Company NameGalleon Construction And Property Development Limited
Company StatusActive
Company Number10133934
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Haluk Kalyoncu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Mehmet Kalyoncu
Date of BirthApril 1992 (Born 32 years ago)
NationalityTurkish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Murathan Kalyoncu
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityTurkish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Secretary NameMiss Deborah Jane Taylor
StatusCurrent
Appointed31 July 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address9 Stratford Place Stratford Place
London
W1C 1AZ
Secretary NameBSB Trust Company Limited (Corporation)
StatusResigned
Appointed19 April 2016(same day as company formation)
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

9 August 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
11 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
7 January 2021Notification of Haluk Kalyoncu as a person with significant control on 8 December 2016 (2 pages)
21 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
11 May 2020Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 9 Stratford Place Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
15 March 2018Director's details changed for Mr Murathan Kalyoncu on 1 October 2017 (2 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Termination of appointment of Bsb Trust Company Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
1 August 2017Appointment of Miss Deborah Jane Taylor as a secretary on 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
1 August 2017Termination of appointment of Bsb Trust Company Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 1 August 2017 (1 page)
1 August 2017Appointment of Miss Deborah Jane Taylor as a secretary on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 1 August 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-19
  • GBP 100
(24 pages)
19 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-19
  • GBP 100
(24 pages)