Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Barry Ian Angel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2010(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House 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 |
Secretary Name | Mr George David Angus |
---|---|
Status | Resigned |
Appointed | 04 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 30 Cause End Road Wootton Bedford MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(2 years, 6 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 |
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 30 other UK companies use this postal address |
1 at £1 | Albany Homes (Holdings) Limited 50.00% Ordinary |
---|---|
1 at £1 | Galliard Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£51,347 |
Net Worth | £660,835 |
Cash | £52,003 |
Current Liabilities | £2,911,409 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
5 March 2010 | Delivered on: 18 March 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the security account and the account balance see image for full details. Outstanding |
---|---|
5 March 2010 | Delivered on: 18 March 2010 Persons entitled: Bank Leumi (UK) PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 March 2010 | Delivered on: 18 March 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage 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: 765 finchley road and 1 hodfield road and llanvanor road, london t/no's NGL208475 and MX94661 including all fixtures fittings fixed plant and machinery see image for full details. Outstanding |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
9 August 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
1 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
2 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
30 July 2020 | Notification of Albany Homes (Ba) Limited & Albany Homes (Hs) Limited as a person with significant control on 14 November 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
30 July 2020 | Cessation of Albany Homes (Holdings) Limited as a person with significant control on 14 November 2019 (1 page) |
2 January 2020 | Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
15 August 2019 | Change of details for Galliard Holdings Limited as a person with significant control on 28 July 2019 (2 pages) |
15 August 2019 | Change of details for Albany Homes (Holdings) Limited as a person with significant control on 28 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
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) |
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 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
|
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 October 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
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 August 2012 | Director's details changed for Mr Michael William Watson on 28 July 2012 (2 pages) |
26 August 2012 | Director's details changed for Mr Barry Ian Angel on 28 July 2012 (2 pages) |
26 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages) |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Director's details changed for Mr Barry Ian Angel on 28 July 2012 (2 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 Mr Michael William Watson on 28 July 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Appointment of Mr Michael William Watson as a director (2 pages) |
16 August 2011 | Appointment of Mr Michael William Watson as a director (2 pages) |
2 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
11 February 2010 | Appointment of Mr Barry Ian Angel as a director (2 pages) |
11 February 2010 | Appointment of Mr Barry Ian Angel as a director (2 pages) |
9 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
9 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
2 February 2010 | Change of name notice (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 February 2010 | Company name changed goodmayes 2 LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Company name changed goodmayes 2 LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Change of name notice (1 page) |
1 February 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
1 February 2010 | Termination of appointment of Richard Conway as a director (1 page) |
1 February 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
1 February 2010 | Appointment of Mr George David Angus as a secretary (1 page) |
1 February 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
1 February 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
1 February 2010 | Appointment of Mr George David Angus as a secretary (1 page) |
1 February 2010 | Termination of appointment of Richard Conway as a director (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 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) |
19 July 2009 | Director's change of particulars / richard conway / 17/06/2009 (1 page) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Incorporation (17 pages) |