Company NameG. J. Gaywood Limited
Company StatusActive
Company Number02047710
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Previous NamesExhaven Limited and KANE Civil Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Paul Kane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCivil Engineer And Demolition Expert
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Linda Vivienne Kane
NationalityBritish
StatusCurrent
Appointed09 August 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLinda Vivienne Kane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Garry Graham Bird
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years after company formation)
Appointment Duration1 year, 7 months
RoleDemolition Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitekane-group.net
Email address[email protected]
Telephone01727 733600
Telephone regionSt Albans

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

99 at £1Kane Haulage LTD
99.00%
Ordinary
1 at £1Mr Andrew Paul Kane
1.00%
Ordinary

Financials

Year2014
Net Worth£77,608
Cash£420,379
Current Liabilities£893,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (34 pages)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 September 2022Appointment of Mr Garry Graham Bird as a director on 1 September 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
25 November 2020Director's details changed for Mr Andrew Paul Kane on 24 November 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 June 2020Director's details changed for Linda Vivienne Kane on 25 June 2020 (2 pages)
29 June 2020Secretary's details changed for Mrs Linda Vivienne Kane on 25 June 2020 (1 page)
29 June 2020Director's details changed for Mr Andrew Paul Kane on 25 June 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Kane Haulage Limited as a person with significant control on 18 June 2019 (2 pages)
14 March 2019Change of details for Kane Haulage Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Notification of Kane Haulage Limited as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Kane Haulage Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
25 June 2015Appointment of Linda Vivienne Kane as a director on 3 June 2015 (3 pages)
25 June 2015Appointment of Linda Vivienne Kane as a director on 3 June 2015 (3 pages)
25 June 2015Appointment of Linda Vivienne Kane as a director on 3 June 2015 (3 pages)
29 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 29 April 2015 (1 page)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
17 January 2014Full accounts made up to 31 March 2013 (16 pages)
17 January 2014Full accounts made up to 31 March 2013 (16 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 August 2009Return made up to 31/07/09; full list of members (6 pages)
19 August 2009Return made up to 31/07/09; full list of members (6 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
15 September 2008Return made up to 31/07/08; no change of members (6 pages)
15 September 2008Return made up to 31/07/08; no change of members (6 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
9 September 2007Return made up to 31/07/07; no change of members (6 pages)
9 September 2007Return made up to 31/07/07; no change of members (6 pages)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
6 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Full accounts made up to 31 March 2005 (18 pages)
20 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 August 2005Return made up to 31/07/05; full list of members (6 pages)
23 August 2005Return made up to 31/07/05; full list of members (6 pages)
12 January 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 August 2004Return made up to 31/07/04; full list of members (6 pages)
27 August 2004Return made up to 31/07/04; full list of members (6 pages)
12 January 2004Full accounts made up to 31 March 2003 (17 pages)
12 January 2004Full accounts made up to 31 March 2003 (17 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
27 August 2002Return made up to 31/07/02; full list of members (6 pages)
27 August 2002Return made up to 31/07/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 May 2001Company name changed kane civil engineering LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed kane civil engineering LIMITED\certificate issued on 08/05/01 (2 pages)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 August 1996Return made up to 31/07/96; no change of members (4 pages)
20 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1986Incorporation (13 pages)
19 August 1986Incorporation (13 pages)