Company NameGalleon Claygate Limited
DirectorJens Johansen
Company StatusActive
Company Number00340130
CategoryPrivate Limited Company
Incorporation Date10 May 1938(86 years ago)
Previous NameEnglish Fireplaces (Galleon) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Derek Lowden
NationalityBritish
StatusCurrent
Appointed07 November 2005(67 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Wheatash Road
Addlestone
Surrey
KT15 2ES
Director NameMr Jens Johansen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 January 2020(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameJohn Anthony Chandler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address73 Lower Morden Lane
Morden Park
Morden
Surrey
SM4 4SE
Director NameDonald George Aldam
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressRanch House
Kew Lane
Bursledon Southampton
Hampshire
SO31 8DG
Secretary NameRobert James Aldam
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressMotts Cottage
Tismans Common
Rudgwick
West Sussex
RH12 3BS
Director NameOlive Florence Walters
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(55 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1998)
RoleRetired
Correspondence AddressGreat Oak Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UD
Director NameMrs Auriel Dawn Aldam
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(55 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressBrindles
27 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameMaurice Peter Aldam
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(55 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Barton
Lezant
Launceston
Cornwall
PL15 9NN
Secretary NameMary Loveday
NationalityBritish
StatusResigned
Appointed21 March 1994(55 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address2 Danetree Close
West Ewell
Epsom
Surrey
KT19 9SU
Secretary NameMaurice Peter Aldam
NationalityBritish
StatusResigned
Appointed31 January 1996(57 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Barton
Lezant
Launceston
Cornwall
PL15 9NN
Director NameRobert James Aldam
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(60 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressMotts Cottage
Tismans Common
Rudgwick
West Sussex
RH12 3BS
Director NameRobert James Aldam
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(60 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressMotts Cottage
Tismans Common
Rudgwick
West Sussex
RH12 3BS
Director NameCharles Aldam
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(60 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 July 1999)
RoleRetired
Correspondence Address32 Hesper Mews
London
SW5 0HH
Director NameChristopher Hugh Walters
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(60 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 July 1999)
RoleElectrical Engineer
Correspondence AddressFairwinds Burrows Hill
Burrows Lane Gomshall
Guildford
Surrey
GU5 9QE
Director NameMr Robert Patrick Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(61 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 January 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLanreath Ditton Hill
Surbiton
Surrey
KT6 5EH
Secretary NameDerek Lowden
NationalityBritish
StatusResigned
Appointed16 July 1999(61 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2000)
RoleCompany Director
Correspondence Address116 New Road
Bedfont
Feltham
Middlesex
TW14 8HT
Secretary NameRaymond Alan Rates
NationalityBritish
StatusResigned
Appointed19 June 2000(62 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address8 Eagle Wharf Court
Lafone Street
London
SE1 2LZ

Contact

Websitegalleonfireplaces.co.uk

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.5k at £1Ramore LTD
99.98%
Ordinary
1 at £1Mr Robert Patrick Taylor
0.02%
Ordinary

Financials

Year2014
Net Worth£143,928
Cash£24,003
Current Liabilities£16,950

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 29 June 2019 (3 pages)
17 January 2020Termination of appointment of Robert Patrick Taylor as a director on 17 January 2020 (1 page)
17 January 2020Appointment of Mr Jens Johansen as a director on 17 January 2020 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 29 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,500
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,500
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,500
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,500
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,500
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,500
(5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
3 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
19 May 2000Auditor's resignation (1 page)
19 May 2000Auditor's resignation (1 page)
10 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 216-230 red lion road tolworth surbiton surrey KT6 7RB (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 216-230 red lion road tolworth surbiton surrey KT6 7RB (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
28 June 1999Return made up to 31/12/98; no change of members (4 pages)
28 June 1999Return made up to 31/12/98; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
26 June 1998Accounts for a small company made up to 30 June 1997 (10 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (10 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; no change of members (6 pages)
14 March 1996Return made up to 31/12/95; no change of members (6 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996Secretary resigned (2 pages)
28 September 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
28 September 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
26 September 1995Full accounts made up to 31 December 1994 (16 pages)
26 September 1995Full accounts made up to 31 December 1994 (16 pages)