Company NameGalleons Point Freehold Limited
Company StatusActive
Company Number04776197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameMr Geoffrey Simon Boon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMs Jo-Ann Margaret Sadleir
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Paul Howard Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr John Nicholas Mark Chinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sheerness Mews
London
E16 2SR
Director NameMs Janelle Louise Howell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address251 Walmer Road
London
W11 4EW
Director NameMr Colin John Stares
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordwich Hill
Hertford
Hertfordshire
SG14 2BQ
Secretary NameMr Geoffrey Simon Boon
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceSaudi Arabia
Correspondence Address6 Hartlepool Court
London
E16 2RL
Secretary NameMartyn Paul Crees
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address291 Fishguard Way
London
E16 2RY
Director NameMartyn Paul Crees
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address291 Fishguard Way
London
E16 2RY
Director NameSabine Hoplitschek
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleTrainee Solicitor
Correspondence Address403 Fishguard Way
London
E16 2RZ
Director NameMiss Mai Trang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2013)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grimsby Grove
Galleons Lock
London
E16 2RJ
Secretary NameMs Janelle Louise Howell
NationalityBritish
StatusResigned
Appointed13 February 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2007)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address251 Walmer Road
London
W11 4EW
Director NameMr Richard Edward Watts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address151 Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AD
Director NameMr Andrew Coates
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Grimsby Grove
Docklands
London
E16 2RJ
Director NameMr Clifford Thomas Bryant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 2020)
RoleExecutive Director, Canary Wharf Contractor
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr David Paul Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2013(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameMr Tim Martin Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2017)
RoleInformation Risk Consultant
Country of ResidenceEngland
Correspondence Address6 Hartlepool Court
London
E16 2RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegalleonspoint.co.uk
Telephone020 75118585
Telephone regionLondon

Location

Registered Address6 Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,145,143
Cash£279,471
Current Liabilities£65,424

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

27 July 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

24 February 2024Full accounts made up to 31 May 2023 (14 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 May 2022 (14 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 31 May 2021 (14 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (7 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 October 2020Appointment of Mr Paul Howard Marshall as a director on 28 October 2020 (2 pages)
7 August 2020Termination of appointment of Clifford Thomas Bryant as a director on 7 August 2020 (1 page)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 March 2019Satisfaction of charge 3 in full (2 pages)
27 March 2019Satisfaction of charge 2 in full (1 page)
27 March 2019Satisfaction of charge 1 in full (2 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 March 2018Appointment of Mr John Nicholas Mark Chinn as a director on 27 February 2018 (2 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
16 December 2017Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages)
16 December 2017Appointment of Ms Jo-Ann Margaret Sadleir as a director on 7 December 2017 (2 pages)
16 June 2017Termination of appointment of John Nicholas Mark Chinn as a director on 10 June 2017 (1 page)
16 June 2017Termination of appointment of John Nicholas Mark Chinn as a director on 10 June 2017 (1 page)
4 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 May 2017Termination of appointment of Tim Martin Wright as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Tim Martin Wright as a director on 26 May 2017 (1 page)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
17 December 2015Appointment of Mr Tim Martin Wright as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Mr Tim Martin Wright as a director on 15 December 2015 (2 pages)
29 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
29 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
14 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
14 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
27 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
11 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
11 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
30 December 2013Termination of appointment of David Walker as a director (1 page)
30 December 2013Termination of appointment of David Walker as a director (1 page)
3 June 2013Appointment of Mr Clifford Thomas Bryant as a director (2 pages)
3 June 2013Appointment of Mr Clifford Thomas Bryant as a director (2 pages)
2 June 2013Termination of appointment of Geoffrey Boon as a secretary (1 page)
2 June 2013Termination of appointment of Geoffrey Boon as a secretary (1 page)
29 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
13 May 2013Director's details changed for Mr Geoffrey Simon Boon on 23 February 2012 (2 pages)
13 May 2013Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
13 May 2013Appointment of Mr John Nicholas Mark Chinn as a director (2 pages)
13 May 2013Director's details changed for Mr Geoffrey Simon Boon on 23 February 2012 (2 pages)
12 May 2013Appointment of Mr David Paul Walker as a director (2 pages)
12 May 2013Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page)
12 May 2013Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page)
12 May 2013Appointment of Mr David Paul Walker as a director (2 pages)
12 May 2013Secretary's details changed for Mr Geoffrey Simon Boon on 3 April 2010 (1 page)
11 May 2013Termination of appointment of Richard Watts as a director (1 page)
11 May 2013Termination of appointment of Mai Trang as a director (1 page)
11 May 2013Termination of appointment of Andrew Coates as a director (1 page)
11 May 2013Termination of appointment of Richard Watts as a director (1 page)
11 May 2013Termination of appointment of Andrew Coates as a director (1 page)
11 May 2013Termination of appointment of Mai Trang as a director (1 page)
17 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
17 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
22 June 2012Annual return made up to 23 May 2012 no member list (6 pages)
22 June 2012Annual return made up to 23 May 2012 no member list (6 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 June 2011Annual return made up to 23 May 2011 no member list (6 pages)
16 June 2011Annual return made up to 23 May 2011 no member list (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 June 2010Director's details changed for Andrew Coates on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 23 May 2010 no member list (4 pages)
25 June 2010Director's details changed for Mai Trang on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mai Trang on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mai Trang on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 23 May 2010 no member list (4 pages)
25 June 2010Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Coates on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Coates on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Geoffrey Simon Boon on 1 October 2009 (2 pages)
7 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
7 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 July 2009Annual return made up to 23/05/09 (3 pages)
4 July 2009Annual return made up to 23/05/09 (3 pages)
9 June 2009Appointment terminated director janelle howell (1 page)
9 June 2009Appointment terminated director janelle howell (1 page)
7 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 June 2008Annual return made up to 23/05/08 (3 pages)
2 June 2008Annual return made up to 23/05/08 (3 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Annual return made up to 23/05/07 (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Annual return made up to 23/05/07 (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 24 bedford square london WC1B 3HN (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 24 bedford square london WC1B 3HN (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
1 April 2007Full accounts made up to 31 May 2006 (17 pages)
1 April 2007Full accounts made up to 31 May 2006 (17 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
9 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Annual return made up to 23/05/06 (2 pages)
30 June 2006Annual return made up to 23/05/06 (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (1 page)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Annual return made up to 23/05/05 (2 pages)
28 July 2005Annual return made up to 23/05/05 (2 pages)
28 July 2005Director's particulars changed (1 page)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
10 September 2004Registered office changed on 10/09/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
10 September 2004Registered office changed on 10/09/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
14 July 2003Company name changed gallions lock freehold LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed gallions lock freehold LIMITED\certificate issued on 14/07/03 (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New director appointed (2 pages)
23 May 2003Incorporation (30 pages)
23 May 2003Incorporation (30 pages)