Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House 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(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 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 | 30 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (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(9 years, 5 months 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 | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2019) |
Role | Architectural Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | galliardhomes.com |
---|---|
Telephone | 020 84181000 |
Telephone region | London |
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 30 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,284,906 |
Current Liabilities | £4,129,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 April 2008 | Delivered on: 25 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 562 and 562A mile end road and 1A 1B and 1C burdett road london t/n EGL371563 and f/h land at 560 mile end road london t/n EGL215869 together with any other assets or rights. Outstanding |
---|---|
14 April 2008 | Delivered on: 25 April 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details. Outstanding |
31 August 2001 | Delivered on: 8 September 2001 Satisfied on: 10 August 2007 Persons entitled: Galliard Homes Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a house 6, 22-24 bromwells road, clapham, london SW4. Fully Satisfied |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
16 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
14 May 2019 | Appointment of Mr Michael William Watson as a director on 14 May 2019 (2 pages) |
12 March 2019 | Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 March 2012 (2 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 14/08/05; 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) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 December 2004 | Return made up to 14/08/04; full list of members (5 pages) |
1 December 2004 | Return made up to 14/08/04; full list of members (5 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
31 October 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
31 October 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | Director resigned (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page) |
14 August 2001 | Incorporation (15 pages) |
14 August 2001 | Incorporation (15 pages) |