Company NameIconshield Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number05323275
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed24 January 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Matthew Nicholas Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£924,290
Cash£3,569
Current Liabilities£996,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

12 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
24 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
29 October 2013Full accounts made up to 31 March 2013 (11 pages)
29 October 2013Full accounts made up to 31 March 2013 (11 pages)
4 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Matthew Miller as a director (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Matthew Miller as a director (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
11 February 2009Director's change of particulars / matthew miller / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / matthew miller / 11/02/2009 (1 page)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2007Return made up to 04/01/07; full list of members (2 pages)
15 January 2007Return made up to 04/01/07; full list of members (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
10 January 2006Return made up to 04/01/06; full list of members (3 pages)
10 January 2006Return made up to 04/01/06; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
28 July 2005Ad 05/01/05-19/07/05 £ si 1@1=1 £ ic 2/3 (2 pages)
28 July 2005Ad 05/01/05-19/07/05 £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
8 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
15 February 2005New director appointed (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (8 pages)
15 February 2005New secretary appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: 41 chalton street london NW1 1JD (1 page)
28 January 2005Registered office changed on 28/01/05 from: 41 chalton street london NW1 1JD (1 page)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)