Company NameGHL (Museum St) Limited
Company StatusDissolved
Company Number06657904
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous NameGoodmayes 10 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
StatusClosed
Appointed18 March 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2020)
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
Appointed18 March 2010(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (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 Duration8 years, 10 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address3rd Floor Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Allan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 December 2019)
RoleAccountant
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 80 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,464
Cash£143,847
Current Liabilities£1,802,153

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 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
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 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
(4 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 December 2012Appointment of Mr Allan William Porter as a director (2 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)
30 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)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 March 2010Change of name notice (1 page)
25 March 2010Company name changed goodmayes 10 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
19 March 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
18 March 2010Appointment of Mr George David Angus as a secretary (1 page)
18 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 March 2010Termination of appointment of Richard Conway as a director (1 page)
18 March 2010Termination of appointment of Trevor Racke as a secretary (1 page)
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)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)