About

Registered Number: 01233774
Date of Incorporation: 17/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW

 

Founded in 1975, Galpeg Ltd has its registered office in the United Kingdom. The companies directors are listed as Green, Catherine Anne, Green, Paul David, Crabb, Melanie Frances, Hiteshi, Lisa Joanne, Green, Erna, Green, Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Catherine Anne 01 January 2015 - 1
GREEN, Paul David N/A - 1
GREEN, Erna N/A 08 April 1994 1
GREEN, Gerald N/A 03 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CRABB, Melanie Frances 01 January 2015 07 October 2019 1
HITESHI, Lisa Joanne 03 June 1997 22 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 29 June 2020
TM02 - Termination of appointment of secretary 07 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
PSC04 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 August 2018
MR01 - N/A 01 August 2018
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 August 2015
CH03 - Change of particulars for secretary 28 July 2015
AP01 - Appointment of director 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 September 2013
TM02 - Termination of appointment of secretary 30 July 2013
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 26 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 07 September 2005
353 - Register of members 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 06 July 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 26 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 20 April 1994
288 - N/A 19 April 1994
395 - Particulars of a mortgage or charge 27 January 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 14 July 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 05 August 1991
AA - Annual Accounts 17 May 1991
288 - N/A 19 March 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 14 August 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 22 September 1979
363 - Annual Return 05 April 1979
NEWINC - New incorporation documents 17 November 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2018 Fully Satisfied

N/A

Memorandum of cash deposit 20 January 1994 Fully Satisfied

N/A

Legal charge 07 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.