Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mrs Rachel Crabtree |
---|---|
Status | Current |
Appointed | 22 December 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Julian Harper-Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
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 |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
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 70 other UK companies use this postal address |
4 at £1 | Galliard Holdings LTD 80.00% Ordinary |
---|---|
1 at £1 | Peter Blair Black 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £429,930 |
Net Worth | £270,103 |
Cash | £606,612 |
Current Liabilities | £348,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
8 August 2018 | Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 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 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
16 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
18 September 2015 | Appointment of Mr Donagh O'sullivan as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Christopher John Duffy as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Christopher John Duffy as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Donagh O'sullivan as a director on 17 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
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 August 2013 | Secretary's details changed for Ms Rachel Green on 27 July 2013 (1 page) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Secretary's details changed for Ms Rachel Green on 27 July 2013 (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 August 2012 | Secretary's details changed for Ms Rachel Green on 27 July 2012 (1 page) |
20 August 2012 | Secretary's details changed for Ms Rachel Green on 27 July 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr David Edward Conway on 27 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Edward Conway on 27 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Richard Matthew Conway on 27 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
5 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
4 January 2011 | Company name changed goodmayes 34 LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
4 January 2011 | Termination of appointment of Trevor Racke as a secretary (1 page) |
4 January 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
4 January 2011 | Termination of appointment of Trevor Racke as a secretary (1 page) |
4 January 2011 | Appointment of Ms Rachel Green as a secretary (2 pages) |
4 January 2011 | Company name changed goodmayes 34 LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
4 January 2011 | Appointment of Ms Rachel Green as a secretary (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 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) |