Company NameGHL (Plot 105) Limited
Company StatusDissolved
Company Number09033037
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous NamesGHL (Site 4) Limited and GHL (Rathbone Square) 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
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

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

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£499
Current Liabilities£166,749

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
24 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
29 July 2014Company name changed ghl (rathbone square) LIMITED\certificate issued on 29/07/14 (3 pages)
7 July 2014Company name changed ghl (site 4) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 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)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(45 pages)