Company NameGalecourt Properties Limited
Company StatusDissolved
Company Number03951996
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEsther Sharon Isaacs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(2 days after company formation)
Appointment Duration19 years (closed 02 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazelmere House
Mossley Hill Drive
Liverpool
Merseyside
L17 0EU
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed22 March 2000(2 days after company formation)
Appointment Duration19 years (closed 02 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameMiss Iris Gadilhe
StatusClosed
Appointed10 September 2018(18 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 April 2019)
RoleCompany Director
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed22 March 2000(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 17 June 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed17 June 2010(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Ms Esther Sharon Isaacs
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,820
Cash£7,356
Current Liabilities£93,531

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 January 2012Delivered on: 19 January 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and any amount held as a deposit.
Outstanding
2 November 2011Delivered on: 15 November 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being the l/h land k/a apartment 204 beetham plaza 25 the strand liverpool t/n MS435682, all buildings and other structures, any goodwill, all plant, machinery and other items and by way of assignment all rents and other sums see image for full details.
Outstanding
9 June 2000Delivered on: 21 June 2000
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: L/Hold 2ND floor flat,204 beetham plaza,25 the strand,liverpool L2 7QS.
Outstanding
14 June 2000Delivered on: 22 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
5 July 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
5 July 2010Termination of appointment of Alan Topper as a secretary (2 pages)
2 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Richard Michael Harris on 20 March 2010 (2 pages)
1 July 2010Director's details changed for Esther Sharon Isaacs on 20 March 2010 (2 pages)
30 June 2010Registered office address changed from 37 Warren Street London W1T 6AD on 30 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page)
7 July 2008Return made up to 20/03/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
28 April 2007Return made up to 20/03/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 May 2006Return made up to 20/03/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
24 May 2005Return made up to 20/03/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
2 April 2001Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2000Incorporation (18 pages)