GALE & BETTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2HE

Company number 00260889
Status Active
Incorporation Date 7 December 1931
Company Type Private Limited Company
Address 14 AUSTIN FRIARS, LONDON, EC2N 2HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GALE & BETTS LIMITED are www.galebetts.co.uk, and www.gale-betts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gale Betts Limited is a Private Limited Company. The company registration number is 00260889. Gale Betts Limited has been working since 07 December 1931. The present status of the company is Active. The registered address of Gale Betts Limited is 14 Austin Friars London Ec2n 2he. . PARK, Nicola Jane is a Secretary of the company. BETTS, Ann Lydia is a Director of the company. DUMONT, Amanda Elizabeth is a Director of the company. MITCHELL, George Duncan is a Director of the company. PARK, Nicola Jane is a Director of the company. Secretary BETTS, David Anthony has been resigned. Secretary BETTS, Terence Arthur has been resigned. Secretary MITCHELL, George Duncan has been resigned. Director BETTS, David Anthony has been resigned. Director BETTS, Terence Arthur has been resigned. Director MITCHELL, George Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARK, Nicola Jane
Appointed Date: 09 March 2007

Director
BETTS, Ann Lydia
Appointed Date: 19 January 2015
80 years old

Director
DUMONT, Amanda Elizabeth
Appointed Date: 19 January 2015
71 years old

Director
MITCHELL, George Duncan
Appointed Date: 31 August 1994
78 years old

Director
PARK, Nicola Jane
Appointed Date: 25 October 2014
75 years old

Resigned Directors

Secretary
BETTS, David Anthony
Resigned: 09 March 2007
Appointed Date: 15 December 2004

Secretary
BETTS, Terence Arthur
Resigned: 22 October 2001

Secretary
MITCHELL, George Duncan
Resigned: 15 December 2004
Appointed Date: 22 October 2001

Director
BETTS, David Anthony
Resigned: 25 October 2014
Appointed Date: 28 May 2003
77 years old

Director
BETTS, Terence Arthur
Resigned: 08 February 2015
103 years old

Director
MITCHELL, George Alexander
Resigned: 31 August 1994
120 years old

Persons With Significant Control

Mr George Duncan Mitchell
Notified on: 9 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALE & BETTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,500

10 Feb 2015
Appointment of Mrs Ann Lydia Betts as a director on 19 January 2015
...
... and 72 more events
25 Nov 1988
Return made up to 10/10/88; full list of members

22 Oct 1987
Full accounts made up to 30 April 1987

22 Oct 1987
Return made up to 07/09/87; full list of members

04 Feb 1987
Return made up to 28/10/86; full list of members

02 Dec 1986
Full accounts made up to 30 April 1986

GALE & BETTS LIMITED Charges

29 July 1964
Equitable charge
Delivered: 6 August 1964
Status: Outstanding
Persons entitled: C F Rawlings
Description: F/H land in connaught avenue loughton essex comprised in a…
2 June 1964
Memo of deposit
Delivered: 4 June 1964
Status: Outstanding
Persons entitled: Glyns Mills & Co
Description: Land in pump hill loughton and all fixtures (incl. Trade…
18 July 1961
Memo of deposit
Delivered: 8 August 1961
Status: Outstanding
Persons entitled: Glyns Mills & Co
Description: 3 buckingham road woodford london E.18 & land adjoining…