GULLANE (DEVELOPMENT) LIMITED

GULLANE (DEVELOPMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGULLANE (DEVELOPMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03247130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GULLANE (DEVELOPMENT) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GULLANE (DEVELOPMENT) LIMITED located?

    Registered Office Address
    3rd Floor The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GULLANE (DEVELOPMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITT ALLCROFT (DEVELOPMENT) LIMITEDOct 25, 1996Oct 25, 1996
    THE BRITT ALLCROFT COMPANY LIMITEDSep 03, 1996Sep 03, 1996

    What are the latest accounts for GULLANE (DEVELOPMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GULLANE (DEVELOPMENT) LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for GULLANE (DEVELOPMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Todd Olen Piccus as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Najma Alex Godfrey on Apr 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Shari Mulrooney Wollman as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Michael Moore as a director on Dec 07, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Mr Prashant Bapna on Oct 26, 2020

    2 pagesCH01

    Termination of appointment of Andrew Neil Unitt as a director on Aug 07, 2020

    1 pagesTM01

    Appointment of Mr Prashant Bapna as a director on Jul 27, 2020

    2 pagesAP01

    Change of details for Sunshine Holdings 3 Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020

    1 pagesAD01

    Change of details for Sunshine Holdings 3 Limited as a person with significant control on Apr 06, 2020

    2 pagesPSC05

    Secretary's details changed for Sukhjiwan Kaur Tung on Apr 06, 2020

    1 pagesCH03

    Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 06, 2020

    1 pagesAD01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Shari Mulrooney Wollman as a director on Nov 18, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Who are the officers of GULLANE (DEVELOPMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Secretary
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    British166894250002
    BAPNA, Prashant
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandIndianVice President Finance254409830003
    GODFREY, Najma Alex
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandBritishVp Content Distribution242633070001
    MOORE, Michael
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    United StatesAmericanAttorney290270250001
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    HILTON, Timothy James
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    Secretary
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    BritishCs45519470002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    PICCUS, Todd Olen
    Continental Boulevard
    El Segundo
    333
    Ca 90245
    United States
    Secretary
    Continental Boulevard
    El Segundo
    333
    Ca 90245
    United States
    197839450001
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    SALVO, Joseph Pasqualino
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Secretary
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Other135617080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKEN, Donald Bruce
    Continental Boulevard
    90245 El Segundo
    333
    California
    Usa
    Director
    Continental Boulevard
    90245 El Segundo
    333
    California
    Usa
    United StatesAmericanVp & Assistant General Counsel Of Mattel, Inc.167468920001
    ALLCROFT, Britt
    133 Wadsworth Avenue
    90405 Santa Monica
    California 90405 Usa
    Director
    133 Wadsworth Avenue
    90405 Santa Monica
    California 90405 Usa
    United StatesBritishDeputy Chairman51938020002
    ALLMARK, David
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesBritishEvp Global Brands Team166738850001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    BritishDirector Corporate Development72014940002
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritishCompany Director114598050001
    CATCHPOLE, Edward Laurence
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishSvp Marketing For Mattel Inc166738690001
    DESAI, Sangeeta
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishChief Operating Officer80563180001
    DONAHUE, Brian Joseph
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    EnglandAmericanFinance Vp Hit181831790002
    DUNN, Jeffrey Doubleday
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmericanBusiness Executive129211540001
    FALZON, Charles John
    R R Flat 2
    Acton
    Ontario L7j 2lb
    Canada
    Director
    R R Flat 2
    Acton
    Ontario L7j 2lb
    Canada
    CanadianPresident74244420001
    HARRIS, William Stuart
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    Director
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    United KingdomBritishChief Executive1444030002
    HILTON, Timothy James
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    Director
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    BritishCompany Secretary45519470002
    LAWES, Robert Ian
    9 Finlay Street
    SW6 6HE London
    Director
    9 Finlay Street
    SW6 6HE London
    BritishCompany Director24399410004
    LYNCH, Thomas William
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmericanVice President And Assistant General Counsel204566680002
    MATHUR, Siddharth
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesBritishSenior Vice President197584300002
    MCKENZIE, Jean Ann
    Avenue Of The Americas, 3rd Floor
    New York
    675
    Ny 10010
    Usa
    Director
    Avenue Of The Americas, 3rd Floor
    New York
    675
    Ny 10010
    Usa
    UsaAmericanExecutive Vice President266464680001
    MULROONEY WOLLMAN, Shari
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmericanVice President & Assistant General Counsel264599110001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritishDeputy Chief Financial Officer89691560001
    RICHARDSON, Justin Gordon
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    EnglandBritishManagement152983930001
    RICKETTS, Timothy Walker
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    Director
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    EnglandBritishDirector119035710001
    ROTENBERG, Joel
    Girard Avenue
    14052 East Aurora
    636
    New York
    Usa
    Director
    Girard Avenue
    14052 East Aurora
    636
    New York
    Usa
    CanadaCanadianChartered Professional Accountant181913000001
    SANGWAY, Susan Annette
    Nuthatch Cottage
    The Common Dean Road West Tytherley
    SP5 1NS Salisbury
    Wiltshire
    Director
    Nuthatch Cottage
    The Common Dean Road West Tytherley
    SP5 1NS Salisbury
    Wiltshire
    BritishMarketing Dir45322720001
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmericanCompany Director107396950001

    Who are the persons with significant control of GULLANE (DEVELOPMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Apr 06, 2016
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5359848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0