London
W1D 4UR
Director Name | Mr Paul Francis Kutchera |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cavendish Avenue Sevenoaks Kent TN13 3HP |
Director Name | Mr Jeremy Philip Millins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Chipstead Lane Sevenoaks Kent TN13 2AJ |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hartle Lane Belbroughton Stourbridge West Midlands DY9 9TN |
Director Name | Mr Dean James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mr Thomas Bernard Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Halland Close North Road Crawley Sussex RH10 1SD |
Director Name | Mr Dominic Peter Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2010) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mrs Elaine Marriner |
---|---|
Status | Resigned |
Appointed | 26 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 November 2010) |
Role | Company Director |
Correspondence Address | Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR |
Secretary Name | Kirsty McShannon |
---|---|
Status | Resigned |
Appointed | 05 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Mrs Elaine Marriner |
---|---|
Status | Resigned |
Appointed | 15 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Director Name | Mr Trevor Philip Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2012) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | 59-65 Worship Street London EC2A 2DU |
Secretary Name | Derek Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Units 15 & 16 7 Wenlock Road London N1 7SL |
Secretary Name | Harrison Clark (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2010) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | g-a-y.co.uk |
---|---|
Telephone | 024 90906345 |
Telephone region | Coventry |
Registered Address | G-A-Y Bar 30 Old Compton Street London W1D 4UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | G-a-y Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,354,022 |
Gross Profit | £2,286,884 |
Net Worth | £629,561 |
Cash | £1,470,711 |
Current Liabilities | £1,922,438 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
22 January 2013 | Delivered on: 31 January 2013 Persons entitled: Metro Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Metro Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at charing cross station arches 180-183 hungerford lane london t/nos NGL904726 and NGL904008 together with all buildings and fixtures including trade and otehr fixtures and tenants fixtures and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets and the benefit of all warranties guarantees or other agreements from time to time relating to the property or any such buildings or fixtures. Outstanding |
24 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
18 August 2023 | Compulsory strike-off action has been suspended (1 page) |
12 December 2022 | Accounts for a dormant company made up to 27 April 2022 (6 pages) |
5 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 30 April 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
2 August 2020 | Registered office address changed from 11 the Arches Villiers Street London WC2N 6NG to G-a-Y Bar 30 Old Compton Street London W1D 4UR on 2 August 2020 (1 page) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
3 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
5 July 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
5 July 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (2 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 February 2016 | Full accounts made up to 26 April 2015 (15 pages) |
8 February 2016 | Full accounts made up to 26 April 2015 (15 pages) |
1 September 2015 | Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ England to 11 the Arches Villiers Street London WC2N 6NG (1 page) |
1 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ England to 11 the Arches Villiers Street London WC2N 6NG (1 page) |
1 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 August 2015 | Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to 11 the Arches Villiers Street London WC2N 6NG on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to 11 the Arches Villiers Street London WC2N 6NG on 31 August 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on 28 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
13 February 2015 | Full accounts made up to 27 April 2014 (21 pages) |
13 February 2015 | Full accounts made up to 27 April 2014 (21 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 February 2014 | Full accounts made up to 27 April 2013 (23 pages) |
6 February 2014 | Full accounts made up to 27 April 2013 (23 pages) |
24 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Register(s) moved to registered office address (1 page) |
24 July 2013 | Register(s) moved to registered office address (1 page) |
24 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Secretary's details changed for Derek Rothera on 22 January 2013 (1 page) |
24 July 2013 | Secretary's details changed for Derek Rothera on 22 January 2013 (1 page) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Appointment of Derek Rothera as a secretary (4 pages) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Registered office address changed from Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ on 1 February 2013 (3 pages) |
1 February 2013 | Appointment of Derek Rothera as a secretary (4 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (13 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (13 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 January 2013 | Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of Dean James as a director (2 pages) |
22 January 2013 | Registered office address changed from 59-65 Worship Street London EC2A 2DU on 22 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of Dean James as a director (2 pages) |
29 October 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
29 October 2012 | Termination of appointment of Trevor Moore as a director (1 page) |
23 October 2012 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
23 October 2012 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
26 September 2012 | Full accounts made up to 28 April 2012 (21 pages) |
26 September 2012 | Full accounts made up to 28 April 2012 (21 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
11 September 2012 | Appointment of Mr Trevor Philip Moore as a director (2 pages) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
10 September 2012 | Termination of appointment of Simon Fox as a director (1 page) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR England (1 page) |
11 June 2012 | Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR England (1 page) |
15 February 2012 | Termination of appointment of Kirsty Mcshannon as a secretary (1 page) |
15 February 2012 | Appointment of Mrs Elaine Marriner as a secretary (1 page) |
15 February 2012 | Termination of appointment of Kirsty Mcshannon as a secretary (1 page) |
15 February 2012 | Appointment of Mrs Elaine Marriner as a secretary (1 page) |
11 October 2011 | Full accounts made up to 30 April 2011 (24 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (24 pages) |
5 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
5 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
7 June 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Register inspection address has been changed (1 page) |
22 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
5 November 2010 | Appointment of Kirsty Mcshannon as a secretary (1 page) |
5 November 2010 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
5 November 2010 | Termination of appointment of Elaine Marriner as a secretary (1 page) |
5 November 2010 | Appointment of Kirsty Mcshannon as a secretary (1 page) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
26 August 2010 | Appointment of Mrs Elaine Marriner as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
3 June 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Harrison Clark (Secretarial) Limited on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Termination of appointment of Dominic Myers as a director (1 page) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
29 March 2010 | Termination of appointment of Dominic Myers as a director (1 page) |
29 March 2010 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
11 March 2010 | Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeremy Joseph on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dean James on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dominic Peter Myers on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Dean James on 11 March 2010 (2 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
20 May 2009 | Appointment terminated secretary thomas simmons (1 page) |
20 May 2009 | Appointment terminated secretary thomas simmons (1 page) |
23 April 2009 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
23 April 2009 | Secretary appointed harrison clark (secretarial) LIMITED (1 page) |
21 April 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
21 April 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
23 January 2009 | Director appointed dominic myers (2 pages) |
23 January 2009 | Appointment terminated director adam driscoll (1 page) |
23 January 2009 | Appointment terminated director adam driscoll (1 page) |
23 January 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
23 January 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
23 January 2009 | Director appointed dominic myers (2 pages) |
5 November 2008 | Appointment terminated director paul kutchera (1 page) |
5 November 2008 | Appointment terminated director jeremy millins (1 page) |
5 November 2008 | Director appointed jeremy joseph (2 pages) |
5 November 2008 | Appointment terminated director jeremy millins (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 24 chaucer business park kemsing sevenoaks kent TN15 6PJ (1 page) |
5 November 2008 | Appointment terminated director paul kutchera (1 page) |
5 November 2008 | Director appointed jeremy joseph (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 24 chaucer business park kemsing sevenoaks kent TN15 6PJ (1 page) |
21 October 2008 | Director appointed dean james (3 pages) |
21 October 2008 | Director appointed adam charles driscoll (4 pages) |
21 October 2008 | Director appointed adam charles driscoll (4 pages) |
21 October 2008 | Secretary appointed thomas bernhard simmons (2 pages) |
21 October 2008 | Director appointed dean james (3 pages) |
21 October 2008 | Secretary appointed thomas bernhard simmons (2 pages) |
30 May 2008 | Incorporation (6 pages) |
30 May 2008 | Incorporation (6 pages) |