Loughton
Essex
IG10 3TS
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(8 years after company formation) |
Appointment Duration | 1 year, 11 months |
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 Jonathan Michael Morgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2022) |
Role | Company 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 |
1 at £1 | Galliard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£238,252 |
Net Worth | -£528,818 |
Current Liabilities | £16,226,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
14 February 2018 | Delivered 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 2014 | Delivered 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 |
1 December 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
8 August 2023 | Cessation of Aria Investments Limited as a person with significant control on 19 June 2023 (1 page) |
8 August 2023 | Change of details for Galliard Holdings Limited as a person with significant control on 19 June 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
22 September 2022 | Appointment of Mr Gary Alexander Conway as a director on 31 May 2022 (2 pages) |
22 September 2022 | Termination of appointment of Jonathan Michael Morgan as a director on 31 May 2022 (1 page) |
18 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
14 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (18 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 (13 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 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) |
15 February 2018 | Registration of charge 090331360002, created on 14 February 2018 (20 pages) |
14 December 2017 | Satisfaction of charge 090331360001 in full (1 page) |
14 December 2017 | Satisfaction of charge 090331360001 in full (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 9 September 2014
|
16 November 2016 | Statement of capital following an allotment of shares on 9 September 2014
|
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
|
19 November 2015 | Appointment of Mr Jonathan Michael Morgan as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Jonathan Michael Morgan as a director on 19 November 2015 (2 pages) |
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) |
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
|
11 September 2014 | Registration of charge 090331360001, created on 9 September 2014 (51 pages) |
11 September 2014 | Registration of charge 090331360001, created on 9 September 2014 (51 pages) |
11 September 2014 | Registration of charge 090331360001, created on 9 September 2014 (51 pages) |
16 July 2014 | Company name changed ghl (site 5) LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Company name changed ghl (site 5) LIMITED\certificate issued on 16/07/14
|
5 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
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) |
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
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|