London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Status | Current |
Appointed | 04 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster 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 | 21 May 1998(1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 April 2012) |
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 | 21 May 1998(1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(12 years, 8 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(13 years, 10 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 | Mr James Newland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Exchange House Clements Lane Ilford Essex IG1 2QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ipswichmanagement.co.uk |
---|
Registered Address | Dockmaster 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 | 2 other UK companies use this postal address |
1000 at £1 | Incorporated Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,098,548 |
Gross Profit | £672,694 |
Net Worth | £5,946,495 |
Cash | £121,213 |
Current Liabilities | £714,543 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
5 March 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of beverley road kingston upon hull t/n HS303692 together with all buildings and structures thereon. See the mortgage charge document for full details. Outstanding |
---|---|
11 June 1998 | Delivered on: 12 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at pearson road ipswich suffolk t/n SK161691. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 August 2002 | Delivered on: 28 August 2002 Satisfied on: 3 February 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 property k/a grange halls of residents beverley road kingston upon hull. Fully Satisfied |
21 December 2001 | Delivered on: 9 January 2002 Satisfied on: 3 February 2012 Persons entitled: Galliard Homes Limited Classification: A charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all shares and all related rights the related rights means any dividend or interest paid or payable in relation to any share and any rights money or property accruing of offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details. Fully Satisfied |
24 October 2000 | Delivered on: 25 October 2000 Satisfied on: 17 May 2008 Persons entitled: Bank of Wales 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 property k/a first, second and third floors, 182 & 184 clapham high street lambeth middlesex t/n TGL159459, fixed eqitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1998 | Delivered on: 12 June 1998 Satisfied on: 17 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
8 January 2024 | Registration of charge 035644250008, created on 3 January 2024 (38 pages) |
---|---|
8 January 2024 | Registration of charge 035644250007, created on 3 January 2024 (49 pages) |
17 October 2023 | Satisfaction of charge 2 in full (4 pages) |
17 October 2023 | Satisfaction of charge 6 in full (4 pages) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
4 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
13 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
14 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
23 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 March 2017 | Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to Dockmaster 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 House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 October 2013 | Termination of appointment of James Newland as a director (1 page) |
17 October 2013 | Termination of appointment of James Newland as a director (1 page) |
17 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (15 pages) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (15 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 22 February 2013 (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
28 May 2012 | Company name changed galliard investments LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed galliard investments LIMITED\certificate issued on 28/05/12
|
1 May 2012 | Resolutions
|
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 | Resolutions
|
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) |
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 Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
7 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 25 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 25 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (5 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
28 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 14/05/02; full list of members (5 pages) |
16 November 2002 | Return made up to 14/05/02; full list of members (5 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (6 pages) |
9 January 2002 | Particulars of mortgage/charge (6 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) |
20 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
23 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
6 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
13 January 1999 | Company name changed leasehood LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed leasehood LIMITED\certificate issued on 14/01/99 (2 pages) |
19 June 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
19 June 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Ad 14/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1998 | Ad 14/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
14 May 1998 | Incorporation (15 pages) |
14 May 1998 | Incorporation (15 pages) |