Company NameGalaventure Limited
DirectorAntony James Gibber
Company StatusActive
Company Number04048458
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony James Gibber
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address44 Lyttelton Road
London
N2 0TW
Director NameMr Timothy Jake Wood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 24 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NameMr Peter Albert Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(11 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 18 April 2016)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 31 Golf Links Road
Ferndown
Dorset
BH22 8BT
Secretary NameSimon Sergei Aronsohn
NationalityBritish
StatusResigned
Appointed08 August 2003(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 18 December 2003)
RoleCompany Director
Correspondence Address15 Audley Road
Ealing
London
W5 3ES
Secretary NameMr Norman Edward Aronsohn
NationalityBritish
StatusResigned
Appointed04 August 2005(4 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardwick Road
London
NW2 2BX
Director NameMr Christopher James Gibson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ondine Road Peckham
London
SE15 4EB
Secretary NameChristopher James Gibson
StatusResigned
Appointed18 April 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2021)
RoleCompany Director
Correspondence Address82 Ondine Road Peckham
London
SE15 4EB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2005)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2005)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressC/O Leon Barnes, Hillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy Jake Wood
50.00%
Ordinary
1 at £1Peter Albert Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,136
Cash£2,773
Current Liabilities£46,139

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

15 February 2007Delivered on: 20 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
9 February 2007Delivered on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 75D larcom street london t/no TGL258872. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 2003Delivered on: 12 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 46 and 46A brandon street and unit 1, 46A brandon street london absolute f/h title t/n LN100190 and SGL483432. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 2003Delivered on: 9 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 and 46A brandon street and unit 1, 46A brandon street, london t/n LN100190 and SGL483432. 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.
Outstanding
28 September 2001Delivered on: 3 October 2001
Satisfied on: 10 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
28 September 2001Delivered on: 3 October 2001
Satisfied on: 10 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 and 46A brandon street london SE17 and f/h property k/a unit I 46A brandon street london sei t/nos: LN100190 and SGL483432. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

29 September 2023Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
28 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 2 February 2023 (1 page)
28 October 2022Micro company accounts made up to 30 September 2021 (4 pages)
30 September 2022Current accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
13 April 2021Registered office address changed from 82 Ondine Road Peckham London SE15 4EB United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Antony James Gibber as a director on 30 March 2021 (2 pages)
13 April 2021Termination of appointment of Christopher James Gibson as a secretary on 30 March 2021 (1 page)
13 April 2021Termination of appointment of Christopher James Gibson as a director on 30 March 2021 (1 page)
16 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 December 2018Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 82 Ondine Road Peckham London SE15 4EB on 6 December 2018 (1 page)
6 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
25 August 2018Satisfaction of charge 3 in full (4 pages)
25 August 2018Satisfaction of charge 6 in full (4 pages)
25 August 2018Satisfaction of charge 4 in full (4 pages)
21 August 2018Satisfaction of charge 5 in full (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
22 September 2017Notification of Ondine Properties Limited as a person with significant control on 20 February 2017 (2 pages)
22 September 2017Cessation of Christopher James Gibson as a person with significant control on 20 February 2017 (1 page)
22 September 2017Cessation of Christopher James Gibson as a person with significant control on 20 February 2017 (1 page)
22 September 2017Notification of Ondine Properties Limited as a person with significant control on 20 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
28 April 2016Termination of appointment of Peter Albert Boyd as a director on 18 April 2016 (1 page)
28 April 2016Termination of appointment of Norman Edward Aronsohn as a secretary on 18 April 2016 (1 page)
28 April 2016Appointment of Christopher James Gibson as a director on 18 April 2016 (2 pages)
28 April 2016Appointment of Christopher James Gibson as a secretary on 18 April 2016 (2 pages)
28 April 2016Termination of appointment of Peter Albert Boyd as a director on 18 April 2016 (1 page)
28 April 2016Appointment of Christopher James Gibson as a director on 18 April 2016 (2 pages)
28 April 2016Termination of appointment of Norman Edward Aronsohn as a secretary on 18 April 2016 (1 page)
28 April 2016Appointment of Christopher James Gibson as a secretary on 18 April 2016 (2 pages)
13 January 2016Termination of appointment of Timothy Jake Wood as a director on 24 December 2015 (1 page)
13 January 2016Termination of appointment of Timothy Jake Wood as a director on 24 December 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
5 March 2013Director's details changed for Mr Peter Albert Boyd on 20 February 2013 (3 pages)
5 March 2013Director's details changed for Mr Peter Albert Boyd on 20 February 2013 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 30 October 2012 (1 page)
7 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 December 2011Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages)
16 December 2011Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages)
16 December 2011Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages)
18 August 2010Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages)
11 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
20 February 2007Particulars of mortgage/charge (6 pages)
20 February 2007Particulars of mortgage/charge (6 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Return made up to 07/08/05; full list of members (2 pages)
21 September 2005Return made up to 07/08/05; full list of members (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 March 2005Full accounts made up to 31 December 2003 (15 pages)
17 March 2005Full accounts made up to 31 December 2003 (15 pages)
20 September 2004Return made up to 07/08/04; full list of members (5 pages)
20 September 2004Return made up to 07/08/04; full list of members (5 pages)
7 May 2004Full accounts made up to 31 December 2002 (12 pages)
7 May 2004Full accounts made up to 31 December 2002 (12 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
11 November 2003Registered office changed on 11/11/03 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
29 September 2003Return made up to 07/08/03; full list of members (5 pages)
29 September 2003Return made up to 07/08/03; full list of members (5 pages)
12 July 2003Particulars of mortgage/charge (4 pages)
12 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
28 May 2003Auditor's resignation (4 pages)
28 May 2003Auditor's resignation (4 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 September 2002Return made up to 07/08/02; full list of members (5 pages)
16 September 2002Return made up to 07/08/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
10 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2001Registered office changed on 10/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001Director resigned (1 page)
10 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
7 August 2000Incorporation (14 pages)
7 August 2000Incorporation (14 pages)