Company Information for INTER.GALA LIMITED
37-38 LONG ACRE, LONDON, WC2E 9JT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INTER.GALA LIMITED | |
Legal Registered Office | |
37-38 LONG ACRE LONDON WC2E 9JT Other companies in W1B | |
Company Number | 04919141 | |
---|---|---|
Company ID Number | 04919141 | |
Date formed | 2003-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 13:32:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LONDON CORPORATE SECRETARIES & NOMINEES LTD |
||
AHMET GECEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCS FORMATIONS LIMITED |
Nominated Secretary | ||
AYSE AYBIL GOKER |
Director | ||
MCS INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARTHESIO (UK) LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2001-09-07 | Dissolved 2013-08-27 | |
EPI-CURE CONSULTING LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Active | |
KAAKU LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2004-03-19 | Dissolved 2014-06-17 | |
HANS LTD | Company Secretary | 2007-02-22 | CURRENT | 1996-02-13 | Dissolved 2016-07-26 | |
DOUBLE G INVESTMENTS LTD | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2013-12-24 | |
JCM RETAIL CONSULTING LIMITED | Company Secretary | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
KTG INTERNATIONAL LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active | |
NEOS CONSULTING LIMITED | Company Secretary | 2005-05-17 | CURRENT | 1999-11-30 | Dissolved 2016-02-16 | |
UBIQUITOUS MEDIA LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
GAAEL LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
BARLOW INVESTMENTS LTD | Director | 2018-02-01 | CURRENT | 2015-10-21 | Active | |
DRACO MARKETING UK LTD | Director | 2018-01-05 | CURRENT | 2015-10-06 | Active | |
QUALITY FORM PITT LIMITED | Director | 2018-01-05 | CURRENT | 1999-11-29 | Active | |
ACCEL LONDON LIMITED | Director | 2018-01-05 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
OUR BEST FAMILY LTD | Director | 2018-01-05 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
EASYPET UK LTD | Director | 2018-01-05 | CURRENT | 2015-10-21 | Active | |
PEMACY LIMITED | Director | 2018-01-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
TITAN BULKERS LIMITED | Director | 2018-01-05 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
FORALAN WORLDWIDE TRADING COMPANY IN PRINTFINISHING EQUIPMENTS LIMITED | Director | 2017-12-31 | CURRENT | 2007-06-18 | Active | |
GRANDLAND INVESTMENT LIMITED | Director | 2017-06-05 | CURRENT | 2012-05-17 | Active - Proposal to Strike off | |
CRYSTAL REAL ESTATES LIMITED | Director | 2017-06-05 | CURRENT | 2003-10-16 | Active | |
INFORMATION TRACKING DEVICES LIMITED | Director | 2017-06-05 | CURRENT | 2010-02-26 | Active - Proposal to Strike off | |
INTER. GALA CORPORATE SECRETARIES LIMITED | Director | 2009-03-16 | CURRENT | 2009-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ahmet Gecel as a person with significant control on 2021-07-16 | |
CH01 | Director's details changed for Mr Ahmet Gecel on 2021-07-16 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of London Corporate Secretaries & Nominees Ltd on 2015-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Ahmet Gecel as a person with significant control on 2018-03-21 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 1st Floor Victory House 99-101 Regent Street London W1B 4EZ | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ahmet Gecel on 2018-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ahmet Gecel on 2014-04-15 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/11 FROM 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMET GECEL / 07/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/10/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-10-31 | £ 4,394 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTER.GALA LIMITED
Cash Bank In Hand | 2011-10-31 | £ 2,625 |
---|---|---|
Current Assets | 2012-10-31 | £ 10,521 |
Current Assets | 2011-10-31 | £ 2,625 |
Debtors | 2012-10-31 | £ 10,438 |
Shareholder Funds | 2012-10-31 | £ 5,967 |
Shareholder Funds | 2011-10-31 | £ 2,419 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTER.GALA LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |