Company NameGalostar Developments Limited
DirectorEdward Rennie Garty
Company StatusActive
Company Number03660976
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Previous NameOsmaton Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameMr Paul Robert Barnard
NationalityBritish
StatusCurrent
Appointed09 November 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Edward Rennie Garty
80.00%
Ordinary
20 at £1Mr Paul Robert Barnard
20.00%
Ordinary

Financials

Year2014
Net Worth£110,767
Cash£148,897
Current Liabilities£936,096

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

29 June 2009Delivered on: 10 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 4 April 2022 (1 page)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
15 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
10 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
2 November 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
2 November 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
17 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Paul Robert Barnard on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Paul Robert Barnard on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Paul Robert Barnard on 1 October 2009 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 December 2006Return made up to 03/11/06; full list of members (2 pages)
18 December 2006Return made up to 03/11/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 November 2005Return made up to 03/11/05; full list of members (2 pages)
18 November 2005Return made up to 03/11/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 November 2004Return made up to 03/11/04; full list of members (6 pages)
17 November 2004Return made up to 03/11/04; full list of members (6 pages)
30 March 2004Company name changed osmaton LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed osmaton LIMITED\certificate issued on 30/03/04 (2 pages)
2 December 2003Return made up to 03/11/03; full list of members (6 pages)
2 December 2003Return made up to 03/11/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2001Return made up to 03/11/01; full list of members (6 pages)
4 December 2001Return made up to 03/11/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 February 2001Registered office changed on 21/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
21 February 2001Registered office changed on 21/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
16 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
11 December 2000Return made up to 03/11/00; full list of members (6 pages)
11 December 2000Return made up to 03/11/00; full list of members (6 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
24 November 1999Return made up to 03/11/99; full list of members (6 pages)
24 November 1999Return made up to 03/11/99; full list of members (6 pages)
7 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 June 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)