Company NameGavin Maxwell Enterprises Limited
DirectorJames Millar Watt
Company StatusActive
Company Number00689929
CategoryPrivate Limited Company
Incorporation Date17 April 1961(63 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Millar Watt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Correspondence AddressFerry House
Glenelg By Kyle
Ross-Shire
IV40 8JZ
Scotland
Director NameMr Raef John Godfrey Payne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 December 2000)
RoleRetired
Correspondence AddressPentre Uchaf
Maesbrook
Oswestry
Salop
SY10 8QF
Wales
Secretary NameMr Kenneth Cyril Frederick Thomson
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressKenwood 157 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameMr Kenneth Cyril Frederick Thomson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2000(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2004)
RoleSecretary
Correspondence AddressKenwood 157 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed07 October 2004(43 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 March 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr James Millar Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122
Cash£3,370
Current Liabilities£2,248

Accounts

Latest Accounts15 April 2023 (1 year ago)
Next Accounts Due15 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End15 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page)
12 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 15 April 2023 (5 pages)
18 January 2023Micro company accounts made up to 15 April 2022 (5 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 15 April 2021 (6 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 15 April 2020 (5 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 15 April 2019 (2 pages)
2 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 15 April 2018 (2 pages)
3 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 15 April 2017 (2 pages)
10 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
14 January 2016Total exemption small company accounts made up to 15 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 15 April 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 15 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 15 April 2014 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
24 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
24 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 15 April 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
15 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 15 April 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 15 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 15 April 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 15 April 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 15 April 2009 (5 pages)
2 April 2009Return made up to 31/12/08; full list of members (3 pages)
2 April 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 15 April 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 15 April 2008 (11 pages)
3 March 2008Return made up to 31/12/07; full list of members (3 pages)
3 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 15 April 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 15 April 2007 (11 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 September 2006Total exemption full accounts made up to 15 April 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 15 April 2006 (11 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2006Total exemption full accounts made up to 15 April 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 15 April 2005 (11 pages)
22 April 2005Return made up to 31/12/04; full list of members (6 pages)
22 April 2005Return made up to 31/12/04; full list of members (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
18 October 2004Total exemption full accounts made up to 15 April 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 15 April 2004 (11 pages)
23 March 2004Return made up to 31/12/03; full list of members (7 pages)
23 March 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 15 April 2003 (11 pages)
9 September 2003Total exemption full accounts made up to 15 April 2003 (11 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 15 April 2002 (10 pages)
11 September 2002Total exemption full accounts made up to 15 April 2002 (10 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 15 April 2001 (10 pages)
31 August 2001Total exemption full accounts made up to 15 April 2001 (10 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 15 April 2000 (10 pages)
31 January 2001Full accounts made up to 15 April 2000 (10 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 182 gloucester place london NW1 6DS (1 page)
14 July 2000Registered office changed on 14/07/00 from: 182 gloucester place london NW1 6DS (1 page)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 15 April 1999 (10 pages)
23 September 1999Full accounts made up to 15 April 1999 (10 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 15 April 1998 (10 pages)
1 December 1998Full accounts made up to 15 April 1998 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 15 April 1997 (9 pages)
13 October 1997Full accounts made up to 15 April 1997 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 15 April 1996 (10 pages)
30 September 1996Full accounts made up to 15 April 1996 (10 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 November 1995Full accounts made up to 15 April 1995 (8 pages)
14 November 1995Full accounts made up to 15 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 June 1988Return made up to 08/06/88; full list of members (5 pages)
7 March 1987Full accounts made up to 15 September 1986 (8 pages)