London
SE1 7JB
Director Name | Mr David Keith Lavarack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 April 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ashling Doreen Fox |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Eamonn Hughes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 September 2020(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Anthony Noel Cotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH |
Secretary Name | Averyl Catherine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elstree Gardens Belvedere Kent DA17 5DN |
Secretary Name | Ms Debbie Linda Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anvil Terrace Bexley Kent DA2 7WR |
Secretary Name | Ms Jane Alison Rothery |
---|---|
Status | Resigned |
Appointed | 02 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Ian Robert Beckett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Ms Debbie Linda Viner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Ms Amanda Doe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Jeremy Hugh Stibbe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Executive Director Of Development, Regen & Sales |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2020) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | gallionsha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01499 999999 |
Telephone region | Inveraray |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gallions Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,857,125 |
Gross Profit | £41,400 |
Net Worth | £2 |
Cash | £25,548 |
Current Liabilities | £807,348 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2020 | Full accounts made up to 31 March 2020 (14 pages) |
---|---|
29 September 2020 | Appointment of Mr Eamonn Hughes as a director on 17 September 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page) |
9 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
22 July 2019 | Appointment of Ashling Doreen Fox as a director on 17 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Resolutions
|
1 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 October 2016 | Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Keith Lavarack as a director on 28 September 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 March 2016 | Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page) |
16 March 2016 | Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page) |
24 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 August 2015 | Auditor's resignation (3 pages) |
3 August 2015 | Auditor's resignation (3 pages) |
14 July 2015 | Termination of appointment of Jane Alison Rothery as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Jane Alison Rothery as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 April 2015 | Section 519 (1 page) |
20 April 2015 | Section 519 (1 page) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
4 June 2014 | Termination of appointment of Amanda Doe as a director (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 17 February 2014 (1 page) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
10 January 2014 | Appointment of Mrs Amanda Doe as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
10 January 2014 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
10 January 2014 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
10 January 2014 | Appointment of Mrs Amanda Doe as a director (2 pages) |
23 December 2013 | Termination of appointment of Deborah Viner as a director (1 page) |
23 December 2013 | Termination of appointment of Deborah Viner as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
24 October 2013 | Termination of appointment of Anthony Cotter as a director
|
24 October 2013 | Termination of appointment of Anthony Cotter as a director
|
13 June 2013 | Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Jane Alison Lester on 30 June 2012 (1 page) |
13 June 2013 | Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mr Anthony Noel Cotter on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Jane Alison Lester on 30 June 2012 (1 page) |
10 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr Ian Beckett as a director (2 pages) |
6 June 2011 | Appointment of Mr Ian Beckett as a director (2 pages) |
13 April 2011 | Appointment of Ms Deborah Viner as a director (2 pages) |
13 April 2011 | Appointment of Ms Deborah Viner as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Termination of appointment of Deborah Viner as a secretary (1 page) |
23 September 2010 | Termination of appointment of Deborah Viner as a secretary (1 page) |
23 September 2010 | Appointment of Ms Jane Alison Lester as a secretary (1 page) |
23 September 2010 | Appointment of Ms Jane Alison Lester as a secretary (1 page) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Anthony Noel Cotter on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Noel Cotter on 26 May 2010 (2 pages) |
12 April 2010 | Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Gallions Housing Association Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Gallions Housing Association Harrow Manor Way London SE2 9XH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Heather Court 6, Maidstone Road Sidcup Kent DA14 5HH United Kingdom on 12 April 2010 (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (13 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (13 pages) |
26 May 2005 | Director resigned (1 page) |