Gailyglen Limited LEIGH ON SEA


Gailyglen started in year 1992 as Private Limited Company with registration number 02695483. The Gailyglen company has been functioning successfully for 32 years now and its status is in administration. The firm's office is based in Leigh On Sea at 1066 London Road. Postal code: SS9 3NA.

Gailyglen Limited Address / Contact

Office Address 1066 London Road
Town Leigh On Sea
Post code SS9 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695483
Date of Incorporation Tue, 10th Mar 1992
Industry Retail sale of clothing in specialised stores
End of financial Year 30th September
Company age 32 years old
Account next due date Fri, 30th Sep 2022 (568 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 24th Mar 2023 (2023-03-24)
Last confirmation statement dated Thu, 10th Mar 2022

Company staff

Elaine D.

Position: Director

Appointed: 02 April 1992

Barbara C.

Position: Director

Appointed: 15 July 2019

Resigned: 25 August 2020

Andrew F.

Position: Secretary

Appointed: 15 July 2019

Resigned: 25 August 2020

Hirosuke T.

Position: Director

Appointed: 25 April 2018

Resigned: 25 August 2020

Richard H.

Position: Director

Appointed: 27 November 2013

Resigned: 01 September 2020

Takehiro S.

Position: Director

Appointed: 28 November 2012

Resigned: 25 April 2018

Catherine P.

Position: Director

Appointed: 08 May 2009

Resigned: 25 April 2019

Sara F.

Position: Director

Appointed: 19 September 2008

Resigned: 05 November 2012

Catherine P.

Position: Secretary

Appointed: 22 December 2005

Resigned: 25 April 2019

Eiji T.

Position: Director

Appointed: 28 November 2005

Resigned: 08 May 2009

Marc F.

Position: Director

Appointed: 16 June 2005

Resigned: 08 August 2008

Karen D.

Position: Director

Appointed: 06 June 2002

Resigned: 06 August 2004

Marc F.

Position: Secretary

Appointed: 06 June 2002

Resigned: 22 December 2005

Thierry L.

Position: Secretary

Appointed: 10 October 2001

Resigned: 06 June 2002

Thierry L.

Position: Director

Appointed: 01 April 2001

Resigned: 16 June 2005

Alan G.

Position: Director

Appointed: 01 June 2000

Resigned: 01 April 2001

Alan G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 October 2001

Joel R.

Position: Director

Appointed: 01 October 1997

Resigned: 26 May 2006

Ronald G.

Position: Director

Appointed: 01 October 1997

Resigned: 02 June 2000

Ronald G.

Position: Secretary

Appointed: 01 October 1997

Resigned: 02 June 2000

Franklin E.

Position: Secretary

Appointed: 02 April 1992

Resigned: 01 October 1997

Joseph E.

Position: Director

Appointed: 02 April 1992

Resigned: 15 December 2005

Paul D.

Position: Director

Appointed: 02 April 1992

Resigned: 27 November 2013

Franklin E.

Position: Director

Appointed: 02 April 1992

Resigned: 30 November 2001

Irene P.

Position: Nominee Director

Appointed: 10 March 1992

Resigned: 02 April 1992

Geoffrey Z.

Position: Nominee Secretary

Appointed: 10 March 1992

Resigned: 02 April 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Elaine D. This PSC and has 25-50% shares. The second entity in the PSC register is Joseph Limited that entered London, England as the address. This PSC has a legal form of "a private limited comapny", owns 25-50% shares. This PSC owns 25-50% shares.

Elaine D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joseph Limited

50 Carnwath Road, London, SW6 3JX, England

Legal authority England And Wales
Legal form Private Limited Comapny
Country registered England And Wales
Place registered Companies House
Registration number 1068214
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-09-30
Balance Sheet
Cash Bank On Hand83 18782 183276 283
Current Assets882 280873 479989 889
Debtors185 899185 841122 373
Net Assets Liabilities303 725234 503373 680
Other Debtors 59 09360 647
Property Plant Equipment74 32259 45750 178
Total Inventories613 194605 455591 233
Other
Accumulated Depreciation Impairment Property Plant Equipment329 978344 843354 879
Amounts Owed To Group Undertakings 274 557 
Average Number Employees During Period141411
Corporation Tax Payable  34 559
Corporation Tax Recoverable 12 87112 871
Creditors638 963687 306656 992
Fixed Assets74 32259 457 
Increase From Depreciation Charge For Year Property Plant Equipment 14 86510 036
Net Current Assets Liabilities243 317186 173332 897
Other Creditors 10 81741 808
Other Taxation Social Security Payable 41 12940 732
Property Plant Equipment Gross Cost404 300404 300405 057
Provisions For Liabilities Balance Sheet Subtotal13 91411 1279 395
Total Additions Including From Business Combinations Property Plant Equipment  757
Total Assets Less Current Liabilities317 639245 630383 075
Trade Creditors Trade Payables 360 803539 893
Trade Debtors Trade Receivables 113 87748 855

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 8th, June 2021
Free Download (8 pages)

Company search