Company NameGazey And American Associates Limited
DirectorVishal Bhaskar Thanki
Company StatusActive
Company Number02476056
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Vishal Bhaskar Thanki
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(29 years, 1 month after company formation)
Appointment Duration5 years
RoleOptometrist
Country of ResidenceEngland
Correspondence Address5-7 Station Road
Longfield
Kent
DA3 7QD
Director NameMiss Jacqueline Ann Gazey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration5 years (resigned 12 March 1998)
RoleBroker
Correspondence Address15 Elphinstone Street
Highbury
London
N5 1BS
Director NameTerence Leslie Newcombe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2004)
RoleBanker
Correspondence AddressThe Martlets
Park Lane
Knebworth
Hertfordshire
SG3 6PW
Secretary NameJulie Dawn Newcombe
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMartlets
Park Lane
Knebworth
Hertfordshire
SG3 6PW
Director NameMrs Avril Apps
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address36 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Director NameKevin Nolan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1998)
RoleWorks Manager
Correspondence Address102 Frederick Neal Avenue
Eastern Green
Coventry
West Midlands
CV5 7EP
Director NameMs Julie Dawn Gazey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(14 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 April 2019)
RoleOptician
Country of ResidenceEngland
Correspondence AddressMartlets
Park Lane
Knebworth
SG3 6PW
Secretary NameStein Richards Limited (Corporation)
StatusResigned
Appointed31 December 2004(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 April 2019)
Correspondence Address10 London Mews
London
W2 1HY

Location

Registered Address5-7 Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Julie Dawn Newcombe
51.00%
Ordinary
49 at £1Ken Darton
49.00%
Ordinary

Financials

Year2014
Net Worth£262,424
Cash£225,383
Current Liabilities£34,801

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 April 2022Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 5-7 Station Road Longfield Kent DA3 7QD on 21 April 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 3 April 2019 (10 pages)
4 April 2019Notification of Eyedentical Limited as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Cessation of Kenneth Rowland Darton as a person with significant control on 3 April 2019 (1 page)
4 April 2019Termination of appointment of Stein Richards Limited as a secretary on 3 April 2019 (1 page)
4 April 2019Registered office address changed from Martlets Park Lane Knebworth SG3 6PW to 45 Station Road Longfield Kent DA3 7QD on 4 April 2019 (1 page)
4 April 2019Cessation of Julie Dawn Gazey as a person with significant control on 3 April 2019 (1 page)
4 April 2019Termination of appointment of Julie Dawn Gazey as a director on 3 April 2019 (1 page)
4 April 2019Appointment of Mr Vishal Bhaskar Thanki as a director on 3 April 2019 (2 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Notification of Kenneth Rowland Darton as a person with significant control on 20 August 2018 (2 pages)
17 August 2018Change of details for Ms Julie Dawn Gazey as a person with significant control on 17 August 2017 (2 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Julie Gazey on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Stein Richards Limited on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Julie Gazey on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Stein Richards Limited on 16 March 2010 (2 pages)
26 January 2010Annual return made up to 1 March 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 1 March 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 1 March 2009 with a full list of shareholders (16 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 01/03/07; full list of members (3 pages)
1 June 2007Return made up to 01/03/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
6 May 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Return made up to 01/03/01; full list of members (7 pages)
24 September 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
24 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 September 1998Registered office changed on 21/09/98 from: the martlets, 66 park lane, knebworth, herts SG3 6PW (1 page)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 September 1998Registered office changed on 21/09/98 from: the martlets, 66 park lane, knebworth, herts SG3 6PW (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 March 1997 (6 pages)
27 March 1998Full accounts made up to 31 March 1997 (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1995Return made up to 01/03/95; no change of members (4 pages)
22 March 1995Return made up to 01/03/95; no change of members (4 pages)
12 June 1991Return made up to 01/03/91; full list of members (7 pages)
1 March 1990Incorporation (12 pages)