Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 25 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 July 2021) |
Role | Company Director |
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 | 01 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 30 Cause End Road Wootton Bedford MK43 9DB |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 November 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2014(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2020) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Website | galliardresidential.com |
---|
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 |
100k at £1 | Baltic Properties Limited 50.00% Ordinary B |
---|---|
100k at £1 | Galliard Homes Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£280,613 |
Net Worth | -£894,884 |
Cash | £543,709 |
Current Liabilities | £3,078,792 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
3 November 2020 | Termination of appointment of David Edward Conway as a director on 3 November 2020 (1 page) |
---|---|
3 November 2020 | Termination of appointment of Donagh O'sullivan as a director on 3 November 2020 (1 page) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
1 August 2019 | Change of details for Galliard Homes Limited as a person with significant control on 28 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
8 August 2018 | Change of details for Galliard Homes Limited as a person with significant control on 24 October 2016 (2 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
9 July 2018 | Second filing for the cessation of Baltic Properties Limited as a person with significant control (6 pages) |
9 July 2018 | Second filing of Confirmation Statement dated 28/07/2017 (4 pages) |
26 March 2018 | Cessation of Baltic Properties Limited as a person with significant control on 6 April 2016
|
14 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
25 August 2017 | Confirmation statement made on 28 July 2017 with no updates
|
25 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 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) |
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
16 September 2014 | Resolutions
|
16 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
16 September 2014 | Resolutions
|
22 August 2014 | Appointment of Mr Donagh O'sullivan as a director on 22 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Appointment of Mr Donagh O'sullivan as a director on 22 August 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 November 2013 | Company name changed ghl (unison) LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed ghl (unison) LIMITED\certificate issued on 20/11/13
|
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
|
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) |
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 Stephen Stuart Solomon Conway on 28 July 2012 (2 pages) |
26 August 2012 | Director's details changed for Mr David Edward 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 David Edward Conway on 28 July 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
30 December 2011 | Accounts for a dormant company 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 (4 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
4 January 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
4 January 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Company name changed goodmayes 8 LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Company name changed goodmayes 8 LIMITED\certificate issued on 08/06/10
|
2 June 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
2 June 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
1 June 2010 | Termination of appointment of Richard Conway as a director (1 page) |
1 June 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
1 June 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
1 June 2010 | Termination of appointment of Richard Conway as a director (1 page) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 June 2010 | Appointment of Mr George David Angus as a secretary (1 page) |
1 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 June 2010 | Appointment of Mr George David Angus as a secretary (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
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) |