LA GALLERIA FURNITURE LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 3NZ

Company number 05756576
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address SCANDANVIA HOUSE, 48-50 STADIUM WAY, STADIUM TRADING ESTATE, BENFLEET, ESSEX, SS7 3NZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Director's details changed for Lee Thomas Cox on 1 March 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LA GALLERIA FURNITURE LIMITED are www.lagalleriafurniture.co.uk, and www.la-galleria-furniture.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and seven months. La Galleria Furniture Limited is a Private Limited Company. The company registration number is 05756576. La Galleria Furniture Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of La Galleria Furniture Limited is Scandanvia House 48 50 Stadium Way Stadium Trading Estate Benfleet Essex Ss7 3nz. The company`s financial liabilities are £53.25k. It is £7.23k against last year. The cash in hand is £364.89k. It is £0.26k against last year. And the total assets are £1519.3k, which is £193.88k against last year. COX, Lee Thomas is a Director of the company. Secretary VORA, Prakash has been resigned. Director COX, Dennis Frederick has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


la galleria furniture Key Finiance

LIABILITIES £53.25k
+15%
CASH £364.89k
+0%
TOTAL ASSETS £1519.3k
+14%
All Financial Figures

Current Directors

Director
COX, Lee Thomas
Appointed Date: 29 July 2011
44 years old

Resigned Directors

Secretary
VORA, Prakash
Resigned: 11 November 2011
Appointed Date: 27 March 2006

Director
COX, Dennis Frederick
Resigned: 21 December 2011
Appointed Date: 27 March 2006
74 years old

LA GALLERIA FURNITURE LIMITED Events

16 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 May 2016
Director's details changed for Lee Thomas Cox on 1 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
13 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

11 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 25 more events
12 Jun 2007
Location of debenture register
12 Jun 2007
Location of register of members
12 Jun 2007
Return made up to 27/03/07; full list of members
12 Jun 2007
Registered office changed on 12/06/07 from: star house, 95 high road benfleet essex SS7 5LN
27 Mar 2006
Incorporation

LA GALLERIA FURNITURE LIMITED Charges

23 December 2011
Mortgage debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Skan-Dansk Design Limited - in Administration (Chargee), Lloyd Biscoe and Louise Baxter (the Administrators)
Description: Fixed and floating charge over the undertaking and all…