Coulsdon
Surrey
CR5 2YH
Director Name | Mr Robert Mark Stiff |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | Company 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(1 year, 5 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 |
Director Name | Mrs Lynn Florence Roberta James |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nws House 1a High Street Purley Surrey CR8 2AF |
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 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD 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) |
9 January 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
8 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
20 October 2022 | Registration of charge 102023000002, created on 12 October 2022 (58 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 May 2020 | Registration of charge 102023000001, created on 1 May 2020 (14 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
7 June 2019 | Director's details changed for Mr Keith Boyce on 1 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (3 pages) |
7 June 2019 | Director's details changed for Mr Robert Mark Stiff on 1 June 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 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 | Statement of capital on 11 July 2017
|
11 July 2017 | Statement of capital on 11 July 2017
|
7 July 2017 | Registered office address changed from Nws House 1a High Street Purley Surrey CR8 2AF United Kingdom 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 1a High Street Purley Surrey CR8 2AF United Kingdom to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
23 June 2017 | Resolutions
|
23 June 2017 | Solvency Statement dated 01/05/17 (1 page) |
23 June 2017 | Statement by Directors (1 page) |
23 June 2017 | Solvency Statement dated 01/05/17 (1 page) |
23 June 2017 | Statement by Directors (1 page) |
23 June 2017 | Resolutions
|
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Termination of appointment of Lynn James as a director on 5 May 2017 (1 page) |
8 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
8 June 2017 | Termination of appointment of Lynn James as a director on 5 May 2017 (1 page) |
9 August 2016 | Appointment of Mrs Lynn James as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Lynn James as a director on 1 August 2016 (2 pages) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|