Company NameGalaxy Glasscare Limited
DirectorDavid Elias
Company StatusActive
Company Number03372572
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Elias
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LB
Secretary NameRashmi Patel
NationalityBritish
StatusCurrent
Appointed08 June 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence Address58 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LB
Director NameMr Ronny Hillel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40c Hendon Way
London
NW2 2NR
Secretary NameMr David Elias
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegalaxywindows.com
Telephone020 84273888
Telephone regionLondon

Location

Registered Address183 Edgware Road
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1David Elias
99.00%
Ordinary
1 at £1Rashmi Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£36,791
Cash£37,763
Current Liabilities£2,532

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
7 July 2020Cessation of David Elias as a person with significant control on 7 July 2020 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Notification of David Elias as a person with significant control on 6 July 2017 (2 pages)
11 July 2017Notification of David Elias as a person with significant control on 6 July 2017 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Director's details changed for Mr David Elias on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Elias on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr David Elias on 6 July 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Return made up to 19/05/08; full list of members (3 pages)
26 August 2008Return made up to 19/05/08; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
10 September 2007Registered office changed on 10/09/07 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
6 October 2006Return made up to 19/05/06; full list of members (2 pages)
6 October 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
15 July 2004Return made up to 19/05/04; full list of members (6 pages)
15 July 2004Return made up to 19/05/04; full list of members (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
14 April 2004Registered office changed on 14/04/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 July 2003Return made up to 19/05/03; full list of members (6 pages)
1 July 2003Return made up to 19/05/03; full list of members (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 2 mount road hendon london NW4 3PU (1 page)
23 April 2001Registered office changed on 23/04/01 from: 2 mount road hendon london NW4 3PU (1 page)
27 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
4 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
19 May 1997Incorporation (15 pages)
19 May 1997Incorporation (15 pages)