Company NameGallagher & Richards Developments Limited
DirectorsJoseph Oliver Gallagher and Perry William Richards
Company StatusLiquidation
Company Number04114509
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Oliver Gallagher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Joinery Single Street
Berrys Green
Westerham
Kent
TN16 3AB
Director NameMr Perry William Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Joinery Single Street
Berrys Green
Westerham
Kent
TN16 3AB
Secretary NameMrs Susan Anne Gallagher
StatusCurrent
Appointed17 August 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressWarren Joinery Single Street
Berrys Green
Westerham
Kent
TN16 3AB
Secretary NameMrs Sally Joan Richards
StatusCurrent
Appointed17 August 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressWarren Joinery Single Street
Berrys Green
Westerham
Kent
TN16 3AB
Secretary NameMr Perry William Richards
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Copse Avenue
West Wickham
Kent
BR4 9NN
Secretary NameMr Joseph Oliver Gallagher
NationalityIrish
StatusResigned
Appointed29 August 2003(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Joinery Single Street
Berrys Green
Westerham
Kent
TN16 3AB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegallagherandrichards.co.uk

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

250 at £1Joseph Oliver Gallagher
25.00%
Ordinary A
250 at £1Perry William Richards
25.00%
Ordinary A
250 at £1Sally Joan Richards
25.00%
Ordinary B
250 at £1Susan Anne Gallagher
25.00%
Ordinary B

Financials

Year2014
Net Worth£990,101
Cash£513,643
Current Liabilities£348,972

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2019 (4 years, 4 months ago)
Next Return Due5 January 2021 (overdue)

Charges

20 July 2007Delivered on: 21 July 2007
Satisfied on: 11 December 2014
Persons entitled: Hsbc 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: F/H property k/a land at the rear of 162 southborough lane bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 May 2005Delivered on: 4 June 2005
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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: F/H property k/a land adjacent to 34 warren road, purley, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2005Delivered on: 13 May 2005
Satisfied on: 11 December 2014
Persons entitled: Hsbc 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: F/H property k/a 28-30 roke road kenley surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2004Delivered on: 10 April 2004
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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: F/H property k/a 20 valley road kenley surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 January 2003Delivered on: 7 January 2003
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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 f/h property k/a 22 valley road kenley surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 12 November 2001
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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 property at 194 pampisford road, croydon, surrey.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 June 2001Delivered on: 16 June 2001
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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: Property k/a 2 fashoda road bromley kent BR2 9RF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2013Delivered on: 11 June 2013
Satisfied on: 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 31 and rears of 31-37 church road biggin hill kent westerham kent. Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2012Delivered on: 25 July 2012
Satisfied on: 11 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H property k/a land k/a rowans 6B strathmore close caterham surrey t/n SY797417 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 2010Delivered on: 7 August 2010
Satisfied on: 11 December 2014
Persons entitled: Hsbc 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: 85 gladeside shirley surrey; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 July 2007Delivered on: 28 July 2007
Satisfied on: 11 December 2014
Persons entitled: Hsbc 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: F/H property k/a 114 orchard way shirley croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2001Delivered on: 12 May 2001
Satisfied on: 4 October 2007
Persons entitled: Hsbc 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: 192 pampisford road south croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 May 2001Delivered on: 19 May 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding
12 April 2016Delivered on: 23 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 237 farleigh road, warlingham, surrey t/no's SY619757 and SY636479.
Outstanding
16 April 2015Delivered on: 22 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2013Delivered on: 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc 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: F/H warren joinery works single street downe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 April 2016Registration of charge 041145090017, created on 12 April 2016 (12 pages)
13 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 April 2015Registration of charge 041145090016, created on 16 April 2015 (18 pages)
22 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
11 December 2014Satisfaction of charge 041145090014 in full (1 page)
11 December 2014Satisfaction of charge 7 in full (2 pages)
11 December 2014Satisfaction of charge 12 in full (2 pages)
11 December 2014Satisfaction of charge 13 in full (2 pages)
11 December 2014Satisfaction of charge 10 in full (2 pages)
11 December 2014Satisfaction of charge 9 in full (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
15 June 2013Registration of charge 041145090015 (44 pages)
11 June 2013Registration of charge 041145090014 (41 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Memorandum and Articles of Association (5 pages)
25 April 2013Particulars of variation of rights attached to shares (2 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
10 November 2011Secretary's details changed for Mr Joseph Oliver Gallagher on 26 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Perry William Richards on 26 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Joseph Oliver Gallagher on 26 October 2011 (2 pages)
10 November 2011Registered office address changed from 47 Station Approach Hayes Kent BR2 7EB United Kingdom on 10 November 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 November 2010Secretary's details changed for Mr Joseph Oliver Gallagher on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Mr Perry William Richards on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Joseph Oliver Gallagher on 24 November 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 May 2010Registered office address changed from Warren Joinery Single Street Downe Kent TN16 3AB on 13 May 2010 (1 page)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Perry William Richards on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Joseph Oliver Gallagher on 24 November 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 November 2008Return made up to 24/11/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 December 2007Return made up to 24/11/07; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: 47 station approach hayes kent BR2 7EB (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
1 December 2006Return made up to 24/11/06; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 December 2005Return made up to 24/11/05; full list of members (8 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
3 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 December 2004Return made up to 24/11/04; full list of members (8 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 24/11/03; full list of members (8 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Ad 11/07/02--------- £ si 998@1 (2 pages)
13 October 2003Secretary resigned (1 page)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 November 2002Return made up to 24/11/02; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: 111A station road west wickham kent BR4 0PX (1 page)
10 January 2002Return made up to 24/11/01; full list of members (6 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 November 2000Incorporation (16 pages)