Company NameRESI Developments Limited
Company StatusActive
Company Number03080951
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(14 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jason Grant Dienaar
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed12 December 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 6 Portal Way
London
W3 6RU
Director NameMr Roy Emanuel Conway
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 day after company formation)
Appointment Duration18 years, 5 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameSylvie Gautier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 July 1995(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2004)
RoleResidential Letting Agent
Correspondence Address75 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Secretary NameMr Roy Emanuel Conway
NationalityBritish
StatusResigned
Appointed19 July 1995(1 day after company formation)
Appointment Duration11 years (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitepines
29 Bush Hill Winchmore Hill
London
N21 2BT
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2013)
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
StatusResigned
Appointed20 December 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMs Rachel Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Regina House
Finchley Road
London
NW3 5JS
Director NameMr Jonathan Ian Werth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Portal Way
London
W3 6RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

1000 at £1Life At Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£328,895

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

22 July 2003Delivered on: 24 July 2003
Satisfied on: 8 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 westminster bridge road london SE1 t/no TGL163308.
Fully Satisfied
16 January 2001Delivered on: 1 February 2001
Satisfied on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as retail unit spice quay 32 shad thames london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 March 1999Delivered on: 15 March 1999
Satisfied on: 8 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 252 westminster bridgr road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 August 2020Withdraw the company strike off application (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
24 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(7 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
16 February 2015Full accounts made up to 31 March 2014 (14 pages)
16 February 2015Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (18 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (18 pages)
28 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(9 pages)
28 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(9 pages)
4 March 2014Termination of appointment of Rachel Green as a director (1 page)
4 March 2014Termination of appointment of Rachel Green as a director (1 page)
19 February 2014Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS to 124 Regina House Finchley Road London NW3 5JS on 19 February 2014 (1 page)
19 February 2014Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS to 124 Regina House Finchley Road London NW3 5JS on 19 February 2014 (1 page)
18 February 2014Termination of appointment of Stephen Conway as a director (1 page)
18 February 2014Appointment of Mr Jonathan Ian Werth as a director (2 pages)
18 February 2014Appointment of Mr Jason Grant Dienaar as a director (2 pages)
18 February 2014Appointment of Mr Jason Grant Dienaar as a director (2 pages)
18 February 2014Appointment of Mr Jonathan Ian Werth as a director (2 pages)
18 February 2014Termination of appointment of Roy Conway as a director (1 page)
18 February 2014Termination of appointment of Stephen Conway as a director (1 page)
18 February 2014Termination of appointment of Roy Conway as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (16 pages)
29 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 June 2013Termination of appointment of George Angus as a director (1 page)
12 June 2013Termination of appointment of George Angus as a director (1 page)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 31 March 2012 (15 pages)
16 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 April 2012Director's details changed for Mr Richard Matthew Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr David Edward Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Ms Rachel Green on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Ms Rachel Green on 23 February 2012 (2 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr George David Angus on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr David Edward Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Roy Emanuel Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard Matthew Conway on 23 February 2012 (2 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr George David Angus on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Roy Emanuel Conway on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 23 February 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
2 March 2011Termination of appointment of George Angus as a secretary (1 page)
2 March 2011Termination of appointment of George Angus as a secretary (1 page)
2 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
25 January 2011Appointment of Ms Rachel Green as a director (2 pages)
25 January 2011Appointment of Ms Rachel Green as a director (2 pages)
