41st Floor Palm Tower B
West Bay
Doha
Qatar
Director Name | Mr Tarek Jamal Kassem |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Thames Quay Chelsea Harbour London Sw10 Ouy |
Secretary Name | Mr Khalid Tarek Kassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | 29 Bathurst Gardens London NW10 5JH |
Director Name | Wael El Zein |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 27 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Financial Consultant |
Country of Residence | Lebanon |
Correspondence Address | Corniche Hazraa, Saidi Bldg, 1st Floor Unesco Beirut 14 578 |
Director Name | Mr Phillip Anthony Stewart Griffin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flushing Farm, Mill Green Edwardstone Sudbury Suffolk CO10 5PT |
Director Name | Iannello Salvatore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Manufacturer |
Country of Residence | Belgium |
Correspondence Address | Rue Trou Du Bois 23 Xhendelesse Herve 4653 |
Director Name | Izzat Dajani |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 30 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2008) |
Role | Advisor Wealth Manager |
Correspondence Address | Villa 78 A1 Burtan Village Compound Al Badr Street Doha 07254 Qatar |
Director Name | H E Sheikh Sultan Bin Jassim Al Thani |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 30 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2016) |
Role | Businessman |
Country of Residence | Qatar |
Correspondence Address | Villa 29 Al Doha Compound Samiroyala St. 63 Doha 22077 Qatar |
Director Name | Armand Berdj Simonian |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 July 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2014) |
Correspondence Address | 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | gallerchocolates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
115.4k at £1 | H.h. Sheikh Mohammed Bin Khalifa Bin Hammed Al-thani 84.02% Ordinary |
---|---|
21.9k at £1 | H.h. Sheikh Sultan Bin Jassim Al-thani 15.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,504,724 |
Cash | £1 |
Current Liabilities | £1,030,486 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
14 August 2009 | Delivered on: 21 August 2009 Persons entitled: National Bank of Kuwait (International) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 September 2008 | Delivered on: 2 October 2008 Satisfied on: 26 November 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from 50 Curzon Street London W1J 7UW England to 4th Floor 50 Curzon Street London W1J 7UW on 20 April 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
22 July 2016 | Appointment of Mr Joao Jose De Gouveia as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Joao Jose De Gouveia as a director on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Sultan Bin Jassim Al Thani as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Sultan Bin Jassim Al Thani as a director on 22 July 2016 (1 page) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 January 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
13 November 2015 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
6 May 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 February 2015 | Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page) |
4 February 2015 | Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page) |
4 February 2015 | Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 3 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Appointment of Armand Berdj Simonian as a director (3 pages) |
15 February 2012 | Appointment of Armand Berdj Simonian as a director (3 pages) |
12 October 2011 | Termination of appointment of Wael El Zein as a director (2 pages) |
12 October 2011 | Termination of appointment of Iannello Salvatore as a director (2 pages) |
12 October 2011 | Termination of appointment of a secretary (2 pages) |
12 October 2011 | Termination of appointment of Wael El Zein as a director (2 pages) |
12 October 2011 | Termination of appointment of Phillip Griffin as a director (2 pages) |
12 October 2011 | Termination of appointment of Tarek Kassem as a director (2 pages) |
12 October 2011 | Termination of appointment of a secretary (2 pages) |
12 October 2011 | Termination of appointment of Iannello Salvatore as a director (2 pages) |
12 October 2011 | Termination of appointment of Tarek Kassem as a director (2 pages) |
12 October 2011 | Termination of appointment of Phillip Griffin as a director (2 pages) |
30 September 2011 | Termination of appointment of Khalid Kassem as a secretary (1 page) |
30 September 2011 | Appointment of Springfield Secretaries Limited as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Khalid Kassem as a secretary (1 page) |
30 September 2011 | Appointment of Springfield Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 September 2011 (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 November 2009 | Director's details changed for Iannello Salvatore on 30 November 2009 (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Director's details changed for Tarek Jamal Kassem on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Iannello Salvatore on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for H E Sheikh Sultan Bin Jassim Al Thani on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Tarek Jamal Kassem on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for H E Sheikh Sultan Bin Jassim Al Thani on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Phillip Anthony Stewart Griffin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Wael El Zein on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Phillip Anthony Stewart Griffin on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Director's details changed for Wael El Zein on 30 November 2009 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Appointment terminated director izzat dajani (2 pages) |
18 February 2009 | Appointment terminated director izzat dajani (2 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (6 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (6 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 105 the chambers chelsea harbour london SW10 0XF (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 105 the chambers chelsea harbour london SW10 0XF (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
2 April 2007 | Ad 09/03/07--------- £ si 134899@1=134899 £ ic 50000/184899 (3 pages) |
2 April 2007 | Ad 09/03/07--------- £ si 134899@1=134899 £ ic 50000/184899 (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | £ nc 100000/200000 09/03/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | £ nc 100000/200000 09/03/07 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page) |
20 November 2006 | Return made up to 18/11/06; full list of members (4 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 18/11/06; full list of members (4 pages) |
12 October 2006 | Ad 04/10/06--------- £ si 96598@1=96598 £ ic 2/96600 (2 pages) |
12 October 2006 | Ad 04/10/06--------- £ si 96598@1=96598 £ ic 2/96600 (2 pages) |
31 July 2006 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
31 July 2006 | Accounting reference date extended from 30/11/06 to 30/05/07 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
6 July 2006 | Memorandum and Articles of Association (10 pages) |
6 July 2006 | Memorandum and Articles of Association (10 pages) |
30 June 2006 | Company name changed capital advisory associates limi ted\certificate issued on 30/06/06 (2 pages) |
30 June 2006 | Company name changed capital advisory associates limi ted\certificate issued on 30/06/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 06/04/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 06/04/06 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
12 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
14 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 105 the chambers chelsea harbour london SW10 0XF (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 105 the chambers chelsea harbour london SW10 0XF (1 page) |
14 June 2004 | New director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 November 2003 | Incorporation (15 pages) |
18 November 2003 | Incorporation (15 pages) |