungatt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address24 Chevington Way
Hornchurch
Essex
RM12 6RN
Secretary NameSally Kathleen Golding
NationalityBritish
StatusCurrent
Appointed07 May 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address219 Carlton Road
Gidea Park
Romford
Essex
RM2 5AX
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1998)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameHoward Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2003)
RoleSales Executive
Correspondence Address25 Higham Road
Woodford Green
Essex
IG8 9JN
Secretary NameMrs Evelyn Audrey Winston
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone01708 768869
Telephone regionRomford

Location

Registered AddressSpitalfields Hosue
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr John Edward Tungatt
100.00%
Ordinary

Financials

Year2014
Net Worth£682,476
Cash£365,481
Current Liabilities£300,783

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

21 August 2012Delivered on: 23 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
27 April 2001Delivered on: 2 May 2001
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
6 March 2001Delivered on: 8 March 2001
Satisfied on: 29 August 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
23 September 1999Delivered on: 5 October 1999
Satisfied on: 20 June 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

5 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
26 September 2020Secretary's details changed for Sally Katherine Golding on 1 September 2020 (1 page)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
22 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
22 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(4 pages)
9 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
11 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John Edward Tungatt on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 22 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 17/07/08; full list of members (5 pages)
17 July 2008Return made up to 17/07/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 August 2007Return made up to 17/07/07; full list of members (5 pages)
18 August 2007Return made up to 17/07/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 August 2006Return made up to 17/07/06; full list of members (5 pages)
18 August 2006Return made up to 17/07/06; full list of members (5 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Return made up to 17/07/05; full list of members (5 pages)
16 August 2005Return made up to 17/07/05; full list of members (5 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2004Return made up to 17/07/04; full list of members (5 pages)
4 August 2004Return made up to 17/07/04; full list of members (5 pages)
16 July 2004Accounts for a small company made up to 31 July 2003 (8 pages)
16 July 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 April 2004Registered office changed on 06/04/04 from: unit D3 seedbed centre davidson way romford essex RM7 0AZ (1 page)
6 April 2004Registered office changed on 06/04/04 from: unit D3 seedbed centre davidson way romford essex RM7 0AZ (1 page)
5 January 2004Registered office changed on 05/01/04 from: suite 2 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
5 January 2004Registered office changed on 05/01/04 from: suite 2 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
3 October 2003Return made up to 17/07/03; full list of members (6 pages)
3 October 2003Return made up to 17/07/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: gable house 1 balfour road ilford essex IG1 4HP (1 page)
3 June 2003Registered office changed on 03/06/03 from: gable house 1 balfour road ilford essex IG1 4HP (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
27 July 2002Return made up to 17/07/02; full list of members (6 pages)
27 July 2002Return made up to 17/07/02; full list of members (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)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
14 July 1999Return made up to 17/07/99; no change of members (5 pages)
14 July 1999Return made up to 17/07/99; no change of members (5 pages)
8 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 65 new street salisbury wiltshire SP2 2PH (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 65 new street salisbury wiltshire SP2 2PH (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
18 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 August 1998New secretary appointed (2 pages)
19 December 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1997Secretary's particulars changed (1 page)
25 September 1997Secretary's particulars changed (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 2 blackall street london EC2A 4BB (1 page)
16 August 1996Registered office changed on 16/08/96 from: 2 blackall street london EC2A 4BB (1 page)
17 July 1996Incorporation (11 pages)
17 July 1996Incorporation (11 pages)