Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | December 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 | 08 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 |
---|---|
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 100 other UK companies use this postal address |
2 at £1 | Plainseal 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 | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
30 November 2005 | Delivered on: 9 December 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 November 2005 | Delivered on: 9 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a flat G02 vesta court phase 3 city walk long lane london, l/h property k/a flat G03 vesta court phase 3 city walk long lane london, l/h property k/a flat G01 hestia house phase 3 city walk long lane london for details of further properties charged please refer to 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Change of details for Plainseal Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
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) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Particulars of mortgage/charge (4 pages) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Particulars of mortgage/charge (4 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) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Incorporation (17 pages) |