Company NameTaskcove Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number03679519
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(2 days after company formation)
Appointment Duration25 years, 3 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 December 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed09 December 1998(2 days after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(12 years, 1 month 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardhomes.com

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 80 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

7 November 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 6 December 2012 (2 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 07/12/07; full list of members (3 pages)
3 January 2008Return made up to 07/12/07; full list of members (3 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)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 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)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
15 February 2005Return made up to 07/12/04; full list of members (5 pages)
15 February 2005Return made up to 07/12/04; full list of members (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2004Return made up to 07/12/03; full list of members (5 pages)
19 January 2004Return made up to 07/12/03; full list of members (5 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 07/12/02; full list of members (5 pages)
9 January 2003Return made up to 07/12/02; 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)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 07/12/01; full list of members (5 pages)
10 January 2002Return made up to 07/12/01; full list of members (5 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
9 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Return made up to 07/12/00; full list of members (5 pages)
12 January 2001Return made up to 07/12/00; full list of members (5 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
30 December 1999Return made up to 07/12/99; full list of members (7 pages)
30 December 1999Return made up to 07/12/99; full list of members (7 pages)
22 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (4 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (4 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 120 east road london N1 6AA (1 page)
10 December 1998Registered office changed on 10/12/98 from: 120 east road london N1 6AA (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Incorporation (15 pages)
7 December 1998Incorporation (15 pages)