Harrow
Middlesex
HA1 1RA
Director Name | Mr Sean Peter O'Driscoll |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Sean O'Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Thomas Joseph Kerins |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Mr Simon Alan Lambourne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Website | galldris.co.uk |
---|
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Donal Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Sean O'driscoll 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,603,596 |
Gross Profit | £5,599,668 |
Net Worth | £5,310,391 |
Cash | £7,137,944 |
Current Liabilities | £19,344,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Appointment of Mr Simon Alan Lambourne as a director on 1 January 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
15 May 2018 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
9 May 2018 | Second filing of Confirmation Statement dated 24/03/2017 (12 pages) |
4 May 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
16 March 2018 | Notification of Galldris Holdings Limited as a person with significant control on 1 December 2016 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
28 April 2017 | Confirmation statement made on 24 March 2017 with updates
|
28 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Resolutions
|
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Change of name notice (2 pages) |
9 December 2016 | Change of name notice (2 pages) |
9 December 2016 | Resolutions
|
1 December 2016 | Change of name notice (2 pages) |
1 December 2016 | Company name changed galldris holdings LIMITED\certificate issued on 01/12/16 (2 pages) |
1 December 2016 | Change of name notice (2 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages) |
6 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
6 October 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
2 June 2015 | Sect 519 (1 page) |
2 June 2015 | Sect 519 (1 page) |
13 May 2015 | Section 519 (1 page) |
13 May 2015 | Section 519 (1 page) |
29 April 2015 | Registered office address changed from Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Galldris House Units 9 & 10 Pavillion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
22 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
6 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
20 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
31 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
18 May 2012 | Registered office address changed from Galldris House Units 9 & 10 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Registered office address changed from Galldris House Units 9 & 10 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ United Kingdom on 18 May 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Sean O'driscoll on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
5 May 2011 | Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Galldris Hse Units 9 & 10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
8 June 2010 | Appointment of Donal Gallagher as a director (3 pages) |
8 June 2010 | Appointment of Sean O'driscoll as a director (3 pages) |
8 June 2010 | Appointment of Donal Gallagher as a director (3 pages) |
8 June 2010 | Appointment of Sean O'driscoll as a secretary (3 pages) |
8 June 2010 | Appointment of Sean O'driscoll as a director (3 pages) |
8 June 2010 | Appointment of Sean O'driscoll as a secretary (3 pages) |
4 June 2010 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom on 4 June 2010 (1 page) |
3 June 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
3 June 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
3 June 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
3 June 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|