Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Alan Lawrence Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 16 Connaught House 1 Mount Street London W1K 3NB |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2015(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2021) |
Role | Construction 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 100 other UK companies use this postal address |
83 at £1 | Princeton Asset Management Limited 4.15% Ordinary B |
---|---|
417 at £1 | Galliard Holdings LTD 20.85% Ordinary B |
375 at £1 | Investec Investments (Uk) Limited 18.75% Ordinary A |
375 at £1 | Varadin Investment Holdings Limited 18.75% Ordinary A |
250 at £1 | Galliard Holdings LTD 12.50% Ordinary A |
250 at £1 | Investec Investments (Uk) Limited 12.50% Ordinary B |
250 at £1 | Varadin Investment Holdings Limited 12.50% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£822,563 |
Net Worth | -£2,065,124 |
Current Liabilities | £13,624,165 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 June 2014 | Delivered 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 |
---|
30 September 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 May 2019 | Notification of Varadin Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
28 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 June 2015 | Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Donagh O'sullivan as a director on 5 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 June 2014 | Termination of appointment of David Conway as a director (2 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Termination of appointment of David Conway as a director (2 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
18 June 2014 | Appointment of Mr Alan Lawrence Lee as a director (3 pages) |
18 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
18 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 June 2014 | Appointment of Mr Alan Lawrence Lee as a director (3 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
11 June 2014 | Registration of charge 090330170001 (47 pages) |
11 June 2014 | Registration of charge 090330170001 (47 pages) |
13 May 2014 | Company name changed ghl (site 1) LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed ghl (site 1) LIMITED\certificate issued on 13/05/14
|
11 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
11 May 2014 | Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page) |
11 May 2014 | Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page) |
11 May 2014 | Secretary's details changed for Mr Allan William Porter on 9 May 2014 (1 page) |
11 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
9 May 2014 | Incorporation (45 pages) |
9 May 2014 | Incorporation (45 pages) |