GALLOWGLASS SECURITY LIMITED
Status | ACTIVE |
Company No. | 04995592 |
Category | Private Limited Company |
Incorporated | 15 Dec 2003 |
Age | 20 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GALLOWGLASS SECURITY LIMITED is an active private limited company with number 04995592. It was incorporated 20 years, 5 months, 13 days ago, on 15 December 2003. The company address is 1-5 Beehive Place, London, SW9 7QR, Greater London.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change person secretary company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-27
Officer name: Stuart Rae
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Patrick Vaughan Turnbull
Change date: 2020-10-27
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-27
Officer name: Stuart Farquhar Rae
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Tania Brynard
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Mohammed Younis
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 04 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Oliver
Change date: 2012-12-01
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Oliver
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital alter shares redemption statement of capital
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-30
Capital : 100 GBP
Documents
Capital alter shares redemption statement of capital
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Capital
Type: SH02
Capital : 100 GBP
Date: 2012-03-30
Documents
Resolution
Date: 05 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 14 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 105 GBP
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Tania Brynard
Documents
Resolution
Date: 21 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-16
Capital : 104 GBP
Documents
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jacobus Cornelius Nieuwodt
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mohammed Younis
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Giles Turnbull
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Stuart Farquhar Rae
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-26
Officer name: Stuart Rae
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 46 bedford square london WC1B 3DP
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bishop & sewell secretaries LIMITED
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed stuart rae
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 3@1=3 £ ic 100/103
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/01/08
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts amended with made up date
Date: 02 Nov 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members; amend
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 1 burnley road london SW9 0SH
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: 59A station road chingford london E4 7BJ
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11244954 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMILLA LILLIESKOLD DESIGN ASSOCIATES LTD
18 EVERDON ROAD,LONDON,SW13 9AH
Number: | 08009350 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE BUSINESS CENTRE,HENLEY ON THAMES,RG9 4QG
Number: | 08908794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,W1K 2HX
Number: | 10241523 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 ORMEAU ROAD,BELFAST,BT7 1SH
Number: | NI607197 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60 BABINGTON LANE,DERBY,DE1 1SX
Number: | 08323885 |
Status: | ACTIVE |
Category: | Private Limited Company |