London
W10 6PP
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highlever Road London W10 6PP |
Director Name | Mrs Melanie Kathryn Duke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Highlever Road London W10 6PP |
Director Name | Carl Leaver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Website | galacoral.co.uk |
---|---|
Telephone | 020 74841372 |
Telephone region | London |
Registered Address | 1 Highlever Road London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gala Group Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,667 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
12 May 2013 | Delivered on: 14 May 2013 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
10 October 2022 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 1 Highlever Road London W10 6PP on 10 October 2022 (1 page) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
2 March 2022 | Director's details changed for Melanie Kathryn Duke on 31 May 2021 (2 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
6 July 2021 | Change of details for Gc Holdings Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
25 March 2021 | Director's details changed for Mr Harry Andrew Willits on 15 November 2019 (2 pages) |
25 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Robert William Templeman as a director on 22 December 2020 (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 March 2020 | Director's details changed for Melanie Kathryn Duke on 26 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 June 2019 | Registered office address changed from C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 125 Wood Street London EC2V 7AN on 26 June 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 February 2019 | Director's details changed for Director Harry Andrew Willits on 16 July 2018 (2 pages) |
20 February 2019 | Director's details changed for Mr Paul Bowtell on 16 July 2018 (2 pages) |
20 February 2019 | Change of details for Gc Holdings Limited as a person with significant control on 16 July 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
16 July 2018 | Registered office address changed from 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ England to C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ on 16 July 2018 (1 page) |
28 June 2018 | Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ on 28 June 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
23 November 2017 | Satisfaction of charge 084099260001 in full (4 pages) |
23 November 2017 | Satisfaction of charge 084099260001 in full (4 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 December 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 December 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Resolutions
|
31 October 2016 | Termination of appointment of Carl Leaver as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Carl Leaver as a director on 31 October 2016 (1 page) |
27 June 2016 | Full accounts made up to 26 September 2015 (14 pages) |
27 June 2016 | Full accounts made up to 26 September 2015 (14 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 June 2015 | Full accounts made up to 27 September 2014 (15 pages) |
7 June 2015 | Full accounts made up to 27 September 2014 (15 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
20 May 2014 | Appointment of Robert William Templeman as a director (3 pages) |
20 May 2014 | Appointment of Robert William Templeman as a director (3 pages) |
13 May 2014 | Appointment of Melanie Duke as a director (3 pages) |
13 May 2014 | Appointment of Carl Leaver as a director (3 pages) |
13 May 2014 | Appointment of Carl Leaver as a director (3 pages) |
13 May 2014 | Appointment of Melanie Duke as a director (3 pages) |
2 May 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
2 May 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 May 2013 | Registration of charge 084099260001 (17 pages) |
14 May 2013 | Registration of charge 084099260001 (17 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|