Company NameGHL (Buckle Street) Limited
Company StatusDissolved
Company Number08869144
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(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
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jonathan Michael Morgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
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 80 other UK companies use this postal address

Shareholders

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£87,871
Net Worth-£270,822
Cash£88,453
Current Liabilities£5,610,031

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 May 2014Delivered on: 23 July 2014
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Enterprise house 21 buckle street london t/no 84374.
Outstanding
14 May 2014Delivered on: 17 May 2014
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Enterprise house 21 buckle street london t/no 84374.
Outstanding

Filing History

8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
30 April 2016Satisfaction of charge 088691440002 in full (4 pages)
30 April 2016Satisfaction of charge 088691440001 in full (4 pages)
22 April 2016Appointment of Mr Jonathan Michael Morgan as a director on 21 April 2016 (2 pages)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 July 2014 (26 pages)
17 May 2014Registration of charge 088691440001 (26 pages)
31 January 2014Secretary's details changed for Mr Allan William Porter on 30 January 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(45 pages)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page)