London
N3 1XW
Director Name | Mrs Catherine Anne Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Erna Green |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 62 Chandos Avenue London N20 9DZ |
Director Name | Mr Gerald Green |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1997) |
Role | Managing Director |
Correspondence Address | 62 Chandos Avenue London N20 9DZ |
Secretary Name | Mr Gerald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 62 Chandos Avenue London N20 9DZ |
Secretary Name | Ms Lisa Joanne Hiteshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | 70 Hampden Road London N10 2MX |
Secretary Name | Melanie Frances Crabb |
---|---|
Status | Resigned |
Appointed | 01 January 2015(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | galpeg.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70 at £1 | Paul David Green 70.00% Ordinary |
---|---|
30 at £1 | Lisa Joanne Hiteshi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £933,662 |
Cash | £334,685 |
Current Liabilities | £211,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 1994 | Delivered 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 1976 | Delivered 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 |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 June 2023 | Satisfaction of charge 012337740004 in full (1 page) |
14 October 2022 | Registration of charge 012337740004, created on 14 October 2022 (8 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
31 May 2022 | Notification of Galpeg Properties Limited as a person with significant control on 24 May 2022 (2 pages) |
31 May 2022 | Cessation of Lisa Joanne Hiteshi as a person with significant control on 24 May 2022 (1 page) |
31 May 2022 | Cessation of Catherine Anne Green as a person with significant control on 24 May 2022 (1 page) |
31 May 2022 | Cessation of Paul David Green as a person with significant control on 24 May 2022 (1 page) |
16 February 2022 | Director's details changed for Mr Paul David Green on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Mr Paul David Green on 16 February 2022 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Melanie Frances Crabb as a secretary on 7 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
18 February 2019 | Change of details for Mr Paul David Green as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mrs Catherine Anne Green on 18 February 2019 (2 pages) |
18 February 2019 | Secretary's details changed for Melanie Frances Crabb on 18 February 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Paul David Green on 18 February 2019 (2 pages) |
18 February 2019 | Change of details for Mrs Catherine Anne Green as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Satisfaction of charge 012337740003 in full (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
1 August 2018 | Registration of charge 012337740003, created on 30 July 2018 (10 pages) |
24 August 2017 | Notification of Catherine Anne Green as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Paul David Green as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Lisa Joanne Hiteshi as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Catherine Anne Green as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Melanie Frances Crabb on 1 July 2015 (1 page) |
2 February 2015 | Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Melanie Frances Crabb as a secretary on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Catherine Anne Green as a director on 1 January 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Termination of appointment of Lisa Hiteshi as a secretary (1 page) |
30 July 2013 | Termination of appointment of Lisa Hiteshi as a secretary (1 page) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 February 2013 | Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages) |
28 February 2013 | Director's details changed for Mr Paul David Green on 1 October 2009 (2 pages) |
28 February 2013 | Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Ms Lisa Joanne Hiteshi on 1 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
21 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2005 | Return made up to 10/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 10/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 73/5 mortimer st london W1W 7SQ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 73/5 mortimer st london W1W 7SQ (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
31 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members
|
25 July 2002 | Return made up to 10/07/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
25 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 May 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
16 July 1986 | Return made up to 30/05/86; full list of members (8 pages) |
16 July 1986 | Return made up to 30/05/86; full list of members (8 pages) |
22 September 1979 | Accounts made up to 15 November 1978 (5 pages) |
22 September 1979 | Accounts made up to 15 November 1978 (5 pages) |
5 April 1979 | Annual return made up to 24/03/77 (4 pages) |
5 April 1979 | Annual return made up to 24/03/77 (4 pages) |
17 November 1975 | Incorporation (11 pages) |
17 November 1975 | Incorporation (11 pages) |