Company NameGHL (Chigwell) Limited
DirectorStephen Stuart Solomon Conway
Company StatusActive - Proposal to Strike off
Company Number06657827
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameGoodmayes 6 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 4 months
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
Secretary NameMr George David Angus
StatusResigned
Appointed01 December 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2011)
RoleCompany Director
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,227
Cash£1,024
Current Liabilities£454,896

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
9 August 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
9 August 2023Appointment of Mr Gary Alexander Conway as a director on 31 December 2022 (2 pages)
1 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
10 August 2022Accounts for a small company made up to 31 March 2022 (14 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
2 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 March 2020 (12 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
8 August 2018Cessation of Galliard Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 August 2018Notification of Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 December 2017Full accounts made up to 31 March 2017 (11 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2015Full accounts made up to 31 March 2015 (11 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of George Angus as a secretary (1 page)
14 March 2011Termination of appointment of George Angus as a secretary (1 page)
14 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
14 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (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)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
13 January 2010Company name changed goodmayes 6 LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(2 pages)
13 January 2010Company name changed goodmayes 6 LIMITED\certificate issued on 13/01/10
  • CONNOT ‐
(2 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
12 January 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
12 January 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
11 January 2010Appointment of Mr George David Angus as a secretary (1 page)
11 January 2010Appointment of Mr George David Angus as a secretary (1 page)
11 January 2010Termination of appointment of Richard Conway as a director (1 page)
11 January 2010Termination of appointment of Richard Conway as a director (1 page)
11 January 2010Termination of appointment of Trevor Racke as a secretary (1 page)
11 January 2010Termination of appointment of Trevor Racke as a secretary (1 page)
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)