Company NameGAIL Marsden Interior Design Ltd.
DirectorSusan Hilary Dally
Company StatusActive
Company Number04387269
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Susan Hilary Dally
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lumb Lane
Bramhall
Stockport
SK7 2BA
Secretary NameLeon Paul Dally
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Lumb Lane
Bramhall
Stockport
SK7 2BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Lumb Lane
Bramhall
Stockport
SK7 2BA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

51 at £1Susan Gail Dally
51.00%
Ordinary
49 at £1Leon Paul Dally
49.00%
Ordinary

Financials

Year2014
Net Worth£13,867
Cash£13,576
Current Liabilities£4,299

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
5 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
16 September 2019Registered office address changed from Office 404 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 21 Lumb Lane Bramhall Stockport SK7 2BA on 16 September 2019 (1 page)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
3 September 2018Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 3 September 2018 (1 page)
3 September 2018Change of details for Ms Susan Gail Dally as a person with significant control on 23 August 2018 (2 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mrs Susan Hilary Dally on 12 April 2018 (2 pages)
13 February 2018Registered office address changed from Mwa Accounting Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 13 February 2018 (1 page)
6 February 2018Registered office address changed from PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS United Kingdom to Mwa Accounting Old Granada Studios 2 Atherton Street Manchester M3 3GS on 6 February 2018 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Registered office address changed from Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS Great Britain to PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS Great Britain to PO Box M3 3GS Studio 9 Old Granada Studios 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 July 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 February 2017Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Studio 9 Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 20 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Leon Paul Dally on 1 January 2015 (1 page)
8 April 2015Director's details changed for Mrs Susan Hilary Dally on 1 January 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Susan Gail Dally on 1 December 2012 (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Susan Gail Dally on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 27/03/08; no change of members (6 pages)
28 July 2008Return made up to 27/03/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2007Return made up to 27/03/07; full list of members (6 pages)
5 June 2007Return made up to 27/03/07; full list of members (6 pages)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 05/03/04; full list of members (6 pages)
16 April 2004Return made up to 05/03/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Return made up to 05/03/03; full list of members (6 pages)
25 July 2003Return made up to 05/03/03; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
5 March 2002Incorporation (16 pages)
5 March 2002Incorporation (16 pages)