London
SW8 1LF
Director Name | Mr Guy Hugo Atherton Chisenhale-Marsh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(77 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Secretary Name | Currey & Co Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2010(73 years after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Director Name | Gillian Maisey Janet Chisenhale-Marsh |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hornes Farm Theydon Garnon Epping Essex CM16 7PH |
Director Name | Nicholas Wellard Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Mr Anthony Guy Swaine Chisenhale-Marsh |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Mickley Ripon North Yorkshire HG4 3JE |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1991(53 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 May 2010) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Registered Address | 33 Queen Anne Street London W1G 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24.6k at £1 | Victoria Mary Sophi Goodlad & Guy Hugo Atherton Chisenhale-marsh 47.62% Ordinary |
---|---|
17.2k at £1 | Anthony Guy Swaine Chisenhale-marsh & Victoria Mary Sophia Goodlad 33.33% Ordinary |
9.8k at £1 | Anthony Guy Swaine Chisenhale-marsh 19.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,026,005 |
Cash | £588,893 |
Current Liabilities | £1,082,576 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
10 May 2006 | Delivered on: 19 May 2006 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities (UK) Secured details: All monies due or to become due from gaynes park LTD to the chargee on any account whatsoever. Particulars: By way of fixed charge, any stocks shares bonds warrants or securities, together with all income derived from and rights attaching to the same,. See the mortgage charge document for full details. Fully Satisfied |
---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
5 April 2020 | Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
6 January 2020 | Cessation of Anthony Guy Swaine Chisenhale-Marsh as a person with significant control on 13 August 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Memorandum and Articles of Association (38 pages) |
8 March 2016 | Memorandum and Articles of Association (38 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page) |
13 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
13 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page) |
26 February 2015 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Resolutions
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Termination of appointment of Gillian Chisenhale-Marsh as a director (1 page) |
4 December 2013 | Termination of appointment of Gillian Chisenhale-Marsh as a director (1 page) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 July 2010 | Appointment of Currey & Co Llp as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Currey & Co as a secretary (1 page) |
22 July 2010 | Appointment of Currey & Co Llp as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Currey & Co as a secretary (1 page) |
4 January 2010 | Secretary's details changed for Currey & Co on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Currey & Co on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Currey & Co on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 May 2008 | Notice of res removing auditor (1 page) |
20 May 2008 | Notice of res removing auditor (1 page) |
26 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
26 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
5 June 2007 | Full accounts made up to 31 March 2006 (17 pages) |
5 June 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (8 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (8 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Memorandum and Articles of Association (27 pages) |
27 April 2006 | Memorandum and Articles of Association (27 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
26 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
26 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
20 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
20 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
3 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
2 February 1999 | Return made up to 10/01/99; no change of members (5 pages) |
2 February 1999 | Return made up to 10/01/99; no change of members (5 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
1 February 1997 | Return made up to 10/01/97; full list of members (8 pages) |
1 February 1997 | Return made up to 10/01/97; full list of members (8 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (6 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (6 pages) |