Company NameGHL (Strand) Limited
Company StatusDissolved
Company Number06657826
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NamesGoodmayes 8 Limited and GHL (Unison) 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
Appointed01 June 2010(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed25 January 2011(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 July 2021)
RoleCompany Director
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
Secretary NameMr George David Angus
StatusResigned
Appointed01 June 2010(1 year, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 2011)
RoleCompany Director
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 November 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2014(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2020)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com

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 30 other UK companies use this postal address

Shareholders

100k at £1Baltic Properties Limited
50.00%
Ordinary B
100k at £1Galliard Homes Limited
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£280,613
Net Worth-£894,884
Cash£543,709
Current Liabilities£3,078,792

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

17 March 2011Delivered on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being part block c former elizabeth garrett anderson site 126 to 144 euston road london.
Outstanding
17 March 2011Delivered on: 22 March 2011
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 March 2011Delivered on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over proceeds account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with barclays bank PLC account no 7362-5818 sort code 20-65-63 see image for full details.
Outstanding

Filing History

3 November 2020Termination of appointment of David Edward Conway as a director on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Donagh O'sullivan as a director on 3 November 2020 (1 page)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
1 August 2019Change of details for Galliard Homes Limited as a person with significant control on 28 July 2019 (2 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (13 pages)
8 August 2018Change of details for Galliard Homes Limited as a person with significant control on 24 October 2016 (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
9 July 2018Second filing for the cessation of Baltic Properties Limited as a person with significant control (6 pages)
9 July 2018Second filing of Confirmation Statement dated 28/07/2017 (4 pages)
26 March 2018Cessation of Baltic Properties Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/07/2018.
(2 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/07/2018.
(4 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 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)
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,000
(5 pages)
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,000
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
16 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200,000.00
(5 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200,000.00
(5 pages)
16 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200,000.00
(5 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
22 August 2014Appointment of Mr Donagh O'sullivan as a director on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders (4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders (4 pages)
22 August 2014Appointment of Mr Donagh O'sullivan as a director on 22 August 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 November 2013Company name changed ghl (unison) LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed ghl (unison) LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 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 1
(4 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 1
(4 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)
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 Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages)
26 August 2012Director's details changed for Mr David Edward Conway on 28 July 2012 (2 pages)
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 August 2012Director's details changed for Mr David Edward Conway on 28 July 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
4 January 2011Appointment of Mr David Edward Conway as a director (2 pages)
4 January 2011Appointment of Mr David Edward Conway as a director (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 June 2010Company name changed goodmayes 8 LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
8 June 2010Change of name notice (1 page)
8 June 2010Change of name notice (1 page)
8 June 2010Company name changed goodmayes 8 LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
2 June 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
2 June 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
1 June 2010Termination of appointment of Richard Conway as a director (1 page)
1 June 2010Termination of appointment of Trevor Racke as a secretary (1 page)
1 June 2010Termination of appointment of Trevor Racke as a secretary (1 page)
1 June 2010Termination of appointment of Richard Conway as a director (1 page)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 June 2010Appointment of Mr George David Angus as a secretary (1 page)
1 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 June 2010Appointment of Mr George David Angus as a secretary (1 page)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 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)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)