14 October 2010Full accounts made up to 31 March 2010 (17 pages)
14 October 2010Full accounts made up to 31 March 2010 (17 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
10 February 2010Appointment of Mr Richard Conway as a director (2 pages)
10 February 2010Appointment of Mr Richard Conway as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 September 2007Company name changed ch london LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed ch london LIMITED\certificate issued on 10/09/07 (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 March 2007Return made up to 24/02/07; full list of members (3 pages)
6 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 December 2006Company name changed the county hall letting company LIMITED\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed the county hall letting company LIMITED\certificate issued on 13/12/06 (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
28 July 2006Location of register of members (1 page)
28 July 2006Location of register of members (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 66 wigmore street, london, W1U 2SB (1 page)
12 April 2006Registered office changed on 12/04/06 from: 66 wigmore street london W1U 2SB (1 page)
29 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
25 October 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(8 pages)
25 October 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(8 pages)
4 August 2005Amended accounts made up to 31 July 2004 (7 pages)
4 August 2005Amended full accounts made up to 31 July 2003 (19 pages)
4 August 2005Amended full accounts made up to 31 July 2003 (19 pages)
4 August 2005Amended accounts made up to 31 July 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 April 2005Full accounts made up to 31 July 2003 (18 pages)
22 April 2005Full accounts made up to 31 July 2003 (18 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (4 pages)
21 March 2005New director appointed (4 pages)
21 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
26 July 2004Return made up to 18/07/04; full list of members (5 pages)
26 July 2004Return made up to 18/07/04; full list of members (5 pages)
13 May 2004Full accounts made up to 31 July 2002 (18 pages)
13 May 2004Full accounts made up to 31 July 2002 (18 pages)
15 August 2003Return made up to 18/07/03; full list of members (5 pages)
15 August 2003Return made up to 18/07/03; full list of members (5 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
23 September 2002Registered office changed on 23/09/02 from: 48 portland place, london, W1N 4AJ (1 page)
23 September 2002Location of register of members (1 page)
23 September 2002Registered office changed on 23/09/02 from: 48 portland place london W1N 4AJ (1 page)
23 September 2002Location of register of members (1 page)
23 September 2002Return made up to 18/07/02; full list of members (5 pages)
23 September 2002Return made up to 18/07/02; full list of members (5 pages)
19 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 August 2001Return made up to 18/07/01; full list of members (5 pages)
7 August 2001Return made up to 18/07/01; full list of members (5 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 November 1999Return made up to 18/07/99; full list of members (6 pages)
15 November 1999Return made up to 18/07/99; full list of members (6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
24 April 1999Full accounts made up to 31 July 1998 (11 pages)
24 April 1999Full accounts made up to 31 July 1998 (11 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Ad 19/07/97--------- £ si 898@1 (2 pages)
23 February 1999Ad 19/07/97--------- £ si 898@1 (2 pages)
16 February 1999Return made up to 18/07/98; full list of members (6 pages)
16 February 1999Ad 19/07/97--------- £ si 898@1=898 £ ic 100/998 (2 pages)
16 February 1999Ad 19/07/97--------- £ si 898@1=898 £ ic 100/998 (2 pages)
16 February 1999Return made up to 18/07/98; full list of members (6 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
17 March 1998Full accounts made up to 31 July 1997 (9 pages)
17 March 1998Full accounts made up to 31 July 1997 (9 pages)
13 August 1997Return made up to 18/07/97; full list of members (6 pages)
13 August 1997Return made up to 18/07/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 October 1996Return made up to 18/07/96; full list of members (6 pages)
16 October 1996Return made up to 18/07/96; full list of members (6 pages)
20 June 1996Registered office changed on 20/06/96 from: 258B high road, loughton essex, IG10 1RB (1 page)
20 June 1996Registered office changed on 20/06/96 from: 258B high road loughton essex IG10 1RB (1 page)
16 January 1996Ad 19/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 January 1996Ad 19/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 September 1995Secretary resigned;new director appointed (6 pages)
7 September 1995Registered office changed on 07/09/95 from: 120 east road london N1 6AA (1 page)
7 September 1995Secretary resigned;new director appointed (6 pages)
7 September 1995Registered office changed on 07/09/95 from: 120 east road london N1 6AA (1 page)
7 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 July 1995Company name changed blendcash LIMITED\certificate issued on 27/07/95 (2 pages)
26 July 1995Company name changed blendcash LIMITED\certificate issued on 27/07/95 (2 pages)
18 July 1995Incorporation (28 pages)
18 July 1995Incorporation (28 pages)