Company NameGael Londain Limited
DirectorPaul Martin Charles
Company StatusActive - Proposal to Strike off
Company Number10195420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul Martin Charles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walnut Tree Road Charlton Village
Shepperton
Middlesex
TW17 0SD
Secretary NameMrs Siobhan Mary Reilly
StatusCurrent
Appointed10 October 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address48 Eyston Drive Eyston Drive
Weybridge
KT13 0XD
Director NameMr Kieran Patrick Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleGlobal Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Royal Road
Teddington
TW11 0SD
Director NameMr Padraig David Connolly
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heath Gardens
Twickenham
TW1 4LZ
Director NameMrs Mary Fiona Fanning Fyfe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleGlobal Head Of Talent & Culture
Country of ResidenceUnited Kingdom
Correspondence Address44 Ferndale Avenue
Chertsey
KT16 9RA
Director NameMr Liam Gerard Kearney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Elm Tree Avenue
Esher
KT10 8JG
Secretary NameMrs Mary Fiona Fanning Fyfe
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address44 Ferndale Avenue
Chertsey
KT16 9RA

Location

Registered Address20 Elm Tree Avenue
Esher
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

24 July 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
14 August 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 7 June 2017 (2 pages)
10 October 2017Termination of appointment of Mary Fiona Fanning Fyfe as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Mrs Siobhan Mary Reilly as a secretary on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Mary Fiona Fanning Fyfe as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Mrs Siobhan Mary Reilly as a secretary on 10 October 2017 (2 pages)
14 August 2017Confirmation statement made on 23 May 2017 with updates (3 pages)
14 August 2017Notification of Liam Gerard Kearney as a person with significant control on 1 June 2017 (2 pages)
14 August 2017Confirmation statement made on 23 May 2017 with updates (3 pages)
14 August 2017Notification of Liam Gerard Kearney as a person with significant control on 1 June 2017 (2 pages)
24 May 2016Incorporation (23 pages)
24 May 2016Incorporation (23 pages)