Company NameGale And Phillipson (Surrey) Ltd
DirectorsPeter Denis Griffin and Gale And Phillipson Holdings Ltd
Company StatusActive
Company Number04823391
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameRobin Joyner Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance

Directors

Director NameMr Peter Denis Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director NameGale And Phillipson Holdings Ltd (Corporation)
StatusCurrent
Appointed31 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed31 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressTobias House St. Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr Robin Michael Joyner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Secretary NameAna Maria Joyner
NationalitySpanish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Petworth Close
Frimley
Camberley
Surrey
GU16 8XS
Secretary NameMr Roger Kevin Moore
NationalityBritish
StatusResigned
Appointed14 September 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Close
Chiddingfold
Surrey
GU8 4SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,994
Cash£5
Current Liabilities£10,615

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 May 2020 (22 pages)
21 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
20 January 2020Resolutions
  • RES13 ‐ Change of name 31/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2020Termination of appointment of Robin Michael Joyner as a director on 31 December 2019 (1 page)
16 January 2020Appointment of Gale and Phillipson Holdings Ltd as a director on 31 December 2019 (2 pages)
16 January 2020Appointment of Mr Peter Denis Griffin as a director on 31 December 2019 (2 pages)
16 January 2020Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 16 January 2020 (1 page)
16 January 2020Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
16 January 2020Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
16 January 2020Appointment of Endeavour Secretary Limited as a secretary on 31 December 2019 (2 pages)
16 January 2020Cessation of Robin Michael Joyner as a person with significant control on 31 December 2019 (1 page)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
1 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2014Director's details changed for Mr Robin Michael Joyner on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Robin Michael Joyner on 10 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Robin Michael Joyner on 24 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Robin Michael Joyner on 24 October 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Roger Moore as a secretary (1 page)
13 July 2011Termination of appointment of Roger Moore as a secretary (1 page)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
6 August 2008Return made up to 07/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Return made up to 07/07/07; no change of members (6 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 07/07/07; no change of members (6 pages)
18 October 2007Secretary resigned (1 page)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 August 2006Return made up to 07/07/06; full list of members (6 pages)
4 August 2006Return made up to 07/07/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
9 August 2005Return made up to 07/07/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
14 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
3 March 2004Registered office changed on 03/03/04 from: tudor house, lower street haslemere surrey GU27 2PE (1 page)
3 March 2004Registered office changed on 03/03/04 from: tudor house, lower street haslemere surrey GU27 2PE (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New director appointed (1 page)
13 August 2003Registered office changed on 13/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 August 2003Registered office changed on 13/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
7 July 2003Incorporation (30 pages)
7 July 2003Incorporation (30 pages)