Company NameGalemore 2 Limited
DirectorsMichael Spencer Docker and Joseph John Cole
Company StatusActive
Company Number07700942
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMichael Spencer Docker
NationalityBritish
StatusCurrent
Appointed31 December 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address1 Milligan Street
London
E14 8AU
Director NameMr Joseph John Cole
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSusan Charlotte Cole
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cavendish Street
London
W1G 8TB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHK Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2012(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2012)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Joseph Cole
50.00%
Ordinary
1 at £1Michael Spencer Docker
50.00%
Ordinary

Financials

Year2014
Net Worth£29,164
Cash£4,262
Current Liabilities£1,174,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

22 December 2015Delivered on: 22 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 185 bow common lane, london, E3 4JJ (land registry title number: AGL239852).
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 6 January 2015
Satisfied on: 7 January 2016
Persons entitled: Joseph John Cole

Classification: A registered charge
Particulars: 185 bow common lane, london t/no:AGL239852.
Fully Satisfied

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 September 2017Change of share class name or designation (2 pages)
26 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2017Notification of Estates and Lets 2 Llp as a person with significant control on 31 March 2017 (4 pages)
26 September 2017Particulars of variation of rights attached to shares (2 pages)
26 September 2017Particulars of variation of rights attached to shares (2 pages)
26 September 2017Cessation of Michael Spencer Docker as a person with significant control on 31 March 2017 (2 pages)
26 September 2017Cessation of Michael Spencer Docker as a person with significant control on 31 March 2017 (2 pages)
26 September 2017Change of share class name or designation (2 pages)
26 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(8 pages)
26 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(8 pages)
26 September 2017Notification of Estates and Lets 2 Llp as a person with significant control on 31 March 2017 (4 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
18 July 2017Notification of Joseph John Cole as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Joseph John Cole as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Resolutions
  • RES13 ‐ A new class of 'a' ordinary shares and 'b' ordinary shares in the share capital of the company with the rights attached. 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2017Resolutions
  • RES13 ‐ A new class of 'a' ordinary shares and 'b' ordinary shares in the share capital of the company with the rights attached. 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Satisfaction of charge 077009420001 in full (4 pages)
7 January 2016Satisfaction of charge 077009420001 in full (4 pages)
22 December 2015Registration of charge 077009420003, created on 22 December 2015 (7 pages)
22 December 2015Registration of charge 077009420003, created on 22 December 2015 (7 pages)
22 December 2015Registration of charge 077009420002, created on 22 December 2015 (8 pages)
22 December 2015Registration of charge 077009420002, created on 22 December 2015 (8 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages)
8 January 2015Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages)
8 January 2015Appointment of Mr Joseph John Cole as a director on 4 December 2014 (3 pages)
7 January 2015Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages)
7 January 2015Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages)
7 January 2015Termination of appointment of Susan Charlotte Cole as a director on 4 December 2014 (2 pages)
6 January 2015Registration of charge 077009420001, created on 18 December 2014 (7 pages)
6 January 2015Registration of charge 077009420001, created on 18 December 2014 (7 pages)
1 August 2014Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page)
1 August 2014Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Secretary's details changed for Michael Spencer Docker on 7 July 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Secretary's details changed for Michael Spencer Ducker on 10 July 2013 (1 page)
19 July 2013Secretary's details changed for Michael Spencer Ducker on 10 July 2013 (1 page)
6 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 February 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
25 February 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 February 2013Termination of appointment of Hk Registrars Limited as a secretary (2 pages)
19 February 2013Appointment of Michael Spencer Ducker as a secretary (3 pages)
19 February 2013Termination of appointment of Hk Registrars Limited as a secretary (2 pages)
19 February 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 February 2013 (2 pages)
19 February 2013Appointment of Michael Spencer Ducker as a secretary (3 pages)
19 February 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 February 2013 (2 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
14 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 June 2012 (2 pages)
14 June 2012Appointment of Hk Registrars Limited as a secretary (3 pages)
14 June 2012Appointment of Hk Registrars Limited as a secretary (3 pages)
14 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 14 June 2012 (2 pages)
4 January 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 4 January 2012 (2 pages)
17 August 2011Appointment of Mr Michael Spencer Docker as a director (3 pages)
17 August 2011Appointment of Mr Michael Spencer Docker as a director (3 pages)
17 August 2011Appointment of Susan Charlotte Cole as a director (3 pages)
17 August 2011Appointment of Susan Charlotte Cole as a director (3 pages)
15 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
15 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 July 2011Incorporation (45 pages)
11 July 2011Incorporation (45 pages)