Galleons Point Woolwich Manor Way
London
E16 2RL
Director Name | Mr Alan Thomas Wallwork |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Galleons Point Woolwich Manor Way London E16 2RL |
Director Name | Mr Colin John Stares |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 September 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartlepool Court Galleons Point Woolwich Manor Way London E16 2RL |
Secretary Name | Ahmed Zagari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 9 Beckett Road Netherne On The Hill Coulsdon Surrey CR5 1RZ |
Secretary Name | Mr Alan Thomas Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Galleons Point Woolwich Manor Way London E16 2RL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | galleons-management.co.uk |
---|
Registered Address | 6 Hartlepool Court Galleons Point Woolwich Manor Way 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 |
20 at £0.1 | Colin Stares 66.67% Ordinary |
---|---|
10 at £0.1 | Ahmed Zahari 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,392 |
Cash | £3,682 |
Current Liabilities | £22,461 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
7 November 2007 | Delivered on: 15 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
5 April 2023 | Notification of Nicholas Norcliffe as a person with significant control on 19 September 2017 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
1 June 2022 | Change of details for Mr Ahmed Zghari as a person with significant control on 1 June 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Cessation of Colin John Stares as a person with significant control on 3 June 2018 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 September 2017 | Termination of appointment of Colin John Stares as a director on 2 September 2017 (1 page) |
2 September 2017 | Termination of appointment of Colin John Stares as a director on 2 September 2017 (1 page) |
12 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 February 2017 | Appointment of Mr Nicholas Norcliffe as a director on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Nicholas Norcliffe as a director on 23 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 April 2015 | Sub-division of shares on 23 March 2015 (5 pages) |
23 April 2015 | Sub-division of shares on 23 March 2015 (5 pages) |
31 March 2015 | Termination of appointment of Alan Thomas Wallwork as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Colin John Stares on 5 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Alan Thomas Wallwork as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alan Thomas Wallwork as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Alan Thomas Wallwork as a director on 31 March 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Colin John Stares on 1 October 2010 (2 pages) |
1 August 2011 | Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page) |
1 August 2011 | Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Colin John Stares on 1 October 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (2 pages) |
1 August 2011 | Director's details changed for Colin John Stares on 1 October 2010 (2 pages) |
1 August 2011 | Secretary's details changed for Mr Alan Thomas Wallwork on 1 October 2010 (1 page) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Alan Thomas Wallwork on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 6 hartlepool court galleons point london greater london E16 2RL (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 6 hartlepool court galleons point london greater london E16 2RL (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 6A hartlepool court galleons lock woolwich mannor way london greater london E16 2RL (1 page) |
14 May 2009 | Return made up to 05/07/08; full list of members (4 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Return made up to 05/07/08; full list of members (4 pages) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 6A hartlepool court galleons lock woolwich mannor way london greater london E16 2RL (1 page) |
14 May 2009 | Location of debenture register (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Return made up to 05/07/05; full list of members
|
23 July 2005 | Return made up to 05/07/05; full list of members
|
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 July 2004 | Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
5 July 2004 | Incorporation (13 pages) |
5 July 2004 | Incorporation (13 pages) |