Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Current |
Appointed | 31 December 2022(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Roy Emanuel Conway |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(38 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £0.5 | Mr Stephen Stuart Conway 50.00% Ordinary A |
---|---|
15k at £0.5 | Mr Stephen Stuart Conway 50.00% Ordinary B |
1 at £0.5 | Roy E. Conway & Mr Stephen Stuart Conway 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £234,931 |
Cash | £213,666 |
Current Liabilities | £320,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 June 1995 | Delivered on: 11 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from violink securities limited to the chargee on any account whatsoever. Particulars: F/H property k/a 17 hanson street l/b of westminster t/no LN111679 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
24 June 1987 | Delivered on: 30 June 1987 Satisfied on: 8 June 1996 Persons entitled: Barclays 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: Dudley mansions, 17 hanson street, l/b of westminster t/no: LN111679. Fully Satisfied |
5 December 1983 | Delivered on: 6 December 1983 Satisfied on: 8 June 1996 Persons entitled: Delysia Jayson Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Cash deposit in the sum of £4,920 (see doc M31). Fully Satisfied |
5 December 1983 | Delivered on: 6 December 1983 Satisfied on: 8 June 1996 Persons entitled: Delysia Jayson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 17 hanson street, london W1 title no ln 111679 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by seciton 5 of the bills of sale & goodwill. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 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: F/H and l/h interests in 17, hanson street london W1 title nos. Ln 111679 and ngl 303559. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 13 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Roy Emanuel Conway on 13 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 13 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Roy Emanuel Conway on 13 March 2012 (2 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
15 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
15 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
15 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 July 2008 | Company name changed galliard homes (hanson) LIMITED\certificate issued on 31/07/08 (2 pages) |
31 July 2008 | Company name changed galliard homes (hanson) LIMITED\certificate issued on 31/07/08 (2 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
9 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Return made up to 14/03/03; full list of members (6 pages) |
29 July 2003 | Return made up to 14/03/03; full list of members (6 pages) |
16 April 2003 | Company name changed galliard homes (swansea) LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed galliard homes (swansea) LIMITED\certificate issued on 16/04/03 (2 pages) |
8 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Return made up to 14/03/02; full list of members
|
15 August 2002 | Return made up to 14/03/02; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 14/03/00; full list of members (6 pages) |
10 April 2001 | Return made up to 14/03/00; full list of members (6 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 May 1999 | Return made up to 14/03/99; full list of members (7 pages) |
10 May 1999 | Return made up to 14/03/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 September 1998 | Return made up to 14/03/98; full list of members (7 pages) |
10 September 1998 | Return made up to 14/03/98; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Company name changed edgeworth hill properties limite d\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed edgeworth hill properties limite d\certificate issued on 07/08/97 (2 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (7 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 July 1996 | Full accounts made up to 31 March 1995 (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1995 (6 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 14/03/96; no change of members (6 pages) |
19 June 1996 | Return made up to 14/03/96; no change of members (6 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Memorandum and Articles of Association (20 pages) |
3 July 1995 | Memorandum and Articles of Association (20 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
18 April 1995 | Return made up to 14/03/95; no change of members (12 pages) |
18 April 1995 | Return made up to 14/03/95; no change of members (12 pages) |