Loughton
Essex
IG10 3TS
Director Name | Mr Roger James Dickens |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(3 years after company formation) |
Appointment Duration | 2 years, 8 months |
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 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr David Joseph Hirschfield |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Hagley Road Hayley Green Halesowen B63 1ED |
Director Name | Mr Gerard Nock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan Porter |
---|---|
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr John Cole |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Carl Robin Norstrom |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
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 |
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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: The freehold land being (formerly part of) joseph chamberlain college, balsall heath road, birmingham B12 9DS, registered at the land registry under title number WM838925. Outstanding |
---|---|
5 October 2018 | Delivered on: 9 October 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Joseph chamberlain college, belgrave, middleway, birmingham (title number WM938877). Outstanding |
29 March 2022 | Delivered on: 29 March 2022 Satisfied on: 11 April 2022 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: The leasehold property known as land (formerly part of) at joseph chamberlain college, balsall heath road, birmingham, B12 9DS and registered at the land registry with title number WM938877. Fully Satisfied |
14 November 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of Allan Porter as a secretary on 31 December 2022 (1 page) |
2 December 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
28 September 2022 | Particulars of variation of rights attached to shares (4 pages) |
18 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
5 July 2022 | Confirmation statement made on 7 June 2022 with updates (6 pages) |
24 June 2022 | Memorandum and Articles of Association (27 pages) |
24 June 2022 | Resolutions
|
22 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2022 | Change of share class name or designation (2 pages) |
16 June 2022 | Change of details for Galliard Holdings Limited as a person with significant control on 24 May 2022 (2 pages) |
16 June 2022 | Change of details for Galliard Holdings Limited as a person with significant control on 24 May 2022 (2 pages) |
14 June 2022 | Termination of appointment of Gerard Nock as a director on 24 May 2022 (1 page) |
14 June 2022 | Notification of Wavensmere Regeneration (Bm) Limited as a person with significant control on 24 May 2022 (2 pages) |
14 June 2022 | Termination of appointment of Carl Robin Norstrom as a director on 24 May 2022 (1 page) |
14 June 2022 | Appointment of Mr David Joseph Hirschfield as a director on 24 May 2022 (2 pages) |
14 June 2022 | Appointment of Mr John Grahame Whateley as a director on 24 May 2022 (2 pages) |
14 June 2022 | Cessation of Apsley House Capital Plc as a person with significant control on 24 May 2022 (1 page) |
12 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
12 April 2022 | Satisfaction of charge 114700910001 in full (1 page) |
11 April 2022 | Satisfaction of charge 114700910002 in full (1 page) |
11 April 2022 | Registration of charge 114700910003, created on 8 April 2022 (28 pages) |
6 April 2022 | Termination of appointment of Donagh O'sullivan as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Mr Gary Alexander Conway as a director on 31 March 2022 (2 pages) |
29 March 2022 | Registration of charge 114700910002, created on 29 March 2022 (31 pages) |
8 December 2021 | Company name changed gdl (birmingham middleway) LIMITED\certificate issued on 08/12/21
|
12 August 2021 | Appointment of Mr Roger James Dickens as a director on 10 August 2021 (2 pages) |
9 June 2021 | Second filing of a statement of capital following an allotment of shares on 29 April 2021
|
8 June 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
2 June 2021 | Second filing of a statement of capital following an allotment of shares on 29 April 2021
|
26 May 2021 | Cessation of Galliard Developments Limited as a person with significant control on 24 May 2021 (1 page) |
26 May 2021 | Notification of Galliard Holdings Limited as a person with significant control on 24 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Jonathan Simon Goldstein as a director on 24 May 2021 (1 page) |
26 May 2021 | Termination of appointment of John Cole as a director on 24 May 2021 (1 page) |
29 April 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
21 April 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
28 March 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
25 March 2019 | Cessation of Galliard Holdings Limited as a person with significant control on 27 September 2018 (1 page) |
25 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 March 2019 | Notification of Galliard Developments Limited as a person with significant control on 27 September 2018 (2 pages) |
29 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Change of share class name or designation (2 pages) |
9 October 2018 | Registration of charge 114700910001, created on 5 October 2018 (28 pages) |
26 September 2018 | Cessation of Galliard Developments Limited as a person with significant control on 24 September 2018 (1 page) |
26 September 2018 | Notification of Galliard Holdings Limited as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Carl Robin Norstrom as a director on 24 September 2018 (2 pages) |
24 September 2018 | Notification of Galliard Developments Limited as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Cessation of Galliard Holdings Limited as a person with significant control on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Jonathan Simon Goldstein as a director on 24 September 2018 (2 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Appointment of Mr John Cole as a director on 24 September 2018 (2 pages) |
10 August 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|