Company NameGaleforce Limited
DirectorsNoel Shinta Gale and Robert Mark David Abbott
Company StatusActive
Company Number03629561
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNoel Shinta Gale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Crescent
London
NW5 4EP
Director NameMr Robert Mark David Abbott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(21 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Roneo Corner
Hornchurch
Essex
RM12 4TN
Secretary NameStuart Gale
NationalityBritish
StatusResigned
Appointed14 September 1998(4 days after company formation)
Appointment Duration21 years, 7 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address2 Queens Crescent
Chalk Farm
London
NW5 4EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepositively4thstreet.co.uk

Location

Registered Address18 Roneo Corner
Hornchurch
Essex
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Stuart Gale
51.00%
Ordinary
49 at £1Noel Shinta Gale
49.00%
Ordinary

Financials

Year2014
Net Worth£16,721
Cash£8,180
Current Liabilities£14,940

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
9 May 2023Notification of Mark Abbott as a person with significant control on 9 May 2023 (2 pages)
9 November 2022Cessation of Robert Mark David Abbott as a person with significant control on 9 November 2022 (1 page)
9 November 2022Change of details for Miss Anna Svensson as a person with significant control on 9 November 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 April 2021Change of details for Mr Mark Abbott as a person with significant control on 19 January 2021 (2 pages)
2 July 2020Appointment of Mr Robert Mark David Abbott as a director on 16 April 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 May 2020Cessation of Noel Gale as a person with significant control on 16 April 2020 (1 page)
11 May 2020Termination of appointment of Stuart Gale as a secretary on 16 April 2020 (1 page)
11 May 2020Cessation of Stuart Graham Anthony Gale as a person with significant control on 16 April 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Notification of Anna Svensson as a person with significant control on 16 April 2020 (2 pages)
11 May 2020Notification of Mark Abbott as a person with significant control on 16 April 2020 (2 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Hudson Conway 249 Aldborough Road South Ilford Essex IG3 8JA to 18 Roneo Corner Hornchurch Essex RM12 4TN on 6 October 2014 (1 page)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Director's details changed for Noel Shinta Gale on 2 February 2010 (2 pages)
11 October 2010Registered office address changed from Hudson Conway & Co Geranium House New Southgate London N11 1EQ on 11 October 2010 (1 page)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from Hudson Conway & Co Geranium House New Southgate London N11 1EQ on 11 October 2010 (1 page)
11 October 2010Director's details changed for Noel Shinta Gale on 2 February 2010 (2 pages)
11 October 2010Director's details changed for Noel Shinta Gale on 2 February 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 September 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 July 2008Registered office changed on 15/07/2008 from daval consultancy 12B sun street waltham abbey essex EN9 1EE (1 page)
15 July 2008Registered office changed on 15/07/2008 from daval consultancy 12B sun street waltham abbey essex EN9 1EE (1 page)
15 November 2007Amended accounts made up to 30 September 2006 (7 pages)
15 November 2007Amended accounts made up to 30 September 2006 (7 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 October 2006Return made up to 10/09/06; full list of members (2 pages)
12 October 2006Return made up to 10/09/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 December 2005Return made up to 10/09/05; full list of members (6 pages)
23 December 2005Return made up to 10/09/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 October 2003Return made up to 10/09/03; full list of members (6 pages)
24 October 2003Return made up to 10/09/03; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 August 2003Registered office changed on 21/08/03 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page)
21 August 2003Registered office changed on 21/08/03 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page)
16 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
16 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
24 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 September 2000Return made up to 10/09/00; full list of members (6 pages)
20 September 2000Return made up to 10/09/00; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
23 September 1999Return made up to 10/09/99; full list of members (6 pages)
23 September 1999Return made up to 10/09/99; full list of members (6 pages)
21 October 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 September 1998New director appointed (2 pages)
10 September 1998Incorporation (14 pages)
10 September 1998Incorporation (14 pages)