London
E16 2RL
Director Name | Ms Jo-Ann Margaret Sadleir |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr Paul Howard Marshall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sheerness Mews London E16 2SR |
Director Name | Ms Janelle Louise Howell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 251 Walmer Road London W11 4EW |
Director Name | Mr Colin John Stares |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fordwich Hill Hertford Hertfordshire SG14 2BQ |
Secretary Name | Mr Geoffrey Simon Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Saudi Arabia |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Secretary Name | Martyn Paul Crees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 291 Fishguard Way London E16 2RY |
Director Name | Martyn Paul Crees |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 291 Fishguard Way London E16 2RY |
Director Name | Sabine Hoplitschek |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2006) |
Role | Trainee Solicitor |
Correspondence Address | 403 Fishguard Way London E16 2RZ |
Director Name | Miss Mai Trang |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2013) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grimsby Grove Galleons Lock London E16 2RJ |
Secretary Name | Ms Janelle Louise Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2007) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 251 Walmer Road London W11 4EW |
Director Name | Mr Richard Edward Watts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 151 Heath Road Leighton Buzzard Bedfordshire LU7 3AD |
Director Name | Mr Andrew Coates |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Grimsby Grove Docklands London E16 2RJ |
Director Name | Mr Clifford Thomas Bryant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 2020) |
Role | Executive Director, Canary Wharf Contractor |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr David Paul Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 November 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr Tim Martin Wright |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2017) |
Role | Information Risk Consultant |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | galleonspoint.co.uk |
---|---|
Telephone | 020 75118585 |
Telephone region | London |
Registered Address | 6 Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,145,143 |
Cash | £279,471 |
Current Liabilities | £65,424 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 July 2006 | Delivered on: 9 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a gallions point being land on the east side of bargehouse road, london t/no EGL351050. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2004 | Delivered on: 10 August 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Outstanding |
2 August 2004 | Delivered on: 10 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-36 (even) 38-72 (even) grimsby grove gallions point woolwich london, 2-42 (even) swansea court gallions point, 7-107 (odd) 1,3 & 5 fishbuard way 1-36 and 70-120 felixstow court gallions point for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 February 2024 | Full accounts made up to 31 May 2023 (14 pages) |
---|---|
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
21 February 2023 | Full accounts made up to 31 May 2022 (14 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 February 2022 | Full accounts made up to 31 May 2021 (14 pages) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Paul Howard Marshall as a director on 28 October 2020 (2 pages) |
7 August 2020 | Termination of appointment of Clifford Thomas Bryant as a director on 7 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 March 2019 | Satisfaction of charge 3 in full (2 pages) |
27 March 2019 | Satisfaction of charge 2 in full (1 page) |
27 March 2019 | Satisfaction of charge 1 in full (2 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr John Nicholas Mark Chinn as a director on 27 February 2018 (2 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
16 December 2017 | Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages) |
16 December 2017 | Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Nicholas Mark Chinn as a director on 10 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Nicholas Mark Chinn as a director on 10 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Tim Martin Wright as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Tim Martin Wright as a director on 26 May 2017 (1 page) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
2 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
17 December 2015 | Appointment of Mr Tim Martin Wright as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Tim Martin Wright as a director on 15 December 2015 (2 pages) |
29 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
29 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
14 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
14 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
11 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
11 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
30 December 2013 | Termination of appointment of David Walker as a director (1 page) |
30 December 2013 | Termination of appointment of David Walker as a director (1 page) |
3 June 2013 | Appointment of Mr Clifford Thomas Bryant as a director (2 pages) |
3 June 2013 | Appointment of Mr Clifford Thomas Bryant as a director (2 pages) |
2 June 2013 | Termination of appointment of Geoffrey Boon as a secretary (1 page) |
2 June 2013 | Termination of appointment of Geoffrey Boon as a secretary (1 page) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
13 May 2013 | Director's details changed for Mr Geoffrey Simon Boon on 23 February 2012 (2 pages) |
13 May 2013 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
13 May 2013 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
13 May 2013 | Director's details changed for Mr Geoffrey Simon Boon on 23 February 2012 (2 pages) |
12 May 2013 | Appointment of Mr David Paul Walker as a director (2 pages) |
12 May 2013 | Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page) |
12 May 2013 | Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page) |
12 May 2013 | Appointment of Mr David Paul Walker as a director (2 pages) |
12 May 2013 | Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page) |
11 May 2013 | Termination of appointment of Richard Watts as a director (1 page) |
11 May 2013 | Termination of appointment of Mai Trang as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Coates as a director (1 page) |
11 May 2013 | Termination of appointment of Richard Watts as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Coates as a director (1 page) |
11 May 2013 | Termination of appointment of Mai Trang as a director (1 page) |
17 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
22 June 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
22 June 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 June 2011 | Annual return made up to 23 May 2011 no member list (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 no member list (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 June 2010 | Director's details changed for Andrew Coates on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
25 June 2010 | Director's details changed for Mai Trang on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mai Trang on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mai Trang on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
25 June 2010 | Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew Coates on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew Coates on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages) |
7 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 July 2009 | Annual return made up to 23/05/09 (3 pages) |
4 July 2009 | Annual return made up to 23/05/09 (3 pages) |
9 June 2009 | Appointment terminated director janelle howell (1 page) |
9 June 2009 | Appointment terminated director janelle howell (1 page) |
7 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 June 2008 | Annual return made up to 23/05/08 (3 pages) |
2 June 2008 | Annual return made up to 23/05/08 (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Annual return made up to 23/05/07 (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Annual return made up to 23/05/07 (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 24 bedford square london WC1B 3HN (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 24 bedford square london WC1B 3HN (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Annual return made up to 23/05/06 (2 pages) |
30 June 2006 | Annual return made up to 23/05/06 (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Annual return made up to 23/05/05 (2 pages) |
28 July 2005 | Annual return made up to 23/05/05 (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
8 October 2004 | New director appointed (3 pages) |
8 October 2004 | New director appointed (3 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (5 pages) |
10 August 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
15 June 2004 | Annual return made up to 23/05/04
|
15 June 2004 | Annual return made up to 23/05/04
|
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
14 July 2003 | Company name changed gallions lock freehold LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed gallions lock freehold LIMITED\certificate issued on 14/07/03 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | New director appointed (2 pages) |
23 May 2003 | Incorporation (30 pages) |
23 May 2003 | Incorporation (30 pages) |