Coulsdon
Surrey
CR5 2YH
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Marc Peter Stiff |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Registered Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Mark Stiff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,640 |
Cash | £23,409 |
Current Liabilities | £204,959 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 March 2024 | Change of details for Galago Limited as a person with significant control on 26 February 2024 (2 pages) |
---|---|
8 March 2024 | Registered office address changed from Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF England to Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH on 8 March 2024 (1 page) |
12 January 2024 | Confirmation statement made on 10 January 2024 with updates (5 pages) |
9 January 2024 | Full accounts made up to 31 March 2023 (23 pages) |
8 December 2023 | Satisfaction of charge 083546010001 in full (1 page) |
14 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (24 pages) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
4 May 2020 | Registration of charge 083546010002, created on 1 May 2020 (14 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Appointment of Mr Marc Paul Stiff as a director on 3 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Marc Paul Stiff as a director on 3 November 2017 (2 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
23 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
23 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Appointment of Mr Keith Boyce as a director
|
14 June 2016 | Appointment of Mr Keith Boyce as a director
|
8 April 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
8 April 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
22 February 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Resolutions
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 November 2015 | Registration of charge 083546010001, created on 12 November 2015 (13 pages) |
16 November 2015 | Registration of charge 083546010001, created on 12 November 2015 (13 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 May 2015 | Company name changed galago LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed galago LIMITED\certificate issued on 28/05/15
|
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2015 | Registered office address changed from , Oakmead House Sandy Lane, Kingswood, Surrey, KT20 6nd to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Oakmead House Sandy Lane Kingswood Surrey KT20 6ND to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from , Oakmead House Sandy Lane, Kingswood, Surrey, KT20 6nd to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|