Company NameGW Development (UK) Ltd
DirectorGavin Harvey Waxkirsh
Company StatusActive
Company Number03945666
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NamesSmart Elec Limited and Electro-Cute Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Harvey Waxkirsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address4 Oakfields
Burtonhole Lane
London
NW7 1AT
Secretary NameMr Maurice Waxkirsh
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Twineham Green
London
N12 7ER
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Gavin Harvey Waxkirsh
100.00%
Ordinary

Financials

Year2014
Net Worth£480
Current Liabilities£24,326

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
19 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
10 January 2022Termination of appointment of Maurice Waxkirsh as a secretary on 1 January 2022 (1 page)
26 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages)
2 May 2014Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Gavin Harvey Waxkirsh on 1 January 2010 (2 pages)
12 March 2014Company name changed electro-cute LTD.\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed electro-cute LTD.\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 29 November 2013 (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages)
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
(4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
(4 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 13/03/09; full list of members (3 pages)
13 May 2009Return made up to 13/03/09; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 13/03/08; full list of members (3 pages)
23 April 2008Return made up to 13/03/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Return made up to 13/03/07; full list of members (2 pages)
28 June 2007Return made up to 13/03/07; full list of members (2 pages)
16 May 2006Return made up to 13/03/06; full list of members (6 pages)
16 May 2006Return made up to 13/03/06; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Return made up to 13/03/05; full list of members (6 pages)
26 April 2005Return made up to 13/03/05; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 March 2004Return made up to 13/03/04; full list of members (6 pages)
27 March 2004Return made up to 13/03/04; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 April 2003Return made up to 13/03/03; full list of members (6 pages)
17 April 2003Return made up to 13/03/03; full list of members (6 pages)
10 June 2002Company name changed smart elec LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed smart elec LIMITED\certificate issued on 10/06/02 (2 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: marlborough house 179/189 finchley road london NW3 6LB (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: marlborough house 179/189 finchley road london NW3 6LB (1 page)
17 March 2000Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
17 March 2000Secretary resigned (1 page)
13 March 2000Incorporation (17 pages)
13 March 2000Incorporation (17 pages)