Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Current |
Appointed | 24 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2019) |
Role | Architectural Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
Telephone region | London |
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 70 other UK companies use this postal address |
2 at £1 | Galliard Holdings LTD 50.00% Ordinary A |
---|---|
2 at £1 | National Asset Loan Management LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £229,969,807 |
Gross Profit | £60,455,724 |
Net Worth | £67,885,194 |
Cash | £15,009,215 |
Current Liabilities | £94,175,199 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from each obligor, each guarantor and each shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of norway street, london, known as greenwich reach, greenwich, london, t/no: TGL203317 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 July 2011 | Delivered on: 3 August 2011 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from each obligor, each guarantor and each shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of norway street, london, known as greenwich reach, greenwich, greenwich, london, t/no: TGL203317 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 July 2011 | Delivered on: 2 August 2011 Persons entitled: National Asset Loan Management Limited Classification: Legal charge Secured details: All monies due or to become due from each obligor each guarantor and each shareholder to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of norway street london k/a greenwich reach greenwich london t/n TGL20317 see image for full details. Outstanding |
27 July 2011 | Delivered on: 2 August 2011 Persons entitled: National Asset Loan Management Limited Classification: Legal charge Secured details: All monies due or to become due from each obligor each guarantor and each shareholder to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of norway street london k/a greenwich reach greenwich london t/n TGL20317 see image for full details. Outstanding |
9 July 2007 | Delivered on: 12 July 2007 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 July 2007 | Delivered on: 12 July 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of norway street greenwich london all fixtures and fittings the goodwill all rent and other money. See the mortgage charge document for full details. Outstanding |
7 December 2022 | Delivered on: 14 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being land on the west side of norway street, london registered with title number TGL203317. Outstanding |
7 December 2022 | Delivered on: 14 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 16 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the west side of norway street, london (also known as new capital quay, greenwich reach) with title number TGL203317 as more particularly described in schedule 1 to the instrument. Outstanding |
23 April 1999 | Delivered on: 27 April 1999 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 land/blds being the hall and land adjoining brookshill harrow weald; t/nos ngl 703113 and ngl 707114; the goodwill of business,plant machinery and proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1999 | Delivered on: 7 April 1999 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1997 | Delivered on: 11 October 1997 Satisfied on: 25 June 1999 Persons entitled: Glenwood Productions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement dated 22ND september 1997. Particulars: Middlesex & herts country club harrow weald (otherwise k/a the hall brookshill harroweald and land on the south side of old redding adjoining the hill) all fixtures fittings now or at any time at the property all rental and other monies and the goodwill of any business at the prpoerty. See the mortgage charge document for full details. Fully Satisfied |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
16 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Donagh O'sullivan as a director on 19 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
13 March 2019 | Notification of Ncq Developments Limited as a person with significant control on 7 December 2016 (2 pages) |
13 March 2019 | Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 January 2019 | Satisfaction of charge 034112400010 in full (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
14 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
16 December 2016 | Registration of charge 034112400010, created on 7 December 2016 (44 pages) |
16 December 2016 | Registration of charge 034112400010, created on 7 December 2016 (44 pages) |
28 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
28 November 2016 | Resolutions
|
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Resolutions
|
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Solvency Statement dated 25/11/16 (1 page) |
28 November 2016 | Statement by Directors (1 page) |
28 November 2016 | Statement of capital on 28 November 2016
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Mr David Edward Conway on 29 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr David Edward Conway on 29 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Mr Michael William Watson on 29 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Michael William Watson on 29 February 2012 (2 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
11 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
11 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
11 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
11 March 2009 | Appointment terminated director stephen conway (1 page) |
11 March 2009 | Appointment terminated director stephen conway (1 page) |
11 March 2009 | Director appointed mr michael william watson (2 pages) |
11 March 2009 | Director appointed mr michael william watson (2 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
8 December 2004 | Return made up to 29/07/04; full list of members (5 pages) |
8 December 2004 | Return made up to 29/07/04; full list of members (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
15 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
15 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 August 1999 | Return made up to 29/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 29/07/99; full list of members (9 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (9 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (9 pages) |
1 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
1 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
11 October 1997 | Particulars of mortgage/charge (4 pages) |
11 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (3 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page) |
29 July 1997 | Incorporation (15 pages) |
29 July 1997 | Incorporation (15 pages) |