Company NameCitiglen Limited
DirectorsClive Michael Williams and Elizabeth Helen Mannheim
Company StatusActive
Company Number03803089
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Clive Michael Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sterling House 9 East Road
Harlow
Essex
CM20 2BJ
Secretary NameMrs Melinda Jane Berg
StatusCurrent
Appointed30 June 2013(13 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address1st Floor, Sterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameMrs Elizabeth Helen Mannheim
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameMr Jonathan Richard Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Bushey Avenue
London
E18 2DS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed06 August 1999(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 21 March 2006)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 31 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Clive Michael Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Line House 8 East Road
Harlow
Essex
CM20 2BJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address1st Floor, Sterling House
9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Galliard Homes LTD
50.00%
Ordinary
25 at £1Clive Michael Williams
25.00%
Ordinary
25 at £1Tara Williams
25.00%
Ordinary

Financials

Year2014
Net Worth-£162,543
Cash£271
Current Liabilities£548,697

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

12 January 2009Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

16 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
23 July 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 July 2019Registered 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 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 April 2016Termination of appointment of Clive Michael Williams as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Clive Michael Williams as a director on 31 March 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
24 July 2013Appointment of Mrs Melinda Jane Berg as a secretary (1 page)
24 July 2013Termination of appointment of George Angus as a secretary (1 page)
24 July 2013Termination of appointment of George Angus as a secretary (1 page)
24 July 2013Appointment of Mrs Melinda Jane Berg as a secretary (1 page)
28 June 2013Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Appointment of Mr Clive Williams as a director (2 pages)
19 October 2011Appointment of Mr Clive Williams as a director (2 pages)
2 August 2011Register inspection address has been changed from 90 Bishopsgate London EC2N 4AU (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Jonathan Williams as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Jonathan Williams as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Register inspection address has been changed from 90 Bishopsgate London EC2N 4AU (1 page)
27 June 2011Appointment of Mr Clive Michael Williams as a director (2 pages)
27 June 2011Appointment of Mr Clive Michael Williams as a director (2 pages)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 August 2008Return made up to 08/07/08; full list of members (3 pages)
4 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
15 October 2007Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
11 October 2007Ad 28/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2007Ad 28/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page)
3 February 2007Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 August 2006Return made up to 08/07/06; full list of members (6 pages)
16 August 2006Return made up to 08/07/06; full list of members (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 08/07/05; full list of members (7 pages)
25 April 2006Return made up to 08/07/05; full list of members (7 pages)
26 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
26 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Registered office changed on 27/01/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
27 January 2005Registered office changed on 27/01/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
26 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 08/07/03; full list of members (7 pages)
1 June 2004Return made up to 08/07/03; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
28 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
14 August 2002Return made up to 08/07/02; full list of members (7 pages)
14 August 2002Return made up to 08/07/02; full list of members (7 pages)
26 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Ad 30/06/00--------- £ si 98@1 (2 pages)
17 July 2001Ad 30/06/00--------- £ si 98@1 (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: suite 23433 72 new bond street london W1Y 9DD (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: suite 23433 72 new bond street london W1Y 9DD (1 page)
15 November 1999New director appointed (2 pages)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)