Queen Street
Bexleyheath
Kent
DA7 4BT
Secretary Name | Mr Ian Elsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crown House Queen Street Bexleyheath Kent DA7 4BT |
Director Name | Mr Mark Patrick Savage |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crown House Queen Street Bexleyheath Kent DA7 4BT |
Director Name | Mr Terrence William Robinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Hill Bungalow Monks Hill Road Waterham Faversham Kent ME13 9EA |
Director Name | Mr Andrew John Wilders |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Horsham Road Bexley Heath Kent DA6 7HP |
Director Name | Mr Andrew John Wilders |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Little Heath Road Bexleyheath Kent DA7 5HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | West Hill House West Hill Dartford Kent DA1 2EU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gaysha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 340350 |
Telephone region | Dartford |
Registered Address | Unit 1 Crown House Queen Street Bexleyheath Kent DA7 4BT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Mr Ian Bye 5.00% Ordinary |
---|---|
55 at £1 | Mr Andrew John Wilders 27.50% Ordinary |
55 at £1 | Mr Ian Elsey 27.50% Ordinary |
40 at £1 | Mrs Natasha Elsey 20.00% Ordinary |
40 at £1 | Mrs Nina Wilders 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,692 |
Cash | £18,055 |
Current Liabilities | £1,099,031 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 104 lion road, bexleyheath DA6 8PQ. Outstanding |
---|---|
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2011 | Delivered on: 26 May 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 March 2024 | Registration of charge 053676090004, created on 7 March 2024 (60 pages) |
---|---|
26 February 2024 | Notification of Steelwoodgroup Ltd as a person with significant control on 21 February 2024 (2 pages) |
26 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
26 February 2024 | Cessation of Mbh Corporation Plc as a person with significant control on 21 February 2024 (1 page) |
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
13 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
3 March 2023 | Satisfaction of charge 053676090003 in full (1 page) |
16 September 2022 | Director's details changed for Mr Ian Elsey on 2 September 2022 (2 pages) |
16 September 2022 | Secretary's details changed for Mr Ian Elsey on 2 September 2022 (1 page) |
11 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
28 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
17 March 2021 | Notification of Mbh Corporation Plc as a person with significant control on 26 February 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
5 March 2021 | Cessation of Crelace Limited as a person with significant control on 26 February 2021 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
12 August 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
12 February 2020 | Cancellation of shares. Statement of capital on 25 September 2019
|
11 February 2020 | Purchase of own shares. (3 pages) |
13 November 2019 | Notification of Natasha Elsey as a person with significant control on 25 September 2019 (2 pages) |
13 November 2019 | Cessation of Andrew John Wilders as a person with significant control on 24 September 2019 (1 page) |
13 November 2019 | Change of details for Mr Ian Elsey as a person with significant control on 25 September 2019 (2 pages) |
13 November 2019 | Cessation of Ian Elsey as a person with significant control on 24 October 2019 (1 page) |
13 November 2019 | Notification of Crelace Limited as a person with significant control on 24 October 2019 (2 pages) |
13 November 2019 | Cessation of Natasha Elsey as a person with significant control on 24 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Andrew John Wilders as a director on 25 September 2019 (1 page) |
16 October 2019 | Appointment of Mr Mark Patrick Savage as a director on 14 October 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 28 February 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
19 December 2018 | Registration of charge 053676090003, created on 19 December 2018 (38 pages) |
2 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 23 June 2014
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 December 2013 | Registration of charge 053676090002 (45 pages) |
11 December 2013 | Registration of charge 053676090002 (45 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 October 2012 | Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Company name changed gaysha specialists surfacing LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Company name changed gaysha specialists surfacing LIMITED\certificate issued on 04/04/12
|
16 March 2012 | Statement of capital following an allotment of shares on 3 May 2011
|
16 March 2012 | Statement of capital following an allotment of shares on 3 May 2011
|
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 3 May 2011
|
31 August 2011 | Registered office address changed from , 237 Westcombe Hill, London, SE3 7DW, England on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from , 237 Westcombe Hill, London, SE3 7DW, England on 31 August 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 June 2011 | Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2011 | Appointment of Mr Andrew John Wilders as a director (3 pages) |
19 April 2011 | Appointment of Mr Andrew John Wilders as a director (3 pages) |
6 April 2011 | Termination of appointment of Andrew Wilders as a director (1 page) |
6 April 2011 | Termination of appointment of Terrence Robinson as a director (1 page) |
6 April 2011 | Termination of appointment of Terrence Robinson as a director (1 page) |
6 April 2011 | Termination of appointment of Andrew Wilders as a director (1 page) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
12 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
17 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 December 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |