Company NameGayway Properties Limited
Company StatusDissolved
Company Number00950325
CategoryPrivate Limited Company
Incorporation Date20 March 1969(55 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(23 years after company formation)
Appointment Duration29 years, 1 month (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(29 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 11 May 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusClosed
Appointed10 June 1998(29 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(36 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 11 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(41 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 11 May 2021)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(46 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2021)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMrs Malka Gitel Grosskopf
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(47 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2021)
RoleSecretary
Country of ResidenceIsrael
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(23 years after company formation)
Appointment Duration23 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(23 years after company formation)
Appointment Duration24 years, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31 Rechov Petach Tikva
Jerusalem
94474
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusResigned
Appointed25 March 1992(23 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1998(29 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States

Contact

Telephone020 88030066
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1m at £0.05Greenquest LTD
66.67%
Preference
568k at £0.05Greenquest LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

12 September 1997Delivered on: 17 September 1997
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from romeo trading company LTD (the "borrower") to the chargee under the terms of the charge.
Particulars: L/H property k/a 107/117 whipps cross road leytonstone l/b of waltham forest t/no;-EGL9557 together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery from time to time at the property and goodwill of any business and benefit of any licences. See the mortgage charge document for full details.
Outstanding
27 June 1986Delivered on: 30 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 and 78 campden hill road, london W8 and/or the proceeds of sale thereof.
Outstanding
15 March 1982Delivered on: 20 March 1982
Persons entitled: P.S.Refson & Co. Limited

Classification: Memorandum of deposit of title deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107 to 131 (odd nos) whipps cross road, leytonstone london E11 title no egl 9557.
Outstanding
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 74 campden hill road kensington london borough of kensington and chelsea title no 289316.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 12 observatory gardens kensington london borough of kensington and chelsea title no. 447461.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 11 observatory gardens kensington london borough of kensington and chelsea title no 129088.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 10 obsurvatory gardens kensington london borough of kensington and chelsea title no 447449.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 9 observatory gardens kensington london borough of kensington and chelsea title no. 447448.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 8 observatory gardens kensington london borough of kensington and chelsea title no. 267303.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 6 observatory gardens kensington london borough of kensington and chelsea title no. 447446.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 4 observatory gardens kensington london borough of kensington and chelsea title no. 447444.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 2 observatory gardens kensington london borough of kensington & chelsea title no. Ln 56882.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 7 observatory gardens kensington london borough of kensington & chelsea title no. 447447.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 5 observatory gardens kensington london borough of kensington & chelsea title no 447445.
Fully Satisfied
26 September 1979Delivered on: 17 October 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: F/H 3 observatory gardens kensington london borough of kensington & chelsea title no 285665.
Fully Satisfied
10 May 1979Delivered on: 31 May 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever.
Particulars: 32 beaconsfield road tottenham, london borough of haringey title number ngl 76896.
Fully Satisfied
10 May 1979Delivered on: 31 May 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever.
Particulars: 91 & 95 clyde road, 6, 7, 9, 10 18 & 23 collingwood road, 3, 4, 9, 12, 26 & 28 nelson road london borough of haringey title number ngl 21259.
Fully Satisfied
10 May 1979Delivered on: 31 May 1979
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever.
Particulars: 79 clyde road & 1 nelson road & garages 3/16 inclusive london borough of haringey title number ngl 76895.
Fully Satisfied
2 December 1977Delivered on: 16 December 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever.
Particulars: 7, elrington road, E.8. title no 328319.
Fully Satisfied
2 December 1977Delivered on: 16 December 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever.
Particulars: 200 brooke road, N16. Title no 356960.
Fully Satisfied
2 December 1977Delivered on: 16 December 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever.
Particulars: 184 lordship rd, N.16, title no. Ln 168635.
Fully Satisfied
2 December 1977Delivered on: 16 December 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever.
Particulars: The victoria cinema, new north road, islington, title no. 230188.
Fully Satisfied
2 December 1977Delivered on: 16 December 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever.
Particulars: 85 cazenove road, N16 title no. Ln 123468.
Fully Satisfied
3 August 1977Delivered on: 12 August 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: 19 and 21 green row, 3, 4 and 7 middle row all in methley west yorkshire and 45 and 49 wakefield road, snydale west yorkshire, and 24, 32, 34, 36, 46 and 48 wood lane whitwood, west yorkshire.
Fully Satisfied
3 August 1977Delivered on: 12 August 1977
Satisfied on: 17 December 1999
Persons entitled: Barclays 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: Nos 21, 23, 27, 37, 51, and 59 king street, glasshoughton castleford.
Fully Satisfied

Filing History

27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 85,196
(10 pages)
23 March 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
17 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 85,196
(10 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
23 March 2015Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 85,196
(10 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 April 2011Appointment of Mr Isiah Traube as a director (3 pages)
13 April 2011Termination of appointment of Arya Traube as a director (2 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (10 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
27 March 2009Return made up to 25/03/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 25/03/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 December 2007Director's particulars changed (1 page)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 25/03/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 July 2005New director appointed (2 pages)
4 April 2005Return made up to 25/03/05; full list of members (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 25/03/03; full list of members (8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
28 March 2002Return made up to 25/03/02; full list of members (8 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 25/03/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
25 September 2000Registered office changed on 25/09/00 from: romeo house 160 bridport road london N18 1SY (1 page)
1 August 2000Location of register of members (1 page)
5 April 2000Return made up to 25/03/00; full list of members (14 pages)
30 March 2000Location of register of members (1 page)
30 March 2000Registered office changed on 30/03/00 from: romeo house 160 bridport road london N18 1SY (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999New director appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999New secretary appointed (2 pages)
1 July 1999Return made up to 25/03/99; no change of members (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
12 May 1998New director appointed (2 pages)
24 April 1998Return made up to 25/03/98; full list of members (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
30 September 1997Director resigned (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 25/03/97; no change of members (5 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
17 May 1996Return made up to 25/03/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (11 pages)
27 April 1995Return made up to 25/03/95; full list of members (6 pages)
18 August 1975Memorandum and Articles of Association (35 pages)
20 March 1969Incorporation (13 pages)