Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Richard Matthew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Gurney Drive East Finchley London N2 0DE |
Secretary Name | Mr Trevor Jonathan Racke |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Brockley Road Stanmore Middlesex HA7 4TL |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 December 2019) |
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 |
---|---|
Status | Resigned |
Appointed | 30 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jon Jason Angus |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 December 2019) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mrs Chris Angus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
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 70 other UK companies use this postal address |
1 at £1 | Galliard Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | George David Angus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,388 |
Cash | £15,507 |
Current Liabilities | £1,535,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
---|---|
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages) |
26 August 2012 | Director's details changed for Mrs Chris Angus on 28 July 2012 (2 pages) |
26 August 2012 | Director's details changed for Mr George David Angus on 28 July 2012 (2 pages) |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Secretary's details changed for Mr George David Angus on 28 July 2012 (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
23 October 2011 | Appointment of Mrs Chris Angus as a director (2 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Jon Jason Angus as a director (2 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 October 2010 | Change of name notice (1 page) |
7 October 2010 | Company name changed goodmayes 22 LIMITED\certificate issued on 07/10/10
|
4 October 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
4 October 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
4 October 2010 | Appointment of Mr George David Angus as a secretary (2 pages) |
4 October 2010 | Appointment of Mr George David Angus as a director (2 pages) |
4 October 2010 | Termination of appointment of Richard Conway as a director (1 page) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 July 2009 | Director's change of particulars / richard conway / 17/06/2009 (1 page) |
28 July 2008 | Incorporation (17 pages) |