Company NameGaywand Limited
Company StatusActive
Company Number00806203
CategoryPrivate Limited Company
Incorporation Date22 May 1964(60 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Martin Littman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(26 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Judith Littman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(33 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Judith Littman
NationalityBritish
StatusCurrent
Appointed30 June 1997(33 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Marc Blair Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Cissie Littman
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address123 Eyre Court
St Johns Wood
London
Nw8
Secretary NameMrs Cissie Littman
NationalityBritish
StatusResigned
Appointed28 December 1990(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address123 Eyre Court
St Johns Wood
London
Nw8

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Jonathan Weiner
8.50%
Ordinary
85 at £1Naomi Weiner
8.50%
Ordinary
500 at £1Mr Paul Littman
50.00%
Ordinary
330 at £1Judith Littman
33.00%
Ordinary

Financials

Year2014
Net Worth£1,015,890
Cash£53,083
Current Liabilities£62,336

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return27 November 2023 (5 months, 2 weeks ago)
Next Return Due11 December 2024 (7 months from now)

Charges

12 January 1999Delivered on: 28 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 114-116 bradshawgate leigh greater manchester t/no;-GM62866. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 December 2023Director's details changed for Mr Marc Blair Green on 6 December 2023 (2 pages)
1 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 November 2023Micro company accounts made up to 5 April 2023 (4 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 5 April 2022 (3 pages)
6 July 2022Registered office address changed from 666 Kenton Rd. Harrow Middx. HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
6 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 5 April 2021 (3 pages)
2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 November 2020Appointment of Mr Marc Blair Green as a director on 23 November 2020 (2 pages)
10 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 5 April 2019 (3 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
4 December 2017Director's details changed for Mr Paul Martin Littman on 29 November 2017 (2 pages)
4 December 2017Director's details changed for Mrs Judith Littman on 29 November 2017 (2 pages)
4 December 2017Secretary's details changed for Mrs Judith Littman on 29 November 2017 (1 page)
4 December 2017Director's details changed for Mrs Judith Littman on 29 November 2017 (2 pages)
4 December 2017Secretary's details changed for Mrs Judith Littman on 29 November 2017 (1 page)
4 December 2017Director's details changed for Mr Paul Martin Littman on 29 November 2017 (2 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 5 April 2017 (2 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Paul Martin Littman on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Paul Martin Littman on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Paul Martin Littman on 6 December 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 December 2009Director's details changed for Judith Littman on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Judith Littman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Martin Littman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Martin Littman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Judith Littman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Martin Littman on 7 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 November 2006Return made up to 27/11/06; full list of members (3 pages)
30 November 2006Return made up to 27/11/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 November 2005Return made up to 27/11/05; full list of members (3 pages)
29 November 2005Return made up to 27/11/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 December 2004Return made up to 27/11/04; full list of members (8 pages)
13 December 2004Return made up to 27/11/04; full list of members (8 pages)
18 December 2003Return made up to 27/11/03; full list of members (8 pages)
18 December 2003Return made up to 27/11/03; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 December 2002Return made up to 27/11/02; full list of members (8 pages)
4 December 2002Return made up to 27/11/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
11 December 2001Return made up to 27/11/01; full list of members (7 pages)
11 December 2001Return made up to 27/11/01; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
24 November 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
24 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 November 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 January 2000Return made up to 08/12/99; full list of members (7 pages)
5 January 2000Return made up to 08/12/99; full list of members (7 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
10 December 1998Return made up to 08/12/98; no change of members (4 pages)
10 December 1998Return made up to 08/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 December 1997Return made up to 09/12/97; full list of members (6 pages)
16 December 1997Return made up to 09/12/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 January 1996Return made up to 29/12/95; no change of members (4 pages)
12 January 1996Return made up to 29/12/95; no change of members (4 pages)