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 | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
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 70 other UK companies use this postal address |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,240,000 |
Gross Profit | £1,625,595 |
Net Worth | £2,375,552 |
Cash | £52,740 |
Current Liabilities | £219,811 |
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 | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 7 ludgate broadway, london EC4V 6DX as registered at the land registry under title number 69297. for more details please refer to the instrument. Outstanding |
5 July 2013 | Delivered on: 12 July 2013 Satisfied on: 11 May 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2013 | Delivered on: 12 July 2013 Satisfied on: 11 May 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 11 May 2015 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 11 May 2015 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 ludgate broadway, london t/no 69297 and all other estates and interests see image for full details. Fully Satisfied |
1 December 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
27 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
13 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
14 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
8 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 May 2017 | Satisfaction of charge 080329850006 in full (1 page) |
18 May 2017 | Satisfaction of charge 080329850006 in full (1 page) |
18 May 2017 | Satisfaction of charge 080329850005 in full (1 page) |
18 May 2017 | Satisfaction of charge 080329850005 in full (1 page) |
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) |
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
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) |
30 June 2015 | Registration of charge 080329850006, created on 26 June 2015 (39 pages) |
30 June 2015 | Registration of charge 080329850006, created on 26 June 2015 (39 pages) |
30 June 2015 | Registration of charge 080329850005, created on 26 June 2015 (28 pages) |
30 June 2015 | Registration of charge 080329850005, created on 26 June 2015 (28 pages) |
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 May 2015 | Satisfaction of charge 080329850004 in full (1 page) |
11 May 2015 | Satisfaction of charge 080329850003 in full (1 page) |
11 May 2015 | Satisfaction of charge 080329850003 in full (1 page) |
11 May 2015 | Satisfaction of charge 080329850004 in full (1 page) |
11 May 2015 | Satisfaction of charge 1 in full (1 page) |
11 May 2015 | Satisfaction of charge 1 in full (1 page) |
11 May 2015 | Satisfaction of charge 2 in full (1 page) |
11 May 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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) |
12 July 2013 | Registration of charge 080329850003 (26 pages) |
12 July 2013 | Registration of charge 080329850004 (23 pages) |
12 July 2013 | Registration of charge 080329850004 (23 pages) |
12 July 2013 | Registration of charge 080329850003 (26 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 April 2012 | Secretary's details changed for Mr Allan William Porter on 17 April 2012 (1 page) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 April 2012 | Secretary's details changed for Mr Allan William Porter on 17 April 2012 (1 page) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 April 2012 | Incorporation (45 pages) |
17 April 2012 | Incorporation (45 pages) |