Company NameHarvey Weston (Gifts) Limited
Company StatusDissolved
Company Number01271755
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Hugh Badcock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(23 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMrs Patricia Enid Badcock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(23 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameMrs Patricia Enid Badcock
NationalityBritish
StatusClosed
Appointed17 April 2000(23 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameAinsley Gilbert Austin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2000)
RoleManaging Director
Correspondence Address16 Coombe Drive
Addlestone
Surrey
KT15 1DB
Director NameCynthia Phyllis Austin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2000)
RoleAdministrator
Correspondence Address16 Coombe Drive
Addlestone
Surrey
KT15 1DB
Secretary NameCynthia Phyllis Austin
NationalityBritish
StatusResigned
Appointed24 May 1990(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address16 Coombe Drive
Addlestone
Surrey
KT15 1DB

Contact

Websitegifts-are-us.co.uk
Telephone01932 864800
Telephone regionWeybridge

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Patricia Enid Badcock
60.00%
Ordinary
40 at £1David Hugh Badcock
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,730
Cash£1,155
Current Liabilities£19,052

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 June 1998Delivered on: 16 June 1998
Satisfied on: 23 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Director's details changed for David Hugh Badcock on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Hugh Badcock on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Patricia Enid Badcock on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Patricia Enid Badcock on 1 October 2009 (1 page)
3 June 2010Director's details changed for Patricia Enid Badcock on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Patricia Enid Badcock on 1 October 2009 (1 page)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 24/05/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 24/05/05; full list of members (7 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 24/05/02; full list of members (7 pages)
6 June 2002Registered office changed on 06/06/02 from: top floor, regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
3 November 2000Return made up to 24/05/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 31 oakdene parade cobham surrey KT11 2LR (1 page)
8 June 2000New director appointed (2 pages)
16 June 1999Return made up to 24/05/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
12 January 1998Registered office changed on 12/01/98 from: wellington house 273-275 high street london colney st.albans, herts. AL2 1EU (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 24/05/96; full list of members (6 pages)
30 June 1995Return made up to 24/05/95; full list of members (6 pages)
4 August 1976Certificate of incorporation (1 page)