Company NameGHL (Hackney Wick) Limited
Company StatusActive
Company Number08882152
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Previous NameGHL (Harrow) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 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 Rory Anthony O'Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2014(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMiss Honorah Finucane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2020(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardresidential.com

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
Net Worth-£3,269
Cash£31,320
Current Liabilities£7,024,373

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 Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

16 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
23 August 2023Registration of charge 088821520001, created on 23 August 2023 (27 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (6 pages)
31 March 2023Change of share class name or designation (2 pages)
31 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
22 September 2022Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (15 pages)
14 March 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
14 March 2022Termination of appointment of Donagh O'sullivan as a director on 31 January 2022 (1 page)
14 March 2022Cessation of C.J.O'shea and Company Limited as a person with significant control on 27 November 2020 (1 page)
14 March 2022Notification of C J O'shea Group Limited as a person with significant control on 27 November 2020 (2 pages)
11 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
14 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
13 March 2020Appointment of Mr Donagh O'sullivan as a director on 20 January 2020 (2 pages)
27 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
27 February 2020Appointment of Ms Honorah Finucane as a director on 20 January 2020 (2 pages)
26 February 2020Change of details for Galliard Holdings Limited as a person with significant control on 20 January 2020 (2 pages)
26 February 2020Notification of C.J.O'shea and Company Limited as a person with significant control on 20 January 2020 (2 pages)
30 January 2020Termination of appointment of David Edward Conway as a director on 2 January 2020 (1 page)
27 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2020Change of share class name or designation (2 pages)
27 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 19,951,743.00
(10 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 February 2019Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (3 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 June 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (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)
11 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • 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)
12 March 2015Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages)
12 March 2015Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages)
12 March 2015Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page)
12 March 2015Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
27 February 2014Company name changed ghl (harrow) LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed ghl (harrow) LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Appointment of Mr Rory Anthony O'connor as a director (2 pages)
26 February 2014Appointment of Mr Rory Anthony O'connor as a director (2 pages)
7 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
7 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(45 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(45 pages)