Company NameGalvaston Developments Limited
DirectorRawinder Singh Binning
Company StatusActive
Company Number06319591
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(3 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameMr Marc Broi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Avenue
Gravesend
Kent
DA11 0NA
Secretary NameMrs Gaye Anne Martin
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PE
Director NameMr Tejwant Singh Chattha
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Rawinder Binning
100.00%
Ordinary

Financials

Year2014
Net Worth£49,645
Cash£12,761
Current Liabilities£2,694,048

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

3 February 2017Delivered on: 14 February 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1. the borrower with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. 1.1 charges flat 6, 22A king street, gravesend, DA12 2DV as registered at hm land registry under title number K906087 (“the property”) with full title guarantee and as a continuing security for the payment or discharge of all monies payable to the bank by the borrower:. 1.1.1 charges the property to the bank by way of first legal mortgage.
Outstanding
9 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4 22 king street gravesend kent DA12 2DU (leasehold - K905346) and. Flat 5 22 king street gravesend kent DA12 2DU (leasehold - K905347).
Outstanding
3 November 2016Delivered on: 24 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Meadowfield barn queens farm queens farm road shorne gravesend.
Outstanding
3 November 2016Delivered on: 24 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Oakwood barn queens farm queens farm road shorne gravesend.
Outstanding
16 May 2016Delivered on: 17 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2016Delivered on: 13 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 and 17 queen street, gravesend, kent DA12 2EQ (title number: K58333 - freehold), bedford house, 76 darnley road, gravesend, kent DA11 0SE (title number: K904022 - freehold).
Outstanding
10 January 2008Delivered on: 18 January 2008
Persons entitled: National Westminster 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: Old comrades club 15-17 queen street gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2007Delivered on: 26 September 2007
Persons entitled: National Westminster 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: 76 darnley road gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 July 2019Delivered on: 15 July 2019
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: The freehold land being 15 and 17 queen street, gravesend (DA12 2EQ) and registered at the land registry with title number K58333 including any part of it and all buildings, structures, fixtures and fittings.
Outstanding
24 August 2007Delivered on: 31 August 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 July 2019Registration of charge 063195910010, created on 15 July 2019 (22 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 August 2017Satisfaction of charge 063195910006 in full (1 page)
29 August 2017Satisfaction of charge 063195910006 in full (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 February 2017Registration of charge 063195910009, created on 3 February 2017 (4 pages)
14 February 2017Registration of charge 063195910009, created on 3 February 2017 (4 pages)
16 December 2016Registration of charge 063195910008, created on 9 December 2016 (41 pages)
16 December 2016Registration of charge 063195910008, created on 9 December 2016 (41 pages)
24 November 2016Registration of charge 063195910006, created on 3 November 2016 (5 pages)
24 November 2016Registration of charge 063195910006, created on 3 November 2016 (5 pages)
24 November 2016Registration of charge 063195910007, created on 3 November 2016 (5 pages)
24 November 2016Registration of charge 063195910007, created on 3 November 2016 (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 May 2016Registration of charge 063195910005, created on 16 May 2016 (42 pages)
17 May 2016Registration of charge 063195910005, created on 16 May 2016 (42 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Registration of charge 063195910004, created on 11 April 2016 (41 pages)
13 April 2016Registration of charge 063195910004, created on 11 April 2016 (41 pages)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 3 in full (2 pages)
11 April 2016Satisfaction of charge 2 in full (2 pages)
11 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Satisfaction of charge 3 in full (2 pages)
11 April 2016Satisfaction of charge 2 in full (2 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Termination of appointment of Tejwant Chattha as a director (1 page)
21 March 2012Termination of appointment of Tejwant Chattha as a director (1 page)
23 February 2012Appointment of Mr Tejwant Chattha as a director (2 pages)
23 February 2012Appointment of Mr Tejwant Chattha as a director (2 pages)
17 February 2012Director's details changed for Mr Rawinder Singh Binning on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Rawinder Singh Binning on 17 February 2012 (2 pages)
15 February 2012Registered office address changed from Greenway Business Park Winslow Road Great Horwood Buckinghamshire MK17 0NY on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Greenway Business Park Winslow Road Great Horwood Buckinghamshire MK17 0NY on 15 February 2012 (1 page)
9 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
27 April 2011Termination of appointment of Marc Broi as a director (1 page)
27 April 2011Termination of appointment of Marc Broi as a director (1 page)
27 April 2011Appointment of Mr Rawinder Singh Binning as a director (2 pages)
27 April 2011Appointment of Mr Rawinder Singh Binning as a director (2 pages)
27 April 2011Termination of appointment of Gaye Martin as a secretary (1 page)
27 April 2011Termination of appointment of Gaye Martin as a secretary (1 page)
29 September 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
1 December 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
12 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 October 2008Capitals not rolled up (2 pages)
17 October 2008Capitals not rolled up (2 pages)
16 October 2008Return made up to 20/07/08; full list of members (3 pages)
16 October 2008Return made up to 20/07/08; full list of members (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
4 August 2007Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
4 August 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
20 July 2007Incorporation (6 pages)
20 July 2007Incorporation (6 pages)