Company NameGaingrid Limited
Company StatusActive
Company Number02462806
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHugo Day
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address9 Creswell Gardens
London
SW5 0BJ
Director NameMiss Elizabeth Ann Deeming
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 September 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMr Paul Jonathan Deeming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMs Florence Hampson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMrs Deirdre Bunbury
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2004)
RoleRetired
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMr Jacques Gabriel Chelouche
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 January 1993(2 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMr Richard James Jessel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 1999)
RoleLloyds Underwriter
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameMartin Charles Walton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1996)
RoleBanker
Correspondence AddressFlat 4
9 Cresswell Gardens
London
SW5 0BJ
Secretary NameMrs Deirdre Bunbury
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameKarl Graf Zu Ortenburg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2001)
RoleCorporate Finance
Correspondence AddressFlat 4 9 Cresswell Gardens
London
SW5 0BJ
Director NameFrancois Pierre Reyl
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 May 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2002)
RoleInvestment Banker
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Secretary NameCaroline Reyl
NationalityFrench
StatusResigned
Appointed14 August 2001(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 2002)
RoleAsset Manager
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Secretary NamePauline Fielding
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameGaston Luis Etchevehere
Date of BirthMarch 1980 (Born 44 years ago)
NationalityArgentinian
StatusResigned
Appointed01 August 2002(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Director NameDagmar Lowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2003(13 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BG
Director NameBruce James Allyn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2004(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 December 2008)
RoleCompany Director
Correspondence AddressFirst Floor Flat
9 Cresswell Gardens Chelsea
London
SW5 0BJ
Secretary NameDagmar Lowe
NationalityGerman
StatusResigned
Appointed20 September 2004(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BG
Secretary NameBruce James Allyn
NationalityAmerican
StatusResigned
Appointed21 October 2005(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 December 2008)
RoleCompany Director
Correspondence AddressFirst Floor Flat
9 Cresswell Gardens Chelsea
London
SW5 0BJ

Contact

Websitewww.gain-grid.com

Location

Registered Address9 Cresswell Gardens
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

250 at £1Lady Hillary Greenslade Day & Hugo Day
25.00%
Ordinary
250 at £1Paul Deeming
25.00%
Ordinary
250 at £1Paul Deeming & Elizabeth Deeming
25.00%
Ordinary
250 at £1Pauline Fielding
25.00%
Ordinary

Financials

Year2014
Net Worth£3,820
Cash£2,845
Current Liabilities£810

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
9 January 2019Termination of appointment of Dagmar Lowe as a director on 9 January 2019 (1 page)
9 January 2019Appointment of Ms Florence Hampson as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Dagmar Lowe as a secretary on 9 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(8 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 October 2013Appointment of Mrs Elizabeth Ann Deeming as a director (2 pages)
5 October 2013Termination of appointment of Gaston Etchevehere as a director (1 page)
5 October 2013Appointment of Mr Paul Deeming as a director (2 pages)
5 October 2013Appointment of Mr Paul Deeming as a director (2 pages)
5 October 2013Appointment of Mrs Elizabeth Ann Deeming as a director (2 pages)
5 October 2013Termination of appointment of Gaston Etchevehere as a director (1 page)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Hugo Day on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Hugo Day on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Hugo Day on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Appointment of Hugo Day as a director (2 pages)
7 October 2009Appointment of Hugo Day as a director (2 pages)
6 July 2009Return made up to 10/01/09; full list of members (4 pages)
6 July 2009Return made up to 10/01/09; full list of members (4 pages)
4 July 2009Appointment terminated director bruce allyn (1 page)
4 July 2009Appointment terminated director bruce allyn (1 page)
4 July 2009Appointment terminated secretary bruce allyn (1 page)
4 July 2009Appointment terminated secretary bruce allyn (1 page)
6 March 2009Return made up to 10/01/08; full list of members (5 pages)
6 March 2009Return made up to 10/01/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 10/01/05; full list of members (8 pages)
16 May 2007Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 May 2007Return made up to 10/01/07; full list of members (8 pages)
16 May 2007Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Return made up to 10/01/04; full list of members (9 pages)
2 February 2004Return made up to 10/01/04; full list of members (9 pages)
18 June 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
14 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 18/01/01; full list of members (8 pages)
17 January 2001Return made up to 18/01/01; full list of members (8 pages)
23 October 2000Full accounts made up to 31 March 2000 (7 pages)
23 October 2000Full accounts made up to 31 March 2000 (7 pages)
28 January 2000Director resigned (2 pages)
28 January 2000Director resigned (2 pages)
28 January 2000Return made up to 18/01/00; full list of members (8 pages)
28 January 2000Return made up to 18/01/00; full list of members (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
19 January 1999Return made up to 18/01/99; no change of members (4 pages)
19 January 1999Return made up to 18/01/99; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1998Full accounts made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 18/01/97; full list of members (8 pages)
2 April 1997Return made up to 18/01/97; full list of members (8 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1990Memorandum and Articles of Association (7 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
24 January 1990Incorporation (9 pages)
24 January 1990Incorporation (9 pages)