Company NameGHL (Crescent Lane) Limited
Company StatusActive
Company Number09033136
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Previous NameGHL (Site 5) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
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 Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years after company formation)
Appointment Duration1 year, 11 months
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 Jonathan Michael Morgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2022)
RoleCompany 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

1 at £1Galliard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£238,252
Net Worth-£528,818
Current Liabilities£16,226,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

14 February 2018Delivered on: 15 February 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property registered under title number TGL146981 and being known as m h t house, crescent lane, clapham, london, SW4 9RS.
Outstanding
9 September 2014Delivered on: 11 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Charge by way of first legal mortgage over m h t house, crescent lane, london SW4 9RS (title reference TGL146981) and fixed and floating charges over all other property and assets of ghl (crescent lane) limited.
Outstanding

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
8 August 2023Cessation of Aria Investments Limited as a person with significant control on 19 June 2023 (1 page)
8 August 2023Change of details for Galliard Holdings Limited as a person with significant control on 19 June 2023 (2 pages)
25 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
22 September 2022Appointment of Mr Gary Alexander Conway as a director on 31 May 2022 (2 pages)
22 September 2022Termination of appointment of Jonathan Michael Morgan as a director on 31 May 2022 (1 page)
18 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
14 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (18 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 (13 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 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)
15 February 2018Registration of charge 090331360002, created on 14 February 2018 (20 pages)
14 December 2017Satisfaction of charge 090331360001 in full (1 page)
14 December 2017Satisfaction of charge 090331360001 in full (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
16 November 2016Statement of capital following an allotment of shares on 9 September 2014
  • GBP 6
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 9 September 2014
  • GBP 6
(3 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 1
(5 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 1
(5 pages)
19 November 2015Appointment of Mr Jonathan Michael Morgan as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Jonathan Michael Morgan as a director on 19 November 2015 (2 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)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 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 1
(4 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 1
(4 pages)
11 September 2014Registration of charge 090331360001, created on 9 September 2014 (51 pages)
11 September 2014Registration of charge 090331360001, created on 9 September 2014 (51 pages)
11 September 2014Registration of charge 090331360001, created on 9 September 2014 (51 pages)
16 July 2014Company name changed ghl (site 5) LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed ghl (site 5) LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
5 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
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)
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)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(45 pages)