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(17 years, 10 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 | 07 March 2005(same day as company formation) |
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(5 years, 10 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 |
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 100 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Stephen Stuart Solomon Conway on 14 January 2013 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Stephen Stuart Solomon Conway on 14 January 2013 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 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) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 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 | 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) |
13 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
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) |
8 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; 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) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 07/03/06; 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) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |