Company NameFindmark Limited
Company StatusDissolved
Company Number05759596
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(8 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Keith Neville Alder-Barber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS

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 100 other UK companies use this postal address

Shareholders

2 at £1Ridgeton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£897,798
Cash£897
Current Liabilities£1,204,691

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 December 2006Delivered on: 22 December 2006
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.
Outstanding

Filing History

7 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
14 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
23 May 2019Appointment of Mr Keith Neville Alder-Barber as a director on 29 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
23 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2012Full accounts made up to 31 March 2012 (12 pages)
3 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 27 March 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 27 March 2012 (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
21 April 2011Termination of appointment of George Angus as a secretary (1 page)
21 April 2011Termination of appointment of George Angus as a secretary (1 page)
21 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
21 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (10 pages)
16 December 2009Full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
4 April 2007Return made up to 28/03/07; full list of members (3 pages)
4 April 2007Return made up to 28/03/07; full list of members (3 pages)
19 March 2007Resolutions
  • RES13 ‐ Granting of guarantee 13/12/06
(1 page)
19 March 2007Resolutions
  • RES13 ‐ Granting of cross guara 13/12/06
(1 page)
19 March 2007Resolutions
  • RES13 ‐ Granting of cross guara 13/12/06
(1 page)
19 March 2007Resolutions
  • RES13 ‐ Granting of guarantee 13/12/06
(1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
4 April 2006Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
4 April 2006Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)