Company NameGHL (Carlow) Limited
Company StatusDissolved
Company Number09033017
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameGHL (Site 1) Limited

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
Appointed09 May 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
Appointed09 May 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
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 16 Connaught House 1 Mount Street
London
W1K 3NB
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2015(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2021)
RoleConstruction 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 100 other UK companies use this postal address

Shareholders

83 at £1Princeton Asset Management Limited
4.15%
Ordinary B
417 at £1Galliard Holdings LTD
20.85%
Ordinary B
375 at £1Investec Investments (Uk) Limited
18.75%
Ordinary A
375 at £1Varadin Investment Holdings Limited
18.75%
Ordinary A
250 at £1Galliard Holdings LTD
12.50%
Ordinary A
250 at £1Investec Investments (Uk) Limited
12.50%
Ordinary B
250 at £1Varadin Investment Holdings Limited
12.50%
Ordinary B

Financials

Year2014
Gross Profit-£822,563
Net Worth-£2,065,124
Current Liabilities£13,624,165

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 June 2014Delivered on: 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: F/H land and buildings carlow house barlow street london t/no NGL583351.
Outstanding

Filing History

30 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 May 2019Notification of Varadin Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 November 2016Full accounts made up to 31 March 2016 (13 pages)
11 November 2016Full accounts made up to 31 March 2016 (13 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(6 pages)
28 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(6 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
6 October 2015Full accounts made up to 31 March 2015 (11 pages)
5 June 2015Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(5 pages)
18 June 2014Termination of appointment of David Conway as a director (2 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Termination of appointment of David Conway as a director (2 pages)
18 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,000
(4 pages)
18 June 2014Appointment of Mr Alan Lawrence Lee as a director (3 pages)
18 June 2014Particulars of variation of rights attached to shares (2 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,000
(4 pages)
18 June 2014Particulars of variation of rights attached to shares (2 pages)
18 June 2014Appointment of Mr Alan Lawrence Lee as a director (3 pages)
18 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,000
(4 pages)
11 June 2014Registration of charge 090330170001 (47 pages)
11 June 2014Registration of charge 090330170001 (47 pages)
13 May 2014Company name changed ghl (site 1) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed ghl (site 1) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 May 2014Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page)
11 May 2014Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page)
11 May 2014Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page)
11 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 May 2014Incorporation (45 pages)
9 May 2014Incorporation (45 pages)