Loughton
Essex
IG10 3TS
Director Name | Mr Richard Matthew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jason Grant Dienaar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 December 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 6 Portal Way London W3 6RU |
Director Name | Mr Roy Emanuel Conway |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Sylvie Gautier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 1995(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2004) |
Role | Residential Letting Agent |
Correspondence Address | 75 Monkhams Avenue Woodford Green Essex IG8 0EX |
Secretary Name | Mr Roy Emanuel Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 day after company formation) |
Appointment Duration | 11 years (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitepines 29 Bush Hill Winchmore Hill London N21 2BT |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Ms Rachel Green |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Regina House Finchley Road London NW3 5JS |
Director Name | Mr Jonathan Ian Werth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 6 Portal Way London W3 6RU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
1000 at £1 | Life At Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,895 |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
22 July 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
24 August 2020 | Withdraw the company strike off application (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (1 page) |
24 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
16 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
12 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (18 pages) |
12 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (18 pages) |
28 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 March 2014 | Termination of appointment of Rachel Green as a director (1 page) |
4 March 2014 | Termination of appointment of Rachel Green as a director (1 page) |
19 February 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stephen Conway as a director (1 page) |
18 February 2014 | Appointment of Mr Jonathan Ian Werth as a director (2 pages) |
18 February 2014 | Appointment of Mr Jason Grant Dienaar as a director (2 pages) |
18 February 2014 | Appointment of Mr Jason Grant Dienaar as a director (2 pages) |
18 February 2014 | Appointment of Mr Jonathan Ian Werth as a director (2 pages) |
18 February 2014 | Termination of appointment of Roy Conway as a director (1 page) |
18 February 2014 | Termination of appointment of Stephen Conway as a director (1 page) |
18 February 2014 | Termination of appointment of Roy Conway as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 June 2013 | Termination of appointment of George Angus as a director (1 page) |
12 June 2013 | Termination of appointment of George Angus as a director (1 page) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 April 2012 | Director's details changed for Mr Richard Matthew Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr David Edward Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms Rachel Green on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Ms Rachel Green on 23 February 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mr George David Angus on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr David Edward Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Roy Emanuel Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard Matthew Conway on 23 February 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Mr George David Angus on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Roy Emanuel Conway on 23 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 23 February 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 March 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 March 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
25 January 2011 | Appointment of Ms Rachel Green as a director (2 pages) |
25 January 2011 | Appointment of Ms Rachel Green as a director (2 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Appointment of Mr Richard Conway as a director (2 pages) |
10 February 2010 | Appointment of Mr Richard Conway as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 September 2007 | Company name changed ch london LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed ch london LIMITED\certificate issued on 10/09/07 (2 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
13 December 2006 | Company name changed the county hall letting company LIMITED\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed the county hall letting company LIMITED\certificate issued on 13/12/06 (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 66 wigmore street, london, W1U 2SB (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 66 wigmore street london W1U 2SB (1 page) |
29 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 October 2005 | Return made up to 18/07/05; full list of members
|
25 October 2005 | Return made up to 18/07/05; full list of members
|
4 August 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
4 August 2005 | Amended full accounts made up to 31 July 2003 (19 pages) |
4 August 2005 | Amended full accounts made up to 31 July 2003 (19 pages) |
4 August 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 April 2005 | Full accounts made up to 31 July 2003 (18 pages) |
22 April 2005 | Full accounts made up to 31 July 2003 (18 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (4 pages) |
21 March 2005 | New director appointed (4 pages) |
21 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
26 July 2004 | Return made up to 18/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 18/07/04; full list of members (5 pages) |
13 May 2004 | Full accounts made up to 31 July 2002 (18 pages) |
13 May 2004 | Full accounts made up to 31 July 2002 (18 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (5 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (5 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 48 portland place, london, W1N 4AJ (1 page) |
23 September 2002 | Location of register of members (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 48 portland place london W1N 4AJ (1 page) |
23 September 2002 | Location of register of members (1 page) |
23 September 2002 | Return made up to 18/07/02; full list of members (5 pages) |
23 September 2002 | Return made up to 18/07/02; full list of members (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 18/07/00; full list of members
|
17 August 2000 | Return made up to 18/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 November 1999 | Return made up to 18/07/99; full list of members (6 pages) |
15 November 1999 | Return made up to 18/07/99; full list of members (6 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Ad 19/07/97--------- £ si 898@1 (2 pages) |
23 February 1999 | Ad 19/07/97--------- £ si 898@1 (2 pages) |
16 February 1999 | Return made up to 18/07/98; full list of members (6 pages) |
16 February 1999 | Ad 19/07/97--------- £ si 898@1=898 £ ic 100/998 (2 pages) |
16 February 1999 | Ad 19/07/97--------- £ si 898@1=898 £ ic 100/998 (2 pages) |
16 February 1999 | Return made up to 18/07/98; full list of members (6 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
17 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 July 1997 (9 pages) |
13 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 October 1996 | Return made up to 18/07/96; full list of members (6 pages) |
16 October 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 258B high road, loughton essex, IG10 1RB (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 258B high road loughton essex IG10 1RB (1 page) |
16 January 1996 | Ad 19/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 January 1996 | Ad 19/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 September 1995 | Secretary resigned;new director appointed (6 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 120 east road london N1 6AA (1 page) |
7 September 1995 | Secretary resigned;new director appointed (6 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 120 east road london N1 6AA (1 page) |
7 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 July 1995 | Company name changed blendcash LIMITED\certificate issued on 27/07/95 (2 pages) |
26 July 1995 | Company name changed blendcash LIMITED\certificate issued on 27/07/95 (2 pages) |
18 July 1995 | Incorporation (28 pages) |
18 July 1995 | Incorporation (28 pages) |