Company NameGallic Books Limited
DirectorsJane Katharine Reid Aitken and Peter James Aitken
Company StatusActive
Company Number05527497
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Previous NamesDotstreet Limited and Aitken Webb Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Jane Katharine Reid Aitken
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 More's Garden
90 Cheyne Walk
London
SW3 5BB
Director NameMr Peter James Aitken
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressFlat 16 More's Garden
90 Cheyne Walk
London
SW3 5BB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePilar Margaret Isabel Webb
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 19 April 2019)
RolePublisher
Correspondence Address36 Littleton Street
London
SW18 3SY

Contact

Websitegallicbooks.com
Email address[email protected]
Telephone020 72599336
Telephone regionLondon

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

875k at £1Jane Aitken
54.52%
Ordinary
730k at £1Peter Aitken
45.48%
Ordinary

Financials

Year2014
Net Worth£462,290
Cash£100,378
Current Liabilities£37,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

20 May 2011Delivered on: 27 May 2011
Persons entitled: Cyril Mulligan

Classification: Rent security deposit deed
Secured details: £18,750.00 due or to become due from the company to the chargee.
Particulars: The rent deposit account and all money from time to time withdrawn from the rent deposit account see image for full details.
Outstanding

Filing History

15 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Pilar Margaret Isabel Webb as a secretary on 19 April 2019 (1 page)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,605,000
(5 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,605,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,605,000
(5 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,605,000
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,245,000
(3 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,395,000
(5 pages)
13 May 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,245,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,245,000
(3 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,395,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
10 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,245,000
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,245,000
(3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
17 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 895,000
(3 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
17 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 895,000
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 895,000
(3 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from World End Studios 134 Lots Road London SW10 0RJ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from World End Studios 134 Lots Road London SW10 0RJ on 30 August 2011 (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 May 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 600,000
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 600,000
(3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Jane Katharine Reid Aitken on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Jane Katharine Reid Aitken on 20 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Gbp nc 100/400000\01/12/08 (2 pages)
21 May 2009Gbp nc 100/400000\01/12/08 (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
18 May 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 May 2008Director's change of particulars / jane aitken / 07/05/2008 (1 page)
7 May 2008Director's change of particulars / peter aitken / 07/05/2008 (1 page)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Director's change of particulars / jane aitken / 07/05/2008 (1 page)
7 May 2008Director's change of particulars / peter aitken / 07/05/2008 (1 page)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 April 2007Return made up to 20/04/07; no change of members (7 pages)
29 April 2007Return made up to 20/04/07; no change of members (7 pages)
11 April 2007Registered office changed on 11/04/07 from: 16 more's garden 90 cheyne walk london SW3 5BB (1 page)
11 April 2007Registered office changed on 11/04/07 from: 16 more's garden 90 cheyne walk london SW3 5BB (1 page)
22 December 2006Company name changed aitken webb LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed aitken webb LIMITED\certificate issued on 22/12/06 (2 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 16 st john street london EC1M 4NT (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 16 st john street london EC1M 4NT (1 page)
20 September 2005Company name changed dotstreet LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed dotstreet LIMITED\certificate issued on 20/09/05 (2 pages)
4 August 2005Incorporation (14 pages)
4 August 2005Incorporation (14 pages)