Company NameGaynes Park Farms Limited
DirectorsVictoria Mary Sophia Goodlad and Guy Hugo Atherton Chisenhale-Marsh
Company StatusActive
Company Number03396005
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous NameDealcivic Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Victoria Mary Sophia Goodlad
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameMr Guy Hugo Atherton Chisenhale-Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Secretary NameCurrey & Co Llp (Corporation)
StatusCurrent
Appointed01 May 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameGillian Maisey Janet Chisenhale-Marsh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHornes Farm
Theydon Garnon
Epping
Essex
CM16 7PH
Director NameNicholas Wellard Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMr Anthony Guy Swaine Chisenhale-Marsh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCurrey & Co (Corporation)
StatusResigned
Appointed29 September 1997(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 May 2010)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Contact

Telephone01992 572877
Telephone regionLea Valley

Location

Registered Address33 Queen Anne Street
London
W1G 9HY
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

40k at £1Chisenhale-marsh Estates Co.
100.00%
Ordinary
1 at £1Anthony Guy Swaine Chisenhale-marsh
0.00%
Ordinary

Financials

Year2014
Net Worth£56,963
Cash£38,112
Current Liabilities£415,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 April 2020Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2 April 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,002
(6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,002
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page)
13 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
19 March 2015Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 25 February 2015 (2 pages)
19 March 2015Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 25 February 2015 (2 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,002
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,002
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,002
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,002
(5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 July 2010Appointment of Currey & Co Llp as a secretary (2 pages)
23 July 2010Appointment of Currey & Co Llp as a secretary (2 pages)
22 July 2010Termination of appointment of Currey & Co as a secretary (1 page)
22 July 2010Termination of appointment of Currey & Co as a secretary (1 page)
4 January 2010Secretary's details changed for Currey & Co on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Currey & Co on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Currey & Co on 2 January 2010 (2 pages)
4 December 2009Full accounts made up to 31 March 2009 (17 pages)
4 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 22/12/07; no change of members (7 pages)
11 January 2008Return made up to 22/12/07; no change of members (7 pages)
30 September 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 September 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 22/12/06; full list of members (7 pages)
8 January 2007Return made up to 22/12/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
9 January 2006Return made up to 22/12/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
23 January 2002Return made up to 10/01/02; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Return made up to 10/01/01; full list of members (7 pages)
23 January 2001Return made up to 10/01/01; full list of members (7 pages)
3 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
29 January 1999Return made up to 10/01/99; no change of members (5 pages)
29 January 1999Return made up to 10/01/99; no change of members (5 pages)
14 July 1998Return made up to 02/07/98; full list of members (7 pages)
14 July 1998Return made up to 02/07/98; full list of members (7 pages)
6 November 1997Memorandum and Articles of Association (8 pages)
6 November 1997Memorandum and Articles of Association (8 pages)
26 October 1997Ad 29/09/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
26 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
26 October 1997Ad 29/09/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
26 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Company name changed dealcivic LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Company name changed dealcivic LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Nc inc already adjusted 29/09/97 (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997Director resigned (1 page)
7 October 1997Nc inc already adjusted 29/09/97 (1 page)
2 July 1997Incorporation (9 pages)
2 July 1997Incorporation (9 pages)