Company NameExiles Limited
DirectorAnthony James Gallogly
Company StatusActive
Company Number03894251
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 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 Anthony James Gallogly
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address10 Whitehall Gardens
London
W4 3LT
Secretary NameMr Anthony Gallogly
StatusCurrent
Appointed01 March 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address182 Chiswick High Road
Chiswick
London
W4 1PP
Director NameMichael Yearwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2003)
RoleShop Manager
Correspondence Address111 Heathstan Road
London
W12 0RD
Secretary NameMs Fiona Catherine Fitzgerald
NationalityIrish
StatusResigned
Appointed16 December 1999(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitehall Gardens
Chiswick
London
W4 3LT
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameCER Agents Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressC/O Snappy Snaps
182 Chiswick High Road
Chiswick
London
W4 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1000 at £1John Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,595
Cash£3,605
Current Liabilities£146,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

24 November 2000Delivered on: 2 December 2000
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

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 March 2013Termination of appointment of Fiona Fitzgerald as a secretary (1 page)
18 March 2013Appointment of Mr Anthony Gallogly as a secretary (2 pages)
18 March 2013Appointment of Mr Anthony Gallogly as a secretary (2 pages)
18 March 2013Termination of appointment of Fiona Fitzgerald as a secretary (1 page)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
3 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
3 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
23 June 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr Anthony Gallogly on 10 October 2009 (2 pages)
4 February 2011Director's details changed for Mr Anthony Gallogly on 10 October 2009 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages)
16 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages)
16 April 2010Director's details changed for Anthony Gallogly on 1 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 14/12/08; full list of members (3 pages)
20 February 2009Return made up to 14/12/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 January 2007Return made up to 14/12/06; full list of members (2 pages)
29 January 2007Return made up to 14/12/06; full list of members (2 pages)
23 August 2006Return made up to 14/12/05; full list of members (2 pages)
23 August 2006Return made up to 14/12/05; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2005Return made up to 14/12/04; full list of members (6 pages)
1 March 2005Return made up to 14/12/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 July 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
16 July 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2003Director resigned (1 page)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 14/12/00; full list of members (6 pages)
25 January 2001Return made up to 14/12/00; full list of members (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
6 January 2000Registered office changed on 06/01/00 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page)
6 January 2000Registered office changed on 06/01/00 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
14 December 1999Incorporation (14 pages)
14 December 1999Incorporation (14 pages)