Company NameGaveds Limited
DirectorMatthew Gaved
Company StatusActive
Company Number00348101
CategoryPrivate Limited Company
Incorporation Date5 January 1939(85 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Matthew Gaved
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(53 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ
Director NameErnest Reddington Day
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(53 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address31 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NamePatricia Louise Gaved
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(53 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ
Secretary NamePatricia Louise Gaved
NationalityBritish
StatusResigned
Appointed02 October 1992(53 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ

Contact

Telephone2072897303
Telephone regionUnknown

Location

Registered Address29 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1.7k at £1Matthew Gaved
83.95%
Ordinary
320 at £1Patricia Louise Gaved
16.00%
Ordinary
1 at £1Executors Of Estate Of Mrs E.e. Gaved
0.05%
Ordinary

Financials

Year2014
Net Worth£1,008,117
Cash£630,570
Current Liabilities£32,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

8 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold land know as the works, delamare road, cheshunt, herts EN8 9TA and registered under title number HD56797.
Outstanding
7 February 2019Delivered on: 7 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 February 1997Delivered on: 7 February 1997
Persons entitled: Patricia Louise Gaved

Classification: Legal charge
Secured details: £275,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings situated at delamare road cheshunt t/no;-HD56787.
Outstanding
21 December 1982Delivered on: 7 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 61 jore street, hertford, hertfordshire. Title no. Hd 155843.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
4 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 December 2019Satisfaction of charge 003481010003 in full (1 page)
16 December 2019Satisfaction of charge 003481010004 in full (1 page)
18 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
18 February 2019Registration of charge 003481010004, created on 8 February 2019 (39 pages)
7 February 2019Registration of charge 003481010003, created on 7 February 2019 (43 pages)
10 January 2019Satisfaction of charge 2 in full (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
9 April 2018Particulars of variation of rights attached to shares (3 pages)
9 April 2018Change of share class name or designation (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(3 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(3 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(3 pages)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(3 pages)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Termination of appointment of Patricia Gaved as a director (1 page)
6 December 2013Termination of appointment of Patricia Gaved as a secretary (1 page)
6 December 2013Termination of appointment of Patricia Gaved as a secretary (1 page)
6 December 2013Termination of appointment of Patricia Gaved as a director (1 page)
29 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
29 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
29 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page)
8 January 2010Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages)
8 January 2010Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page)
8 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Dr Matthew Gaved on 2 October 2009 (2 pages)
8 January 2010Secretary's details changed for Patricia Louise Gaved on 2 October 2009 (1 page)
8 January 2010Director's details changed for Patricia Louise Gaved on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 January 2009Return made up to 02/10/08; full list of members (4 pages)
23 January 2009Return made up to 02/10/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 October 2007Return made up to 02/10/07; full list of members (3 pages)
30 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2006Return made up to 02/10/06; full list of members (3 pages)
15 November 2006Return made up to 02/10/06; full list of members (3 pages)
29 March 2006Return made up to 02/10/05; full list of members (3 pages)
29 March 2006Return made up to 02/10/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
27 October 2004Return made up to 02/10/04; full list of members (8 pages)
27 October 2004Return made up to 02/10/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 November 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
2 December 2002Return made up to 02/10/02; full list of members (8 pages)
2 December 2002Return made up to 02/10/02; full list of members (8 pages)
22 January 2002Return made up to 02/10/01; full list of members (6 pages)
22 January 2002Return made up to 02/10/01; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
13 December 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
26 January 2001Return made up to 02/10/00; full list of members (6 pages)
26 January 2001Return made up to 02/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Return made up to 02/10/99; full list of members (5 pages)
20 October 1999Return made up to 02/10/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Return made up to 02/10/98; full list of members (5 pages)
28 October 1998Return made up to 02/10/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Return made up to 02/10/97; full list of members (4 pages)
28 October 1997Return made up to 02/10/97; full list of members (4 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Full accounts made up to 31 March 1996 (15 pages)
20 January 1997Full accounts made up to 31 March 1996 (15 pages)
3 October 1996Return made up to 02/10/96; no change of members (4 pages)
3 October 1996Return made up to 02/10/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
18 January 1996Return made up to 02/10/95; full list of members (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996Return made up to 02/10/95; full list of members (6 pages)
18 January 1996Director resigned (1 page)
9 October 1995Registered office changed on 09/10/95 from: 63 & 65 fore street hertford herts SG14 1AL (1 page)
9 October 1995Registered office changed on 09/10/95 from: 63 & 65 fore street hertford herts SG14 1AL (1 page)
17 February 1983Accounts made up to 31 March 1982 (12 pages)
17 February 1983Accounts made up to 31 March 1982 (12 pages)