Company NamePetchey Islington Limited
Company StatusActive
Company Number06290841
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Previous NamesGalliard Interiors Limited and Galliard Islington Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusCurrent
Appointed04 April 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressExchange House 12-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House 12-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Incorporated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,263,321
Cash£39,348
Current Liabilities£276,500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
11 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 February 2023Appointment of Mr James Newland as a director on 20 February 2023 (2 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
18 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 March 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
10 April 2013Previous accounting period shortened from 30 March 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 30 March 2013 to 31 December 2012 (1 page)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 May 2012Company name changed galliard islington LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Company name changed galliard islington LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (2 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (2 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
11 April 2012Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (11 pages)
14 November 2011Full accounts made up to 31 March 2011 (11 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed galliard interiors LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(2 pages)
13 November 2009Company name changed galliard interiors LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(2 pages)
11 July 2009Return made up to 25/06/09; full list of members (3 pages)
11 July 2009Return made up to 25/06/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
29 January 2009Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 30/06/2008 to 30/03/2008 (1 page)
24 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2007Incorporation (17 pages)
25 June 2007Incorporation (17 pages)