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(18 years 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 | 24 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Matthew Nicholas Miller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Uphill Road Mill Hill London NW7 4PP |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(6 years 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 80 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£924,290 |
Cash | £3,569 |
Current Liabilities | £996,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
12 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
24 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
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) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
29 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Matthew Miller as a director (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Matthew Miller as a director (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 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) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
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) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 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) |
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) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (3 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) |
15 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
28 July 2005 | Ad 05/01/05-19/07/05 £ si 1@1=1 £ ic 2/3 (2 pages) |
28 July 2005 | Ad 05/01/05-19/07/05 £ si 1@1=1 £ ic 2/3 (2 pages) |
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) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
8 March 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
8 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
15 February 2005 | New director appointed (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (8 pages) |
15 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 41 chalton street london NW1 1JD (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 41 chalton street london NW1 1JD (1 page) |
4 January 2005 | Incorporation (17 pages) |
4 January 2005 | Incorporation (17 pages) |