London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Status | Closed |
Appointed | 04 April 2012(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exchange House Clements Lane Ilford Essex IG1 2QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | galliardresidential.com |
---|
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Incorporated Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC (The Bank) Classification: A registered charge Particulars: The owner is:. Hollybase limited as trustee under a bare trust for the beneficial owners, company registration number 03454265. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. Charges to the bank all legal interest, by way of legal mortgage in the case of the owner and charges to the bank all beneficial interest in containerbase depot, valley farm road, stourton LS10 1SE (land registry title no WYK660343) (the property);. Gives to the bank a fixed charge over any of the following property of the owner, whether owned now of in the future;. Any other interest in the property;. All rents receivable from any lease granted of the property;. All the goodwill of the owner's business carried on at the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts;. All furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.. For more details please refer to the charging instrument. Outstanding |
---|---|
9 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Royal Bank of Scotland PLC (The Bank) Classification: A registered charge Particulars: The owner is:. Hollybase limited as trustee under a bare trust for the beneficial owners, company registration number 03454265. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. Charges to the bank all legal interest, by way of legal mortgage in the case of the owner and charges to the bank all beneficial interest in containerbase depot, valley farm road, stourton LS10 1SE (land registry title no WYK660343) (the property);. Gives to the bank a fixed charge over any of the following property of the owner, whether owned now of in the future;. Any other interest in the property;. All rents receivable from any lease granted of the property;. All the goodwill of the owner's business carried on at the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts;. All furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.. For more details please refer to the charging instrument. Outstanding |
18 January 2008 | Delivered on: 30 January 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H containerbase depot valley farm road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 January 2008 | Delivered on: 29 January 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 May 2004 | Delivered on: 11 June 2004 Satisfied on: 3 April 2012 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: The containerbase depot, valley farm road, stourton, west yorkshire t/no WYK660343. Fully Satisfied |
10 December 1999 | Delivered on: 21 December 1999 Satisfied on: 26 January 2008 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the property k/a containerbase depot valley farm way stourton leeds LS10 1SE t/no.WYK660343 and all rental income by way of floating charge all undertaking and assets, assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1999 | Delivered on: 5 November 1999 Satisfied on: 3 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from galliard homes limited to the chargee on any account whatsoever. Particulars: F/H property k/a 35 monnow street monmouth gwent. 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 |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 April 2018 | Registration of charge 034542650007, created on 9 April 2018 (10 pages) |
24 April 2018 | Satisfaction of charge 4 in full (1 page) |
24 April 2018 | Registration of charge 034542650006, created on 9 April 2018 (11 pages) |
24 April 2018 | Satisfaction of charge 5 in full (2 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
12 September 2012 | Registered office address changed from , 3Rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from , 3Rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England on 12 September 2012 (1 page) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
19 December 2010 | Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS on 19 December 2010 (1 page) |
19 December 2010 | Registered office address changed from , 3Rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS on 19 December 2010 (1 page) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place, london, WC2N 4HG (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place, london, WC2N 4HG (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Return made up to 23/10/03; full list of members (5 pages) |
6 December 2003 | Return made up to 23/10/03; full list of members (5 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members (5 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 23/10/01; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (5 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
6 November 1998 | Return made up to 23/10/98; full list of members (7 pages) |
6 November 1998 | Return made up to 23/10/98; full list of members (7 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 August 1998 | Secretary resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 120 east road, london, N1 6AA (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 120 east road, london, N1 6AA (1 page) |
23 October 1997 | Incorporation (15 pages) |
23 October 1997 | Incorporation (15 pages) |