Loughton
Essex
IG10 3TS
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road London NW11 6UL |
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Watling Street Elstree Hertfordshire WD6 3AA |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Watling Street Elstree Borehamwood WD6 3AA |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Jason Grant Dienaar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 April 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2004) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Oakdowne Orchard Road Chalfont St. Giles Buckinghamshire HP8 4HT |
Director Name | Mr Spencer Shalom Meyers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA |
Director Name | Mr Jonathan Ian Werth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(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 |
500k at £0.00001 | Galliard Holdings LTD 50.00% Ordinary B |
---|---|
500k at £0.00001 | Jonathan Ian Werth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,000,404 |
Current Liabilities | £1,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
8 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
8 September 2017 | Notification of Galliard Holdings Limited as a person with significant control on 9 August 2017 (2 pages) |
8 September 2017 | Notification of Jonathan Ian Werth as a person with significant control on 9 August 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
1 November 2016 | Appointment of Mr Paul Huberman as a director on 27 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of David Edward Conway as a director on 27 October 2016 (1 page) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
1 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 March 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 December 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Sub-division of shares on 14 July 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Resolutions
|
25 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 July 2014 | Sub-division of shares on 28 November 2013 (5 pages) |
28 July 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Resolutions
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
20 March 2014 | Resolutions
|
4 January 2014 | Change of share class name or designation (2 pages) |
31 December 2013 | Appointment of Mr Richard Matthew Conway as a director (3 pages) |
31 December 2013 | Appointment of David Conway as a director (3 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
22 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Termination of appointment of Anthony Phillips Page as a director (1 page) |
18 October 2013 | Appointment of Mr Jonathan Ian Werth as a director (2 pages) |
9 October 2013 | Termination of appointment of Gary Sacks as a director (1 page) |
9 October 2013 | Termination of appointment of Gary Sacks as a secretary (1 page) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
4 November 2009 | Annual return made up to 8 August 2009 (4 pages) |
4 November 2009 | Annual return made up to 8 August 2009 (4 pages) |
14 October 2009 | Dup change of details gary hilton sacks director (1 page) |
14 October 2009 | Dup change details gary hilton sacks sec (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
15 September 2008 | Return made up to 08/08/08; full list of members (7 pages) |
24 July 2008 | Secretary appointed fary sacks (2 pages) |
24 July 2008 | Appointment terminated secretary ajay laxman (1 page) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Return made up to 08/08/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
19 October 2006 | Return made up to 16/07/06; full list of members (5 pages) |
6 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Return made up to 08/08/04; full list of members
|
21 December 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
6 January 2004 | Return made up to 08/08/03; full list of members (7 pages) |
5 August 2003 | Ad 30/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New secretary appointed (4 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 61 chandos place, london, WC2N 4HG (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (15 pages) |