Company NameGaller UK Limited
DirectorJoao Jose De Gouveia
Company StatusActive
Company Number04968566
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Previous NameCapital Advisory Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joao Jose De Gouveia
Date of BirthMay 1964 (Born 60 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 July 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressPO Box 22077
41st Floor Palm Tower B
West Bay
Doha
Qatar
Director NameMr Tarek Jamal Kassem
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(6 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Thames Quay
Chelsea Harbour
London
Sw10 Ouy
Secretary NameMr Khalid Tarek Kassem
NationalityBritish
StatusResigned
Appointed22 November 2005(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2011)
RoleCompany Director
Correspondence Address29 Bathurst Gardens
London
NW10 5JH
Director NameWael El Zein
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityLebanese
StatusResigned
Appointed27 June 2006(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleFinancial Consultant
Country of ResidenceLebanon
Correspondence AddressCorniche Hazraa, Saidi Bldg, 1st Floor
Unesco
Beirut
14 578
Director NameMr Phillip Anthony Stewart Griffin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlushing Farm, Mill Green
Edwardstone
Sudbury
Suffolk
CO10 5PT
Director NameIannello Salvatore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed27 June 2006(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleManufacturer
Country of ResidenceBelgium
Correspondence AddressRue Trou Du Bois 23
Xhendelesse
Herve
4653
Director NameIzzat Dajani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJordanian
StatusResigned
Appointed30 March 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleAdvisor Wealth Manager
Correspondence AddressVilla 78 A1 Burtan Village
Compound Al Badr Street
Doha
07254
Qatar
Director NameH E Sheikh Sultan Bin Jassim Al Thani
Date of BirthJune 1967 (Born 56 years ago)
NationalityQatari
StatusResigned
Appointed30 March 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2016)
RoleBusinessman
Country of ResidenceQatar
Correspondence AddressVilla 29 Al Doha Compound
Samiroyala St. 63
Doha
22077
Qatar
Director NameArmand Berdj Simonian
Date of BirthApril 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed12 July 2011(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2014)
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitegallerchocolates.co.uk
Email address[email protected]

Location

Registered Address4th Floor
50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

115.4k at £1H.h. Sheikh Mohammed Bin Khalifa Bin Hammed Al-thani
84.02%
Ordinary
21.9k at £1H.h. Sheikh Sultan Bin Jassim Al-thani
15.98%
Ordinary

Financials

Year2014
Net Worth-£1,504,724
Cash£1
Current Liabilities£1,030,486

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

14 August 2009Delivered 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 2008Delivered 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

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
20 April 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
22 July 2016Appointment of Mr Joao Jose De Gouveia as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Joao Jose De Gouveia as a director on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Sultan Bin Jassim Al Thani as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Sultan Bin Jassim Al Thani as a director on 22 July 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 137,298
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 137,298
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
13 November 2015Registered 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 2015Registered 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 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 137,298
(3 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 137,298
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 May 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 February 2015Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page)
4 February 2015Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page)
4 February 2015Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page)
1 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 137,298
(5 pages)
1 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 137,298
(5 pages)
1 August 2014Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 (1 page)
3 June 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Appointment of Armand Berdj Simonian as a director (3 pages)
15 February 2012Appointment of Armand Berdj Simonian as a director (3 pages)
12 October 2011Termination of appointment of Wael El Zein as a director (2 pages)
12 October 2011Termination of appointment of Iannello Salvatore as a director (2 pages)
12 October 2011Termination of appointment of a secretary (2 pages)
12 October 2011Termination of appointment of Wael El Zein as a director (2 pages)
12 October 2011Termination of appointment of Phillip Griffin as a director (2 pages)
12 October 2011Termination of appointment of Tarek Kassem as a director (2 pages)
12 October 2011Termination of appointment of a secretary (2 pages)
12 October 2011Termination of appointment of Iannello Salvatore as a director (2 pages)
12 October 2011Termination of appointment of Tarek Kassem as a director (2 pages)
12 October 2011Termination of appointment of Phillip Griffin as a director (2 pages)
30 September 2011Termination of appointment of Khalid Kassem as a secretary (1 page)
30 September 2011Appointment of Springfield Secretaries Limited as a secretary (2 pages)
30 September 2011Termination of appointment of Khalid Kassem as a secretary (1 page)
30 September 2011Appointment of Springfield Secretaries Limited as a secretary (2 pages)
27 September 2011Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 September 2011 (1 page)
2 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 November 2009Director's details changed for Iannello Salvatore on 30 November 2009 (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Director's details changed for Tarek Jamal Kassem on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Iannello Salvatore on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for H E Sheikh Sultan Bin Jassim Al Thani on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Tarek Jamal Kassem on 30 November 2009 (2 pages)
30 November 2009Director's details changed for H E Sheikh Sultan Bin Jassim Al Thani on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Phillip Anthony Stewart Griffin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Wael El Zein on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Phillip Anthony Stewart Griffin on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Director's details changed for Wael El Zein on 30 November 2009 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Appointment terminated director izzat dajani (2 pages)
18 February 2009Appointment terminated director izzat dajani (2 pages)
25 November 2008Return made up to 18/11/08; full list of members (6 pages)
25 November 2008Return made up to 18/11/08; full list of members (6 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Return made up to 18/11/07; full list of members (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 18/11/07; full list of members (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 105 the chambers chelsea harbour london SW10 0XF (1 page)
15 October 2007Registered office changed on 15/10/07 from: 105 the chambers chelsea harbour london SW10 0XF (1 page)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
2 April 2007Ad 09/03/07--------- £ si 134899@1=134899 £ ic 50000/184899 (3 pages)
2 April 2007Ad 09/03/07--------- £ si 134899@1=134899 £ ic 50000/184899 (3 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2007£ nc 100000/200000 09/03/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2007£ nc 100000/200000 09/03/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page)
20 November 2006Return made up to 18/11/06; full list of members (4 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 18/11/06; full list of members (4 pages)
12 October 2006Ad 04/10/06--------- £ si 96598@1=96598 £ ic 2/96600 (2 pages)
12 October 2006Ad 04/10/06--------- £ si 96598@1=96598 £ ic 2/96600 (2 pages)
31 July 2006Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
31 July 2006Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
6 July 2006Memorandum and Articles of Association (10 pages)
6 July 2006Memorandum and Articles of Association (10 pages)
30 June 2006Company name changed capital advisory associates limi ted\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed capital advisory associates limi ted\certificate issued on 30/06/06 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 06/04/06 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 06/04/06 (2 pages)
22 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
12 December 2005Return made up to 18/11/05; full list of members (2 pages)
12 December 2005Return made up to 18/11/05; full list of members (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
16 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 December 2004Return made up to 18/11/04; full list of members (7 pages)
14 December 2004Return made up to 18/11/04; full list of members (7 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 105 the chambers chelsea harbour london SW10 0XF (1 page)
14 June 2004Registered office changed on 14/06/04 from: 105 the chambers chelsea harbour london SW10 0XF (1 page)
14 June 2004New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 December 2003Registered office changed on 18/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 November 2003Incorporation (15 pages)
18 November 2003Incorporation (15 pages)