Harlow
Essex
CM20 2BJ
Secretary Name | Mrs Melinda Jane Berg |
---|---|
Status | Current |
Appointed | 30 June 2013(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor, Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Mrs Elizabeth Helen Mannheim |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Mr Jonathan Richard Williams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Bushey Avenue London E18 2DS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 March 2006) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 31 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Clive Michael Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Line House 8 East Road Harlow Essex CM20 2BJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | galliardhomes.com |
---|---|
Telephone | 020 84181000 |
Telephone region | London |
Registered Address | 1st Floor, Sterling House 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Galliard Homes LTD 50.00% Ordinary |
---|---|
25 at £1 | Clive Michael Williams 25.00% Ordinary |
25 at £1 | Tara Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,543 |
Cash | £271 |
Current Liabilities | £548,697 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
12 January 2009 | Delivered on: 13 January 2009 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £25,000 see image for full details. Outstanding |
---|---|
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2005 | Delivered on: 18 January 2005 Persons entitled: Metropolitan Safe Deposits Limited Classification: Rent deposit deed Secured details: The sum of £25,000 due or to become due from the company to the chargee. Particulars: The sum of £25,000 the deposit. See the mortgage charge document for full details. Outstanding |
16 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
23 July 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 July 2019 | Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to 9, H&E House East Road Harlow CM20 2BJ on 9 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Clive Michael Williams as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Clive Michael Williams as a director on 31 March 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Appointment of Mrs Melinda Jane Berg as a secretary (1 page) |
24 July 2013 | Termination of appointment of George Angus as a secretary (1 page) |
24 July 2013 | Termination of appointment of George Angus as a secretary (1 page) |
24 July 2013 | Appointment of Mrs Melinda Jane Berg as a secretary (1 page) |
28 June 2013 | Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Appointment of Mr Clive Williams as a director (2 pages) |
19 October 2011 | Appointment of Mr Clive Williams as a director (2 pages) |
2 August 2011 | Register inspection address has been changed from 90 Bishopsgate London EC2N 4AU (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Jonathan Williams as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Jonathan Williams as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Register inspection address has been changed from 90 Bishopsgate London EC2N 4AU (1 page) |
27 June 2011 | Appointment of Mr Clive Michael Williams as a director (2 pages) |
27 June 2011 | Appointment of Mr Clive Michael Williams as a director (2 pages) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 October 2007 | Return made up to 08/07/07; full list of members
|
15 October 2007 | Return made up to 08/07/07; full list of members
|
11 October 2007 | Ad 28/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2007 | Ad 28/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 08/07/05; full list of members (7 pages) |
25 April 2006 | Return made up to 08/07/05; full list of members (7 pages) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 08/07/04; full list of members
|
28 July 2004 | Return made up to 08/07/04; full list of members
|
1 June 2004 | Return made up to 08/07/03; full list of members (7 pages) |
1 June 2004 | Return made up to 08/07/03; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
26 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members
|
17 July 2001 | Return made up to 08/07/01; full list of members
|
17 July 2001 | Ad 30/06/00--------- £ si 98@1 (2 pages) |
17 July 2001 | Ad 30/06/00--------- £ si 98@1 (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 08/07/00; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 08/07/00; full list of members
|
14 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: suite 23433 72 new bond street london W1Y 9DD (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: suite 23433 72 new bond street london W1Y 9DD (1 page) |
15 November 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |