Harrow
Middlesex
HA1 1RA
Director Name | Mr Sean Peter O'Driscoll |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mr Sean Peter O'Driscoll |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.galldris.co.uk |
---|
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,110,106 |
Cash | £8,549 |
Current Liabilities | £1,176,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 December 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
14 September 2023 | Change of details for Mr Donal Gallagher as a person with significant control on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Donal Gallagher on 14 September 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 August 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 June 2018 | Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Section 519 (1 page) |
22 July 2013 | Section 519 (1 page) |
18 July 2013 | Section 519 (1 page) |
18 July 2013 | Section 519 (1 page) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page) |
9 March 2009 | Return made up to 13/05/08; full list of members (5 pages) |
9 March 2009 | Return made up to 13/05/08; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from unit c duck lees lane off mollison avenue enfield EN3 7NJ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from unit c duck lees lane off mollison avenue enfield EN3 7NJ (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 December 2004 | Return made up to 13/05/04; full list of members
|
10 December 2004 | Return made up to 13/05/04; full list of members
|
11 March 2004 | Company name changed galldris plant hire LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed galldris plant hire LIMITED\certificate issued on 11/03/04 (2 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 June 2003 | Return made up to 13/05/03; full list of members
|
3 June 2003 | Return made up to 13/05/03; full list of members
|
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (17 pages) |
13 May 2002 | Incorporation (17 pages) |