Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Current |
Appointed | 24 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
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 |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedford MK43 9DB |
Secretary Name | Mr George David Angus |
---|---|
Status | Resigned |
Appointed | 30 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 30 Cause End Road Wootton Bedford MK43 9DB |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
Telephone region | London |
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 |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£337,301 |
Net Worth | -£1,619,651 |
Cash | £19,300 |
Current Liabilities | £21,796,010 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 8 September 2020 (overdue) |
9 August 2012 | Delivered on: 15 August 2012 Persons entitled: Abbey National Treasury Services 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. F/h land and premises k/a 42-45 belsize park, london t/no's NGL705657 and NGL830803 see image for full details. Outstanding |
---|
22 February 2022 | Restoration by order of the court (2 pages) |
---|---|
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (2 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 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) |
11 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 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) |
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
|
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | 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
|
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
26 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages) |
26 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
26 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 28 July 2012 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 August 2011 | Termination of appointment of George Angus as a director (1 page) |
23 August 2011 | Termination of appointment of George Angus as a secretary (1 page) |
23 August 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of George Angus as a secretary (1 page) |
23 August 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of George Angus as a director (1 page) |
16 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 October 2010 | Change of name notice (1 page) |
20 October 2010 | Company name changed goodmayes 25 LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Company name changed goodmayes 25 LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Change of name notice (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Change of name notice (1 page) |
5 October 2010 | Appointment of Mr George David Angus as a secretary (2 pages) |
5 October 2010 | Appointment of Mr George David Angus as a secretary (2 pages) |
5 October 2010 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
5 October 2010 | Termination of appointment of Richard Conway as a director (1 page) |
5 October 2010 | Appointment of Mr George David Angus as a director (2 pages) |
5 October 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
5 October 2010 | Appointment of Mr George David Angus as a director (2 pages) |
5 October 2010 | Termination of appointment of Trevor Racke as a secretary (1 page) |
5 October 2010 | Termination of appointment of Richard Conway as a director (1 page) |
5 October 2010 | Appointment of Mr Stephen Stuart Conway as a director (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) |