King Street
High Ongar
Essex
CM5 9QZ
Director Name | Mr John Vernon Goss |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ |
Website | galoreinvestments.co.uk |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Robert John Goss & John Goss 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
25 March 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 April 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
1 April 2021 | Change of details for Mr John Vernon Goss as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr John Vernon Goss on 1 April 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 March 2020 | Change of details for Mr Robert John Goss as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
9 March 2020 | Director's details changed for Mr Robert John Goss on 9 March 2020 (2 pages) |
9 March 2020 | Change of details for Mr John Vernon Goss as a person with significant control on 9 March 2020 (2 pages) |
5 June 2019 | Registration of charge 074525860001, created on 5 June 2019 (27 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 March 2019 | Registered office address changed from Bfca Limited Fifth Floor 11 Leaden Hall Street London EC3V 1LP to 8 High Street Brentwood Essex CM14 4AB on 29 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
27 February 2019 | Cessation of Robert John Goss as a person with significant control on 6 April 2016 (1 page) |
27 February 2019 | Cessation of Robert John Goss as a person with significant control on 1 November 2016 (1 page) |
27 February 2019 | Notification of Robert John Goss as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Change of share class name or designation (2 pages) |
22 June 2018 | Second filing of Confirmation Statement dated 08/03/2018 (6 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 May 2018 | Appointment of Mr John Vernon Goss as a director on 12 March 2018 (2 pages) |
20 March 2018 | Notification of Robert John Goss as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of John Vernon Goss as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | 08/03/18 Statement of Capital gbp 1000
|
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2015 | Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Fifth Floor 11 Leaden Hall Street London EC3V 1LP on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Fifth Floor 11 Leaden Hall Street London EC3V 1LP on 11 November 2015 (1 page) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 March 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
12 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2012 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Company name changed galore LTD\certificate issued on 18/10/12
|
18 October 2012 | Company name changed galore LTD\certificate issued on 18/10/12
|
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Change of name notice (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
20 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
20 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
14 February 2012 | Director's details changed for Mr Robert John Goss on 26 November 2011 (3 pages) |
14 February 2012 | Director's details changed for Mr Robert John Goss on 26 November 2011 (3 pages) |
2 December 2011 | Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Mayfair House 14-18 Heddon Street London Mayfair W1B 4DA England on 2 December 2011 (1 page) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|