Company NameRoamquest Limited
DirectorsDavid Edward Conway and Gary Alexander Conway
Company StatusActive
Company Number03411240
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2019)
RoleArchitectural Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2020(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Galliard Holdings LTD
50.00%
Ordinary A
2 at £1National Asset Loan Management LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£229,969,807
Gross Profit£60,455,724
Net Worth£67,885,194
Cash£15,009,215
Current Liabilities£94,175,199

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

27 July 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2022Delivered 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 2022Delivered on: 14 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

21 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
16 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Donagh O'sullivan as a director on 19 March 2020 (2 pages)
2 January 2020Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page)
19 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
13 March 2019Notification of Ncq Developments Limited as a person with significant control on 7 December 2016 (2 pages)
13 March 2019Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 January 2019Satisfaction of charge 034112400010 in full (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
14 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
16 December 2016Registration of charge 034112400010, created on 7 December 2016 (44 pages)
16 December 2016Registration of charge 034112400010, created on 7 December 2016 (44 pages)
28 November 2016Solvency Statement dated 25/11/16 (1 page)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2016
(1 page)
28 November 2016Statement by Directors (1 page)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2016
(1 page)
28 November 2016Statement of capital on 28 November 2016
  • GBP 4
(3 pages)
28 November 2016Solvency Statement dated 25/11/16 (1 page)
28 November 2016Statement by Directors (1 page)
28 November 2016Statement of capital on 28 November 2016
  • GBP 4
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(6 pages)
9 February 2016Full accounts made up to 31 March 2015 (14 pages)
9 February 2016Full accounts made up to 31 March 2015 (14 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Mr David Edward Conway on 29 February 2012 (2 pages)
20 March 2012Director's details changed for Mr David Edward Conway on 29 February 2012 (2 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Mr Michael William Watson on 29 February 2012 (2 pages)
20 March 2012Director's details changed for Mr Michael William Watson on 29 February 2012 (2 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 4
(6 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 4
(6 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
23 June 2011Full accounts made up to 31 March 2011 (11 pages)
23 June 2011Full accounts made up to 31 March 2011 (11 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 March 2011Termination of appointment of George Angus as a secretary (1 page)
11 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
11 March 2011Termination of appointment of George Angus as a secretary (1 page)
11 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
11 March 2009Appointment terminated director stephen conway (1 page)
11 March 2009Appointment terminated director stephen conway (1 page)
11 March 2009Director appointed mr michael william watson (2 pages)
11 March 2009Director appointed mr michael william watson (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (3 pages)
24 August 2006Return made up to 29/07/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 August 2005Return made up to 29/07/05; full list of members (3 pages)
10 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
8 December 2004Return made up to 29/07/04; full list of members (5 pages)
8 December 2004Return made up to 29/07/04; full list of members (5 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 29/07/03; full list of members (5 pages)
11 August 2003Return made up to 29/07/03; full list of members (5 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 August 2002Return made up to 29/07/02; full list of members (5 pages)
5 August 2002Return made up to 29/07/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
15 August 2001Return made up to 29/07/01; full list of members (5 pages)
15 August 2001Return made up to 29/07/01; full list of members (5 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 29/07/00; full list of members (8 pages)
3 August 2000Return made up to 29/07/00; full list of members (8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 29/07/99; full list of members (9 pages)
4 August 1999Return made up to 29/07/99; full list of members (9 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 29/07/98; full list of members (9 pages)
4 August 1998Return made up to 29/07/98; full list of members (9 pages)
1 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
1 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
11 October 1997Particulars of mortgage/charge (4 pages)
11 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (3 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (4 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (3 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page)
22 September 1997Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page)
29 July 1997Incorporation (15 pages)
29 July 1997Incorporation (15 pages)