Company NameGala Candles UK Limited
Company StatusActive
Company Number05406379
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJulie Northeast
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Garlichill Road
Epsom Downs
Surrey
KT18 5TZ
Director NameMr Camilo Eugenio
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed12 November 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleGeneral Management
Country of ResidenceGermany
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameDr Thomas SchrÖDer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2022(17 years after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive Officer Gala Group Gmbh
Country of ResidenceGermany
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameDr Frank Karl Gustav Hanewinckel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceGermany
Correspondence AddressTrommlerweg 1 Trommlerweg 1
Dinkelsbuhl
91550
Germany
Director NameDirk Horst Langhammer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnterer Weinberg 8
Ansbach
91522
Germany
Secretary NameDirk Horst Langhammer
NationalityGerman
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnterer Weinberg 8
Ansbach
91522
Germany
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegala-kerzen.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gala Candles International Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£25,014
Cash£175,219
Current Liabilities£346,490

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (0 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 5 days from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
11 April 2022Appointment of Dr Thomas Schröder as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Dirk Horst Langhammer as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Dirk Horst Langhammer as a secretary on 1 April 2022 (1 page)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
16 November 2020Appointment of Mr Camilo Eugenio as a director on 12 November 2020 (2 pages)
16 November 2020Termination of appointment of Frank Karl Gustav Hanewinckel as a director on 12 November 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
4 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
15 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
15 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (26 pages)
14 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
29 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
29 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Julie Northeast on 29 March 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Julie Northeast on 29 March 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Dr Frank Karl Gustav Hanewinckel on 1 October 2009 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Julie Northeast on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr Frank Karl Gustav Hanewinckel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Northeast on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dirk Horst Langhammer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Northeast on 7 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 May 2009Return made up to 29/03/08; full list of members (4 pages)
26 May 2009Return made up to 29/03/09; full list of members (4 pages)
26 May 2009Return made up to 29/03/08; full list of members (4 pages)
26 May 2009Return made up to 29/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 29/03/07; full list of members (7 pages)
19 April 2007Return made up to 29/03/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 May 2006Ad 01/01/06-31/03/06 £ si 99@1 (2 pages)
3 May 2006Ad 01/01/06-31/03/06 £ si 99@1 (2 pages)
20 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (2 pages)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)