Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID GILLOW LIMITED
Company Information for

DAVID GILLOW LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02762280
Private Limited Company
Active

Company Overview

About David Gillow Ltd
DAVID GILLOW LIMITED was founded on 1992-11-05 and has its registered office in . The organisation's status is listed as "Active". David Gillow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID GILLOW LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 02762280
Company ID Number 02762280
Date formed 1992-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB600629277  
Last Datalog update: 2023-12-05 20:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID GILLOW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
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.

Company Officers of DAVID GILLOW LIMITED

Current Directors
Officer Role Date Appointed
SARAH GILLOW
Company Secretary 1995-11-02
DAVID MARK GILLOW
Director 1993-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
RAOUL SAGAL
Director 1993-11-05 1995-11-12
DAVID MARK GILLOW
Company Secretary 1993-11-05 1995-11-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-11-05 1993-11-05
COMPANY DIRECTORS LIMITED
Nominated Director 1992-11-05 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK GILLOW JAGO JEWELLERS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-10-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-15SECRETARY'S DETAILS CHNAGED FOR SARAH GILLOW on 2022-02-15
2022-02-15CH03SECRETARY'S DETAILS CHNAGED FOR SARAH GILLOW on 2022-02-15
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR SARAH GILLOW on 2019-11-06
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-24AA01Previous accounting period shortened from 31/01/16 TO 30/01/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH GILLOW on 2013-11-01
2013-11-05CH01Director's details changed for David Mark Gillow on 2013-11-01
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0105/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0105/11/09 ANNUAL RETURN FULL LIST
2009-09-08AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-16363aReturn made up to 05/11/08; full list of members
2008-07-02AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-04363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-28363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-15363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-11-19363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-25288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25288cSECRETARY'S PARTICULARS CHANGED
2002-02-08363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2002-02-08ELRESS386 DISP APP AUDS 20/12/01
2002-02-08ELRESS366A DISP HOLDING AGM 20/12/01
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2001-11-01225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02
2000-12-12363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-22363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-24363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-17363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-03287REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 4 BROOK STREET HANOVER SQUARE LONDON W1Y 1AA
1996-11-19363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-08-28CERTNMCOMPANY NAME CHANGED GILLOW SAGAL LIMITED CERTIFICATE ISSUED ON 29/08/96
1996-03-28288DIRECTOR RESIGNED
1996-03-28288NEW SECRETARY APPOINTED
1996-03-28287REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 4 BROOK STREET HANOVE SQUARE LONDON W1Y 1AA
1996-03-28288SECRETARY RESIGNED
1996-02-22395PARTICULARS OF MORTGAGE/CHARGE
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 7A SOUTHWOOD HALL MUSWELL HILL RD HIGHGATE LONDON N6 5UF
1996-01-19363sRETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-06363sRETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-12-08363bRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-07-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-11-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to DAVID GILLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID GILLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DAVID GILLOW LIMITED registering or being granted any patents
Domain Names

DAVID GILLOW LIMITED owns 2 domain names.

galio.co.uk   nanowatchstraps.co.uk  

Trademarks
We have not found any records of DAVID GILLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID GILLOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DAVID GILLOW LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where DAVID GILLOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID GILLOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID GILLOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.