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 | 18 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (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 | 8 years, 10 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 02 December 2019) |
Role | Accountant |
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 80 other UK companies use this postal address |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,464 |
Cash | £143,847 |
Current Liabilities | £1,802,153 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 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 (12 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Appointment of Mr Allan William Porter as a director (2 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | 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 (4 pages) |
25 March 2010 | Change of name notice (1 page) |
25 March 2010 | Company name changed goodmayes 10 LIMITED\certificate issued on 25/03/10
|
19 March 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
18 March 2010 | Appointment of Mr George David Angus as a secretary (1 page) |
18 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Richard Conway as a director (1 page) |
18 March 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
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) |
19 July 2009 | Director's change of particulars / richard conway / 17/06/2009 (1 page) |
28 July 2008 | Incorporation (17 pages) |