London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Status | Current |
Appointed | 04 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's 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 | 20 February 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dockmaster's 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 | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(4 years, 9 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 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Website | galliardresidential.com |
---|---|
Telephone | 020 88969990 |
Telephone region | London |
Registered Address | Dockmaster's 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 | Over 10 other UK companies use this postal address |
2 at £1 | Incorporated Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,263,321 |
Cash | £39,348 |
Current Liabilities | £276,500 |
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 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
11 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mr James Newland as a director on 20 February 2023 (2 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
18 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
10 April 2013 | Previous accounting period shortened from 30 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 30 March 2013 to 31 December 2012 (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 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) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Company name changed galliard islington LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed galliard islington LIMITED\certificate issued on 28/05/12
|
1 May 2012 | Termination of appointment of Stephen Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (2 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 | Resolutions
|
11 April 2012 | Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
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 Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Company name changed galliard interiors LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Company name changed galliard interiors LIMITED\certificate issued on 13/11/09
|
11 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page) |
24 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |