Company NameHomepak Removals Limited
DirectorsDavid Stuart Townsend and Christopher David Townsend
Company StatusActive
Company Number03934770
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stuart Townsend
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMr David Stuart Townsend
NationalityEnglish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameChristopher David Townsend
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NamePaul Fitzgerald
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2003)
RoleOperations Director
Correspondence Address7 Green Hills
Harlow
Essex
CM20 3SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegalleon-ltd.com
Email address[email protected]
Telephone01708 868068
Telephone regionRomford

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1Galleon International Shipping Company LTD
70.00%
Ordinary
30 at £1Trustees Of Galleon International Shipping Company LTD Retirement Benefit Scheme
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,482
Current Liabilities£2,626

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 4 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for David Stuart Townsend on 28 February 2010 (1 page)
12 March 2010Secretary's details changed for David Stuart Townsend on 28 February 2010 (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Christopher David Townsend on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Christopher David Townsend on 28 February 2010 (2 pages)
12 March 2010Director's details changed for David Stuart Townsend on 28 February 2010 (2 pages)
12 March 2010Director's details changed for David Stuart Townsend on 28 February 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Return made up to 28/02/08; full list of members (4 pages)
7 January 2009Return made up to 28/02/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 May 2007Return made up to 28/02/07; no change of members (7 pages)
25 May 2007Return made up to 28/02/07; no change of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
8 September 2004Return made up to 28/02/04; full list of members (7 pages)
8 September 2004Return made up to 28/02/04; full list of members (7 pages)
17 February 2004Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
10 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
27 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
30 June 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)