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 |
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 |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£499 |
Current Liabilities | £166,749 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
---|---|
7 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
24 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 July 2014 | Company name changed ghl (rathbone square) LIMITED\certificate issued on 29/07/14 (3 pages) |
7 July 2014 | Company name changed ghl (site 4) LIMITED\certificate issued on 07/07/14
|
5 June 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) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|