Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Trevor Jonathan Racke |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Matthew Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Thorn Acre Lodge Barnet Road Arkley Hertfordshire EN3 3JZ |
Director Name | Mr Matthew Nicholas Miller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 24 March 2017) |
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 | 16 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 70 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 66.67% Ordinary |
---|---|
1 at £1 | Matthew Miller 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (2 pages) |
13 April 2017 | Application to strike the company off the register (2 pages) |
27 March 2017 | Termination of appointment of Matthew Nicholas Miller as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Matthew Nicholas Miller as a director on 24 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
9 November 2012 | Director's details changed for Mr Matthew Nicholas Miller on 21 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 21 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 21 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Matthew Nicholas Miller on 21 October 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Matthew Miller on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Matthew Miller on 22 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 February 2009 | Director's change of particulars / matthew miller / 11/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / matthew miller / 11/02/2009 (1 page) |
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) |
17 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Ad 16/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 2004 | New director appointed (11 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (11 pages) |
29 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 120 east road london N1 6AA (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 120 east road london N1 6AA (1 page) |
22 October 2003 | Incorporation (17 pages) |
22 October 2003 | Incorporation (17 pages) |