About

Registered Number: 04939643
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD

 

Galahad Advisory Ltd was registered on 21 October 2003 and has its registered office in Rochester, Kent. We don't know the number of employees at this company. The companies directors are listed as Houlker, Lucy Cher Kathleen, Moore, Timothy David, Corcon Two Limited, Corcon One Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCON ONE LIMITED 21 October 2003 21 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HOULKER, Lucy Cher Kathleen 21 October 2003 01 August 2006 1
MOORE, Timothy David 01 August 2006 01 November 2009 1
CORCON TWO LIMITED 21 October 2003 21 October 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 November 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
RESOLUTIONS - N/A 09 June 2009
MEM/ARTS - N/A 09 June 2009
RESOLUTIONS - N/A 07 June 2009
MEM/ARTS - N/A 07 June 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 01 February 2006
363a - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
225 - Change of Accounting Reference Date 09 December 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.