Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Keith Neville Alder-Barber |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
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 | Ridgeton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£897,798 |
Cash | £897 |
Current Liabilities | £1,204,691 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 December 2006 | Delivered 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 |
---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
14 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
23 May 2019 | Appointment of Mr Keith Neville Alder-Barber as a director on 29 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 27 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 27 March 2012 (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
21 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
21 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
21 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Incorporation (17 pages) |