Company Name2016 G1 Limited
Company StatusActive
Company Number08409926
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Previous NameGala 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highlever Road
London
W10 6PP
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highlever Road
London
W10 6PP
Director NameMrs Melanie Kathryn Duke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highlever Road
London
W10 6PP
Director NameCarl Leaver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN

Contact

Websitegalacoral.co.uk
Telephone020 74841372
Telephone regionLondon

Location

Registered Address1 Highlever Road
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gala Group Finance PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£38,667

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2013Delivered 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

Filing History

5 October 2023Full accounts made up to 31 December 2022 (16 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 31 December 2021 (19 pages)
10 October 2022Registered 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 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 March 2022Director's details changed for Melanie Kathryn Duke on 31 May 2021 (2 pages)
1 November 2021Full accounts made up to 31 December 2020 (20 pages)
6 July 2021Change of details for Gc Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered 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 2021Director's details changed for Mr Harry Andrew Willits on 15 November 2019 (2 pages)
25 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Robert William Templeman as a director on 22 December 2020 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (18 pages)
3 March 2020Director's details changed for Melanie Kathryn Duke on 26 February 2020 (2 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 June 2019Registered 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 2019Full accounts made up to 31 December 2018 (18 pages)
25 February 2019Director's details changed for Director Harry Andrew Willits on 16 July 2018 (2 pages)
20 February 2019Director's details changed for Mr Paul Bowtell on 16 July 2018 (2 pages)
20 February 2019Change of details for Gc Holdings Limited as a person with significant control on 16 July 2018 (2 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
16 July 2018Registered 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 2018Registered 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 2018Full accounts made up to 31 December 2017 (17 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
23 November 2017Satisfaction of charge 084099260001 in full (4 pages)
23 November 2017Satisfaction of charge 084099260001 in full (4 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
31 October 2016Termination of appointment of Carl Leaver as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Carl Leaver as a director on 31 October 2016 (1 page)
27 June 2016Full accounts made up to 26 September 2015 (14 pages)
27 June 2016Full accounts made up to 26 September 2015 (14 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
7 June 2015Full accounts made up to 27 September 2014 (15 pages)
7 June 2015Full accounts made up to 27 September 2014 (15 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
20 May 2014Appointment of Robert William Templeman as a director (3 pages)
20 May 2014Appointment of Robert William Templeman as a director (3 pages)
13 May 2014Appointment of Melanie Duke as a director (3 pages)
13 May 2014Appointment of Carl Leaver as a director (3 pages)
13 May 2014Appointment of Carl Leaver as a director (3 pages)
13 May 2014Appointment of Melanie Duke as a director (3 pages)
2 May 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
2 May 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
14 May 2013Registration of charge 084099260001 (17 pages)
14 May 2013Registration of charge 084099260001 (17 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)