Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Stering House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Stering House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Stering House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Anthony Albert Hayward |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Theydon Park Road Theydon Bois Epping CM16 7LP |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 20 September 2011(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Stering House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Stering House Langston Road Loughton Essex IG10 3TS |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
Telephone region | London |
Registered Address | 3rd Floor Stering 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 |
60 at £1 | Galliard Holdings LTD 60.00% Ordinary |
---|---|
40 at £1 | V Fund LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,445,000 |
Gross Profit | £3,589,413 |
Net Worth | £816,150 |
Cash | £76,851 |
Current Liabilities | £853,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2014 | Delivered on: 25 February 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: L/H property being parts of the lower ground, ground, first, second, third, fourth, fifth, sixth and seventh floors of jerome house, lisson grove, london. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: L/H property being parts of the lower ground first second third fourth fifth sixth and seventh floors of jerome house lisson grove t/no.NGL650172. Notification of addition to or amendment of charge. Outstanding |
22 September 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Donagh O'sullivan as a director on 31 March 2022 (1 page) |
22 September 2022 | Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages) |
9 August 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
26 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
8 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
4 May 2020 | Appointment of Mr Donagh O'sullivan as a director on 15 April 2020 (2 pages) |
26 September 2019 | Change of details for Galliard Holdings Limited as a person with significant control on 20 September 2018 (2 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
10 October 2018 | Confirmation statement made on 19 September 2018 with updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 19 September 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) |
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 March 2014 | Registration of charge 077785990004 (63 pages) |
28 March 2014 | Registration of charge 077785990004 (63 pages) |
25 February 2014 | Registration of charge 077785990003 (75 pages) |
25 February 2014 | Registration of charge 077785990003 (75 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 July 2013 | Registration of charge 077785990002 (100 pages) |
5 July 2013 | Registration of charge 077785990001 (75 pages) |
5 July 2013 | Registration of charge 077785990002 (100 pages) |
5 July 2013 | Registration of charge 077785990001 (75 pages) |
16 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
22 March 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
22 March 2013 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
22 March 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
22 March 2013 | Appointment of Mr Stephen Stuart Conway as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 October 2012 | Appointment of Mr David Edward Conway as a director (2 pages) |
14 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
14 October 2012 | Termination of appointment of Anthony Hayward as a director (1 page) |
14 October 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
14 October 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
14 October 2012 | Termination of appointment of Anthony Hayward as a director (1 page) |
14 October 2012 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 (1 page) |
14 October 2012 | Appointment of Mr David Edward Conway as a director (2 pages) |
14 October 2012 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 14 October 2012 (1 page) |
19 September 2011 | Incorporation (43 pages) |
19 September 2011 | Incorporation (43 pages) |