Company NameGAIL Properties Limited
Company StatusActive
Company Number00521430
CategoryPrivate Limited Company
Incorporation Date4 July 1953(70 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(70 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AY
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(70 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 30 City Road City Road
London
EC1Y 2AY
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(70 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AY
Secretary NameMr William Frederick Bennett
StatusCurrent
Appointed26 June 2023(70 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AY
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed26 June 2023(70 years after company formation)
Appointment Duration10 months, 1 week
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameSimon Sydney Woolf
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(38 years after company formation)
Appointment Duration13 years, 4 months (resigned 19 November 2004)
RoleTextile Merchant
Correspondence Address1 Evenholme
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameRita Woolf
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(38 years after company formation)
Appointment Duration25 years (resigned 29 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Evenholme
Greenwalk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameSimon Sydney Woolf
NationalityBritish
StatusResigned
Appointed02 July 1991(38 years after company formation)
Appointment Duration13 years, 4 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address1 Evenholme
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameMichael Jonathan Wild
NationalityBritish
StatusResigned
Appointed19 November 2004(51 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Cobalt Building
10 -15 Bridgewater Square
London
EC27 8AH
Director NameMichael Jonathan Wild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(59 years after company formation)
Appointment Duration11 years (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Cobalt Building 10-15 Bridgewater Square
London
EC2Y 8AH

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.3k at £1Heather Lee Raynes
44.74%
Cumulative Preference
4.3k at £1Marilyn Gail Portner
44.74%
Cumulative Preference
400 at £1Michael J. Wild
4.21%
Ordinary
400 at £1Rita Woolf
4.21%
Ordinary
200 at £1K. Woolf (Export) LTD
2.11%
Ordinary

Financials

Year2014
Net Worth£2,103,407
Cash£90,881
Current Liabilities£31,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

26 July 1982Delivered on: 28 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Osterley court grant west road heston & isleworth middlesex and/or proceeds of sale thereof title no mx 341 and mx 12107. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 December 1967Delivered on: 8 January 1968
Persons entitled: Charn Properties LTD.

Classification: Mortgage
Secured details: £38,000.
Particulars: Queens court, palatine road, didsbury, manchester.
Outstanding

Filing History

4 April 2024Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2 April 2024 (2 pages)
3 April 2024Director's details changed for Wpg Registrars Limited on 2 April 2024 (1 page)
2 April 2024Registered office address changed from Ground Floor, 30 City Road London EC1Y 2AY England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024 (1 page)
2 April 2024Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2 April 2024 (2 pages)
12 March 2024Current accounting period extended from 31 March 2024 to 30 April 2024 (1 page)
3 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 September 2023Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 1,000
(6 pages)
31 August 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
26 June 2023Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Ground Floor, 30 City Road London EC1Y 2AY on 26 June 2023 (1 page)
26 June 2023Termination of appointment of Michael Jonathan Wild as a secretary on 26 June 2023 (1 page)
26 June 2023Appointment of Mr Mark Andrew Pears as a director on 26 June 2023 (2 pages)
26 June 2023Cessation of Michael Jonathan Wild as a person with significant control on 26 June 2023 (1 page)
26 June 2023Appointment of Wpg Registrars Limited as a director on 26 June 2023 (2 pages)
26 June 2023Notification of Pears Family Industrial Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Termination of appointment of Michael Jonathan Wild as a director on 26 June 2023 (1 page)
26 June 2023Appointment of Sir Trevor Steven Pears as a director on 26 June 2023 (2 pages)
26 June 2023Appointment of Mr David Alan Pears as a director on 26 June 2023 (2 pages)
26 June 2023Appointment of Mr William Frederick Bennett as a secretary on 26 June 2023 (2 pages)
22 June 2023Satisfaction of charge 1 in full (1 page)
22 June 2023Satisfaction of charge 2 in full (1 page)
14 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
7 June 2021Change of details for Mr Michael Jonathan Wild as a person with significant control on 12 May 2021 (2 pages)
7 June 2021Cessation of Rita Woolf as a person with significant control on 12 May 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages)
7 July 2016Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,500
(6 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,500
(6 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,500
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 9,500
(6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 9,500
(6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 9,500
(6 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Appointment of Michael Jonathan Wild as a director (3 pages)
11 July 2012Appointment of Michael Jonathan Wild as a director (3 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Rita Woolf on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Rita Woolf on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Rita Woolf on 2 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
1 August 2008Return made up to 02/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / rita woolf / 03/07/2007 (1 page)
31 July 2008Director's change of particulars / rita woolf / 03/07/2007 (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
6 October 2006Return made up to 02/07/06; full list of members (3 pages)
6 October 2006Return made up to 02/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Secretary resigned;director resigned (1 page)
28 June 2004Return made up to 02/07/04; full list of members (8 pages)
28 June 2004Return made up to 02/07/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2003Return made up to 02/07/03; full list of members (8 pages)
4 August 2003Return made up to 02/07/03; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield road,cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield road,cheadle cheshire SK8 1BE (1 page)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 02/07/02; full list of members (8 pages)
3 July 2002Return made up to 02/07/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 02/07/00; full list of members (7 pages)
5 July 2000Return made up to 02/07/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 02/07/98; no change of members (4 pages)
16 July 1998Return made up to 02/07/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 July 1997Return made up to 02/07/97; full list of members (7 pages)
27 July 1997Return made up to 02/07/97; full list of members (7 pages)
9 August 1996Return made up to 05/08/96; full list of members (6 pages)
9 August 1996Return made up to 05/08/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 August 1995Return made up to 02/07/95; no change of members (4 pages)
2 August 1995Return made up to 02/07/95; no change of members (4 pages)
9 March 1978Annual return made up to 08/02/78 (4 pages)
9 March 1978Annual return made up to 08/02/78 (4 pages)
21 February 1977Annual return made up to 02/02/77 (4 pages)
21 February 1977Annual return made up to 02/02/77 (4 pages)
23 February 1976Accounts made up to 30 January 1976 (4 pages)
23 February 1976Accounts made up to 30 January 1976 (4 pages)
14 January 1960Allotment of shares (2 pages)
14 January 1960Allotment of shares (2 pages)
4 July 1953Certificate of incorporation (1 page)
4 July 1953Incorporation (14 pages)
4 July 1953Incorporation (14 pages)
4 July 1953Certificate of incorporation (1 page)