About

Registered Number: 03394754
Date of Incorporation: 30/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 93 Chatterton Road, Bromley, Kent, BR2 9QQ

 

Having been setup in 1997, Gailliard Ltd has its registered office in Kent, it's status at Companies House is "Active". Gailliard Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM-BELL, Samantha 02 October 1997 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 30 June 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
AA - Annual Accounts 07 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 10 November 1999
363s - Annual Return 07 September 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
225 - Change of Accounting Reference Date 14 November 1997
395 - Particulars of a mortgage or charge 14 October 1997
287 - Change in situation or address of Registered Office 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.