Company NameGagestyle Limited
Company StatusActive
Company Number02019724
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(17 years, 11 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(25 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(25 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameBeryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 December 1994)
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Second Court LTD A/c 390
99.00%
Ordinary
1 at £1First Court LTD A/c 583
1.00%
Ordinary

Financials

Year2014
Turnover£250
Net Worth£93,904
Cash£1,279
Current Liabilities£7,375

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

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

Charges

19 November 1986Delivered on: 2 December 1986
Persons entitled: Chalceden Holdings Company Inc

Classification: Legal charge
Secured details: £1000 and all monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: All that f/h property known as 3-4 sherlock mews in the city of westminster london W1 title no. Ln 107812.
Outstanding

Filing History

23 December 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
7 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
31 March 2021Notification of Richard John Martin as a person with significant control on 12 January 2021 (2 pages)
31 March 2021Withdrawal of a person with significant control statement on 31 March 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
14 January 2021Notification of a person with significant control statement (2 pages)
14 January 2021Cessation of Rothschild and Co as a person with significant control on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
21 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
28 December 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Director's details changed for Mr David John Lewis on 18 November 2015 (2 pages)
9 December 2015Director's details changed for Mr David John Lewis on 18 November 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
9 December 2013Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
1 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
1 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
1 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
14 June 2012Appointment of David John Lewis as a director (3 pages)
14 June 2012Appointment of David John Lewis as a director (3 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Berl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Berl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
15 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
15 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
16 December 2009Secretary's details changed for Mr John Neil Davis on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Peter Shasha on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr John Neil Davis on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Peter Shasha on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Howard Steven Lewis on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr John Neil Davis on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr John Neil Davis on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Howard Steven Lewis on 16 December 2009 (2 pages)
25 July 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
25 July 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
25 July 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
4 February 2009Full accounts made up to 5 April 2008 (13 pages)
4 February 2009Full accounts made up to 5 April 2008 (13 pages)
4 February 2009Full accounts made up to 5 April 2008 (13 pages)
16 December 2008Return made up to 04/12/08; full list of members (4 pages)
16 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2007Full accounts made up to 5 April 2007 (12 pages)
18 December 2007Full accounts made up to 5 April 2007 (12 pages)
18 December 2007Full accounts made up to 5 April 2007 (12 pages)
18 December 2007Return made up to 04/12/07; full list of members (3 pages)
18 December 2007Return made up to 04/12/07; full list of members (3 pages)
15 January 2007Full accounts made up to 5 April 2006 (13 pages)
15 January 2007Full accounts made up to 5 April 2006 (13 pages)
15 January 2007Full accounts made up to 5 April 2006 (13 pages)
6 December 2006Return made up to 04/12/06; full list of members (3 pages)
6 December 2006Return made up to 04/12/06; full list of members (3 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Full accounts made up to 5 April 2005 (13 pages)
18 January 2006Full accounts made up to 5 April 2005 (13 pages)
18 January 2006Full accounts made up to 5 April 2005 (13 pages)
20 December 2005Return made up to 04/12/05; full list of members (3 pages)
20 December 2005Return made up to 04/12/05; full list of members (3 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Full accounts made up to 5 April 2004 (14 pages)
17 December 2004Full accounts made up to 5 April 2004 (14 pages)
17 December 2004Full accounts made up to 5 April 2004 (14 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
22 December 2003Full accounts made up to 5 April 2003 (14 pages)
22 December 2003Full accounts made up to 5 April 2003 (14 pages)
22 December 2003Full accounts made up to 5 April 2003 (14 pages)
3 December 2003Return made up to 04/12/03; full list of members (7 pages)
3 December 2003Return made up to 04/12/03; full list of members (7 pages)
15 January 2003Full accounts made up to 5 April 2002 (13 pages)
15 January 2003Full accounts made up to 5 April 2002 (13 pages)
15 January 2003Full accounts made up to 5 April 2002 (13 pages)
24 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 December 2002Return made up to 04/12/02; full list of members (7 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
11 January 2002Full accounts made up to 5 April 2001 (12 pages)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
1 February 2001Full accounts made up to 5 April 2000 (13 pages)
1 February 2001Full accounts made up to 5 April 2000 (13 pages)
1 February 2001Full accounts made up to 5 April 2000 (13 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
8 February 2000Full accounts made up to 5 April 1999 (11 pages)
8 February 2000Full accounts made up to 5 April 1999 (11 pages)
8 February 2000Full accounts made up to 5 April 1999 (11 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Auditor's resignation (1 page)
19 April 1999Auditor's resignation (1 page)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
24 December 1998Return made up to 04/12/98; full list of members (9 pages)
24 December 1998Return made up to 04/12/98; full list of members (9 pages)
22 December 1997Return made up to 04/12/97; no change of members (7 pages)
22 December 1997Return made up to 04/12/97; no change of members (7 pages)
17 December 1997Full accounts made up to 5 April 1997 (10 pages)
17 December 1997Full accounts made up to 5 April 1997 (10 pages)
17 December 1997Full accounts made up to 5 April 1997 (10 pages)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (3 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
11 December 1996Return made up to 04/12/96; no change of members (6 pages)
11 December 1996Return made up to 04/12/96; no change of members (6 pages)
13 February 1996Full accounts made up to 5 April 1995 (10 pages)
13 February 1996Full accounts made up to 5 April 1995 (10 pages)
13 February 1996Full accounts made up to 5 April 1995 (10 pages)
7 December 1995Return made up to 04/12/95; full list of members (10 pages)
7 December 1995Return made up to 04/12/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 May 1986Incorporation (17 pages)