Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(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 | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jonathan Michael Morgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
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 80 other UK companies use this postal address |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£87,871 |
Net Worth | -£270,822 |
Cash | £88,453 |
Current Liabilities | £5,610,031 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2014 | Delivered 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 2014 | Delivered 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 |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
30 April 2016 | Satisfaction of charge 088691440002 in full (4 pages) |
30 April 2016 | Satisfaction of charge 088691440001 in full (4 pages) |
22 April 2016 | Appointment of Mr Jonathan Michael Morgan as a director on 21 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | (26 pages) |
17 May 2014 | Registration of charge 088691440001 (26 pages) |
31 January 2014 | Secretary's details changed for Mr Allan William Porter on 30 January 2014 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 March 2014 (1 page) |