Company NameLife At Limited
Company StatusActive
Company Number04506726
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
London
NW11 6UL
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Hertfordshire
WD6 3AA
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Jason Grant Dienaar
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 April 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2004)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressOakdowne
Orchard Road
Chalfont St. Giles
Buckinghamshire
HP8 4HT
Director NameMr Spencer Shalom Meyers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed08 January 2008(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
Hertfordshire
WD6 3AA
Director NameMr Jonathan Ian Werth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £0.00001Galliard Holdings LTD
50.00%
Ordinary B
500k at £0.00001Jonathan Ian Werth
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,000,404
Current Liabilities£1,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 September 2017Notification of Galliard Holdings Limited as a person with significant control on 9 August 2017 (2 pages)
8 September 2017Notification of Jonathan Ian Werth as a person with significant control on 9 August 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
1 November 2016Appointment of Mr Paul Huberman as a director on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of David Edward Conway as a director on 27 October 2016 (1 page)
7 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
1 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(6 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(6 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 March 2015Accounts for a small company made up to 31 December 2013 (6 pages)
1 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(6 pages)
1 December 2014Sub-division of shares on 14 July 2014 (5 pages)
1 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(6 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div a ord shares and b ordinary shares of 50P each into 0.00001 each 14/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 July 2014Sub-division of shares on 28 November 2013 (5 pages)
28 July 2014Statement of company's objects (2 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(37 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
4 January 2014Change of share class name or designation (2 pages)
31 December 2013Appointment of Mr Richard Matthew Conway as a director (3 pages)
31 December 2013Appointment of David Conway as a director (3 pages)
31 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 10.00
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 5
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 5
(3 pages)
22 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
22 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
18 October 2013Termination of appointment of Anthony Phillips Page as a director (1 page)
18 October 2013Appointment of Mr Jonathan Ian Werth as a director (2 pages)
9 October 2013Termination of appointment of Gary Sacks as a director (1 page)
9 October 2013Termination of appointment of Gary Sacks as a secretary (1 page)
4 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
4 November 2009Annual return made up to 8 August 2009 (4 pages)
4 November 2009Annual return made up to 8 August 2009 (4 pages)
14 October 2009Dup change of details gary hilton sacks director (1 page)
14 October 2009Dup change details gary hilton sacks sec (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
2 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 08/08/08; full list of members (7 pages)
24 July 2008Secretary appointed fary sacks (2 pages)
24 July 2008Appointment terminated secretary ajay laxman (1 page)
31 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 08/08/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
19 October 2006Return made up to 16/07/06; full list of members (5 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 08/08/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 October 2004Registered office changed on 19/10/04 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
6 January 2004Return made up to 08/08/03; full list of members (7 pages)
5 August 2003Ad 30/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 July 2003New director appointed (2 pages)
23 June 2003New director appointed (3 pages)
23 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New secretary appointed (4 pages)
22 April 2003Registered office changed on 22/04/03 from: 61 chandos place, london, WC2N 4HG (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
8 August 2002Incorporation (15 pages)