Company NameGalpeg Limited
DirectorsPaul David Green and Catherine Anne Green
Company StatusActive
Company Number01233774
CategoryPrivate Limited Company
Incorporation Date17 November 1975(48 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Catherine Anne Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(39 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Erna Green
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address62 Chandos Avenue
London
N20 9DZ
Director NameMr Gerald Green
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1997)
RoleManaging Director
Correspondence Address62 Chandos Avenue
London
N20 9DZ
Secretary NameMr Gerald Green
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address62 Chandos Avenue
London
N20 9DZ
Secretary NameMs Lisa Joanne Hiteshi
NationalityBritish
StatusResigned
Appointed03 June 1997(21 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2013)
RoleCompany Director
Correspondence Address70 Hampden Road
London
N10 2MX
Secretary NameMelanie Frances Crabb
StatusResigned
Appointed01 January 2015(39 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitegalpeg.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1Paul David Green
70.00%
Ordinary
30 at £1Lisa Joanne Hiteshi
30.00%
Ordinary

Financials

Year2014
Net Worth£933,662
Cash£334,685
Current Liabilities£211,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 October 2022Delivered on: 14 October 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
30 July 2018Delivered on: 1 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 January 1994Delivered on: 27 January 1994
Satisfied on: 10 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £111,300 credited to account number/designation 91020117 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
7 July 1976Delivered on: 19 July 1976
Satisfied on: 17 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 353 kennington road, lambeth, london SE11.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 June 2023Satisfaction of charge 012337740004 in full (1 page)
14 October 2022Registration of charge 012337740004, created on 14 October 2022 (8 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
31 May 2022Notification of Galpeg Properties Limited as a person with significant control on 24 May 2022 (2 pages)
31 May 2022Cessation of Lisa Joanne Hiteshi as a person with significant control on 24 May 2022 (1 page)
31 May 2022Cessation of Catherine Anne Green as a person with significant control on 24 May 2022 (1 page)
31 May 2022Cessation of Paul David Green as a person with significant control on 24 May 2022 (1 page)
16 February 2022Director's details changed for Mr Paul David Green on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Mr Paul David Green on 16 February 2022 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Melanie Frances Crabb as a secretary on 7 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
18 February 2019Change of details for Mr Paul David Green as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mrs Catherine Anne Green on 18 February 2019 (2 pages)
18 February 2019Secretary's details changed for Melanie Frances Crabb on 18 February 2019 (1 page)
18 February 2019Director's details changed for Mr Paul David Green on 18 February 2019 (2 pages)
18 February 2019Change of details for Mrs Catherine Anne Green as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Satisfaction of charge 012337740003 in full (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 August 2018Registration of charge 012337740003, created on 30 July 2018 (10 pages)
24 August 2017Notification of Catherine Anne Green as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 August 2017Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Catherine Anne Green as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
28 July 2015Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page)
28 July 2015Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page)
28 July 2015Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page)
2 February 2015Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages)
2 February 2015Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages)
2 February 2015Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages)
2 February 2015Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Termination of appointment of Lisa Hiteshi as a secretary (1 page)
30 July 2013Termination of appointment of Lisa Hiteshi as a secretary (1 page)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages)
28 February 2013Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages)
28 February 2013Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 July 2009Return made up to 10/07/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
21 August 2006Return made up to 10/07/06; full list of members (2 pages)
21 August 2006Return made up to 10/07/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2005Return made up to 10/07/05; full list of members (2 pages)
7 September 2005Return made up to 10/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 73/5 mortimer st london W1W 7SQ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 73/5 mortimer st london W1W 7SQ (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
6 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
31 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 July 2003Return made up to 10/07/03; full list of members (6 pages)
22 July 2003Return made up to 10/07/03; full list of members (6 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(6 pages)
25 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(6 pages)
15 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 August 2000Return made up to 10/07/00; full list of members (7 pages)
17 August 2000Return made up to 10/07/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1998Return made up to 10/07/98; full list of members (6 pages)
5 August 1998Return made up to 10/07/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
25 July 1997Return made up to 10/07/97; no change of members (4 pages)
25 July 1997Return made up to 10/07/97; no change of members (4 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 August 1996Return made up to 10/07/96; no change of members (4 pages)
1 August 1996Return made up to 10/07/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1995Return made up to 10/07/95; full list of members (6 pages)
19 July 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
17 May 1991Accounts for a small company made up to 31 October 1990 (4 pages)
16 July 1986Return made up to 30/05/86; full list of members (8 pages)
16 July 1986Return made up to 30/05/86; full list of members (8 pages)
22 September 1979Accounts made up to 15 November 1978 (5 pages)
22 September 1979Accounts made up to 15 November 1978 (5 pages)
5 April 1979Annual return made up to 24/03/77 (4 pages)
5 April 1979Annual return made up to 24/03/77 (4 pages)
17 November 1975Incorporation (11 pages)
17 November 1975Incorporation (11 pages)