Company NameLeagrave Developments Limited
Company StatusDissolved
Company Number06657800
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameGoodmayes 22 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gurney Drive
East Finchley
London
N2 0DE
Secretary NameMr Trevor Jonathan Racke
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Brockley Road
Stanmore
Middlesex
HA7 4TL
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
StatusResigned
Appointed30 September 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jon Jason Angus
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 December 2019)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Chris Angus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com
Telephone020 88969990
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 70 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
50.00%
Ordinary
1 at £1George David Angus
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,388
Cash£15,507
Current Liabilities£1,535,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
26 August 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages)
26 August 2012Director's details changed for Mrs Chris Angus on 28 July 2012 (2 pages)
26 August 2012Director's details changed for Mr George David Angus on 28 July 2012 (2 pages)
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
26 August 2012Secretary's details changed for Mr George David Angus on 28 July 2012 (1 page)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
23 October 2011Appointment of Mrs Chris Angus as a director (2 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Jon Jason Angus as a director (2 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
14 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
17 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 October 2010Change of name notice (1 page)
7 October 2010Company name changed goodmayes 22 LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
4 October 2010Termination of appointment of Trevor Racke as a secretary (1 page)
4 October 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
4 October 2010Appointment of Mr George David Angus as a secretary (2 pages)
4 October 2010Appointment of Mr George David Angus as a director (2 pages)
4 October 2010Termination of appointment of Richard Conway as a director (1 page)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)