Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Rory Anthony O'Connor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Miss Honorah Finucane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House 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 | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Website | galliardresidential.com |
---|
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 |
---|---|
Net Worth | -£3,269 |
Cash | £31,320 |
Current Liabilities | £7,024,373 |
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 | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
16 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
23 August 2023 | Registration of charge 088821520001, created on 23 August 2023 (27 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (6 pages) |
31 March 2023 | Change of share class name or designation (2 pages) |
31 March 2023 | Resolutions
|
14 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
22 September 2022 | Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
14 March 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
14 March 2022 | Termination of appointment of Donagh O'sullivan as a director on 31 January 2022 (1 page) |
14 March 2022 | Cessation of C.J.O'shea and Company Limited as a person with significant control on 27 November 2020 (1 page) |
14 March 2022 | Notification of C J O'shea Group Limited as a person with significant control on 27 November 2020 (2 pages) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
14 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
13 March 2020 | Appointment of Mr Donagh O'sullivan as a director on 20 January 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
27 February 2020 | Appointment of Ms Honorah Finucane as a director on 20 January 2020 (2 pages) |
26 February 2020 | Change of details for Galliard Holdings Limited as a person with significant control on 20 January 2020 (2 pages) |
26 February 2020 | Notification of C.J.O'shea and Company Limited as a person with significant control on 20 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of David Edward Conway as a director on 2 January 2020 (1 page) |
27 January 2020 | Resolutions
|
27 January 2020 | Change of share class name or designation (2 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
6 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 February 2019 | Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (3 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
9 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (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) |
11 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
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) |
12 March 2015 | Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr David Edward Conway on 7 February 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Mr Allan William Porter on 7 February 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
27 February 2014 | Company name changed ghl (harrow) LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed ghl (harrow) LIMITED\certificate issued on 27/02/14
|
26 February 2014 | Appointment of Mr Rory Anthony O'connor as a director (2 pages) |
26 February 2014 | Appointment of Mr Rory Anthony O'connor as a director (2 pages) |
7 February 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
7 February 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|