Company NameGaysha Limited
DirectorsIan Elsey and Mark Patrick Savage
Company StatusActive
Company Number05367609
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NameGaysha Specialists Surfacing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Elsey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Crown House
Queen Street
Bexleyheath
Kent
DA7 4BT
Secretary NameMr Ian Elsey
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 week, 5 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crown House
Queen Street
Bexleyheath
Kent
DA7 4BT
Director NameMr Mark Patrick Savage
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crown House
Queen Street
Bexleyheath
Kent
DA7 4BT
Director NameMr Terrence William Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Hill Bungalow
Monks Hill Road Waterham
Faversham
Kent
ME13 9EA
Director NameMr Andrew John Wilders
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Horsham Road
Bexley Heath
Kent
DA6 7HP
Director NameMr Andrew John Wilders
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2011(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Little Heath Road
Bexleyheath
Kent
DA7 5HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressWest Hill House
West Hill
Dartford
Kent
DA1 2EU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegaysha.co.uk
Email address[email protected]
Telephone01322 340350
Telephone regionDartford

Location

Registered AddressUnit 1 Crown House
Queen Street
Bexleyheath
Kent
DA7 4BT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr Ian Bye
5.00%
Ordinary
55 at £1Mr Andrew John Wilders
27.50%
Ordinary
55 at £1Mr Ian Elsey
27.50%
Ordinary
40 at £1Mrs Natasha Elsey
20.00%
Ordinary
40 at £1Mrs Nina Wilders
20.00%
Ordinary

Financials

Year2014
Net Worth£56,692
Cash£18,055
Current Liabilities£1,099,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 19 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 104 lion road, bexleyheath DA6 8PQ.
Outstanding
5 December 2013Delivered 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 2011Delivered 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

Filing History

7 March 2024Registration of charge 053676090004, created on 7 March 2024 (60 pages)
26 February 2024Notification of Steelwoodgroup Ltd as a person with significant control on 21 February 2024 (2 pages)
26 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
26 February 2024Cessation of Mbh Corporation Plc as a person with significant control on 21 February 2024 (1 page)
26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
13 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
3 March 2023Satisfaction of charge 053676090003 in full (1 page)
16 September 2022Director's details changed for Mr Ian Elsey on 2 September 2022 (2 pages)
16 September 2022Secretary's details changed for Mr Ian Elsey on 2 September 2022 (1 page)
11 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
28 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (30 pages)
17 March 2021Notification of Mbh Corporation Plc as a person with significant control on 26 February 2021 (2 pages)
17 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 March 2021Cessation of Crelace Limited as a person with significant control on 26 February 2021 (1 page)
25 August 2020Full accounts made up to 31 December 2019 (29 pages)
12 August 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
12 February 2020Cancellation of shares. Statement of capital on 25 September 2019
  • GBP 105
(6 pages)
11 February 2020Purchase of own shares. (3 pages)
13 November 2019Notification of Natasha Elsey as a person with significant control on 25 September 2019 (2 pages)
13 November 2019Cessation of Andrew John Wilders as a person with significant control on 24 September 2019 (1 page)
13 November 2019Change of details for Mr Ian Elsey as a person with significant control on 25 September 2019 (2 pages)
13 November 2019Cessation of Ian Elsey as a person with significant control on 24 October 2019 (1 page)
13 November 2019Notification of Crelace Limited as a person with significant control on 24 October 2019 (2 pages)
13 November 2019Cessation of Natasha Elsey as a person with significant control on 24 October 2019 (1 page)
16 October 2019Termination of appointment of Andrew John Wilders as a director on 25 September 2019 (1 page)
16 October 2019Appointment of Mr Mark Patrick Savage as a director on 14 October 2019 (2 pages)
8 October 2019Accounts for a small company made up to 28 February 2019 (13 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
19 December 2018Registration of charge 053676090003, created on 19 December 2018 (38 pages)
2 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
27 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
8 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(6 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(6 pages)
4 February 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 200
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 200
(3 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
11 December 2013Registration of charge 053676090002 (45 pages)
11 December 2013Registration of charge 053676090002 (45 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 October 2012Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Unit 6 Northend Trading Estate Northend Road Erith Kent DA8 3PP on 16 October 2012 (1 page)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Company name changed gaysha specialists surfacing LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(4 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Company name changed gaysha specialists surfacing LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(4 pages)
16 March 2012Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3
(3 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 March 2012Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3
(3 pages)
31 August 2011Registered office address changed from , 237 Westcombe Hill, London, SE3 7DW, England on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from , 237 Westcombe Hill, London, SE3 7DW, England on 31 August 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 June 2011Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from , West Hill House, West Hill, Dartford, Kent, DA1 2EU on 7 June 2011 (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2011Appointment of Mr Andrew John Wilders as a director (3 pages)
19 April 2011Appointment of Mr Andrew John Wilders as a director (3 pages)
6 April 2011Termination of appointment of Andrew Wilders as a director (1 page)
6 April 2011Termination of appointment of Terrence Robinson as a director (1 page)
6 April 2011Termination of appointment of Terrence Robinson as a director (1 page)
6 April 2011Termination of appointment of Andrew Wilders as a director (1 page)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Ian Elsey on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Andrew John Wilders on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Terrence William Robinson on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 February 2008Return made up to 17/02/07; full list of members (3 pages)
12 February 2008Return made up to 17/02/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Return made up to 17/02/06; full list of members (7 pages)
17 May 2006Return made up to 17/02/06; full list of members (7 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)