1st Floor South
London
W1W 6XH
Secretary Name | Mr David Stuart Townsend |
---|---|
Nationality | English |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Christopher David Townsend |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Paul Fitzgerald |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2003) |
Role | Operations Director |
Correspondence Address | 7 Green Hills Harlow Essex CM20 3SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | galleon-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 01708 868068 |
Telephone region | Romford |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70 at £1 | Galleon International Shipping Company LTD 70.00% Ordinary |
---|---|
30 at £1 | Trustees Of Galleon International Shipping Company LTD Retirement Benefit Scheme 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,482 |
Current Liabilities | £2,626 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
30 March 2001 | Delivered 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 |
---|
3 April 2023 | Registered 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 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for David Stuart Townsend on 28 February 2010 (1 page) |
12 March 2010 | Secretary's details changed for David Stuart Townsend on 28 February 2010 (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Christopher David Townsend on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Christopher David Townsend on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for David Stuart Townsend on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for David Stuart Townsend on 28 February 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Return made up to 28/02/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/02/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 May 2007 | Return made up to 28/02/07; no change of members (7 pages) |
25 May 2007 | Return made up to 28/02/07; no change of members (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 September 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 September 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 28/02/03; full list of members
|
17 February 2004 | Return made up to 28/02/03; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
10 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members
|
29 March 2002 | Return made up to 28/02/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
30 June 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |