About

Registered Number: 01191280
Date of Incorporation: 20/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP,

 

Based in London in England, Galleon Hotels Ltd was established in 1974, it's status at Companies House is "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINGROVE, James Paul N/A 19 February 2007 1
WINGROVE, Muriel Kate N/A 21 July 1997 1
WINGROVE, Ronald Alfred James N/A 31 March 1999 1
WINGROVE, Sally Kate N/A 19 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 14 August 2018 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 October 2019
CH03 - Change of particulars for secretary 05 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP03 - Appointment of secretary 14 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 October 2017
AUD - Auditor's letter of resignation 07 March 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 06 March 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
CH01 - Change of particulars for director 27 June 2011
CERTNM - Change of name certificate 22 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 December 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AR01 - Annual Return 12 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 17 January 2008
353a - Register of members in non-legible form 14 June 2007
RESOLUTIONS - N/A 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
225 - Change of Accounting Reference Date 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AUD - Auditor's letter of resignation 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 06 May 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 13 September 2004
363a - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 08 August 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 17 March 1999
353 - Register of members 17 March 1999
AA - Annual Accounts 21 September 1998
363a - Annual Return 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
353 - Register of members 19 December 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 04 February 1997
AA - Annual Accounts 13 January 1997
287 - Change in situation or address of Registered Office 30 September 1996
363x - Annual Return 11 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
395 - Particulars of a mortgage or charge 14 December 1995
AA - Annual Accounts 13 October 1995
363x - Annual Return 25 May 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 24 May 1994
AA - Annual Accounts 06 June 1993
363x - Annual Return 12 March 1993
AA - Annual Accounts 08 October 1992
363x - Annual Return 09 July 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 08 July 1991
363 - Annual Return 04 July 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 09 March 1989
AA - Annual Accounts 04 February 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 22 September 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 22 April 1986
MISC - Miscellaneous document 20 November 1974
NEWINC - New incorporation documents 20 November 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.