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 December 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
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 | 09 December 1998(2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 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 | 25 January 2011(12 years, 1 month 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | galliardhomes.com |
---|
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 80 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
7 November 2003 | Delivered on: 14 November 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property, assets, rights and revenues whatever and wherever in the world, present and future including each or any of them. Outstanding |
---|---|
12 August 2003 | Delivered on: 21 August 2003 Persons entitled: Barclays Bank PLC 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. Outstanding |
29 May 2003 | Delivered on: 10 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. Outstanding |
29 May 2003 | Delivered on: 3 June 2003 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: Land at bermondsey street london SE1. Outstanding |
5 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 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) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 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) |
8 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 07/12/05; full list of members (2 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) |
15 February 2005 | Return made up to 07/12/04; full list of members (5 pages) |
15 February 2005 | Return made up to 07/12/04; full list of members (5 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2004 | Return made up to 07/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 07/12/03; full list of members (5 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 07/12/02; 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) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
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) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
12 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
30 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
22 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (4 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New director appointed (4 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 120 east road london N1 6AA (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 120 east road london N1 6AA (1 page) |
10 December 1998 | Resolutions
|
7 December 1998 | Incorporation (15 pages) |
7 December 1998 | Incorporation (15 pages) |