Company NameLudgate Broadway Limited
DirectorsDavid Edward Conway and Stephen Stuart Solomon Conway
Company StatusActive
Company Number08032985
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

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 70 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,240,000
Gross Profit£1,625,595
Net Worth£2,375,552
Cash£52,740
Current Liabilities£219,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

26 June 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
10 August 2022Accounts for a small company made up to 31 March 2022 (15 pages)
27 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
13 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
14 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 May 2017Satisfaction of charge 080329850006 in full (1 page)
18 May 2017Satisfaction of charge 080329850006 in full (1 page)
18 May 2017Satisfaction of charge 080329850005 in full (1 page)
18 May 2017Satisfaction of charge 080329850005 in full (1 page)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
30 June 2015Registration of charge 080329850006, created on 26 June 2015 (39 pages)
30 June 2015Registration of charge 080329850006, created on 26 June 2015 (39 pages)
30 June 2015Registration of charge 080329850005, created on 26 June 2015 (28 pages)
30 June 2015Registration of charge 080329850005, created on 26 June 2015 (28 pages)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
11 May 2015Satisfaction of charge 080329850004 in full (1 page)
11 May 2015Satisfaction of charge 080329850003 in full (1 page)
11 May 2015Satisfaction of charge 080329850003 in full (1 page)
11 May 2015Satisfaction of charge 080329850004 in full (1 page)
11 May 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Satisfaction of charge 2 in full (1 page)
11 May 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Registration of charge 080329850003 (26 pages)
12 July 2013Registration of charge 080329850004 (23 pages)
12 July 2013Registration of charge 080329850004 (23 pages)
12 July 2013Registration of charge 080329850003 (26 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2012Secretary's details changed for Mr Allan William Porter on 17 April 2012 (1 page)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 April 2012Secretary's details changed for Mr Allan William Porter on 17 April 2012 (1 page)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2012Incorporation (45 pages)
17 April 2012Incorporation (45 pages)