Epsom Downs
Surrey
KT18 5TZ
Director Name | Mr Camilo Eugenio |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | General Management |
Country of Residence | Germany |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Dr Thomas SchrÖDer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2022(17 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive Officer Gala Group Gmbh |
Country of Residence | Germany |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Dr Frank Karl Gustav Hanewinckel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | Germany |
Correspondence Address | Trommlerweg 1 Trommlerweg 1 Dinkelsbuhl 91550 Germany |
Director Name | Dirk Horst Langhammer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unterer Weinberg 8 Ansbach 91522 Germany |
Secretary Name | Dirk Horst Langhammer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unterer Weinberg 8 Ansbach 91522 Germany |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gala-kerzen.com |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gala Candles International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,014 |
Cash | £175,219 |
Current Liabilities | £346,490 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 5 days from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
11 April 2022 | Appointment of Dr Thomas Schröder as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Dirk Horst Langhammer as a director on 1 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Dirk Horst Langhammer as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
16 November 2020 | Appointment of Mr Camilo Eugenio as a director on 12 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Frank Karl Gustav Hanewinckel as a director on 12 November 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages) |
15 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
15 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (26 pages) |
14 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
29 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Julie Northeast on 29 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Julie Northeast on 29 March 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages) |
30 March 2011 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Julie Northeast on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Northeast on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Julie Northeast on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 May 2009 | Return made up to 29/03/08; full list of members (4 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/03/08; full list of members (4 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 May 2006 | Ad 01/01/06-31/03/06 £ si 99@1 (2 pages) |
3 May 2006 | Ad 01/01/06-31/03/06 £ si 99@1 (2 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members
|
20 April 2006 | Return made up to 29/03/06; full list of members
|
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |