This company is commonly known as Gaysha Limited. The company was founded 19 years ago and was given the registration number 05367609. The firm's registered office is in BEXLEYHEATH. You can find them at Unit 1 Crown House, Queen Street, Bexleyheath, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GAYSHA LIMITED |
---|---|---|
Company Number | : | 05367609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT | Secretary | 01 March 2005 | Active |
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT | Director | 17 February 2005 | Active |
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT | Director | 14 October 2019 | Active |
West Hill House, West Hill, Dartford, DA1 2EU | Corporate Secretary | 17 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 February 2005 | Active |
Monks Hill Bungalow, Monks Hill Road Waterham, Faversham, ME13 9EA | Director | 17 February 2005 | Active |
105, Little Heath Road, Bexleyheath, DA7 5HL | Director | 05 April 2011 | Active |
20 Horsham Road, Bexley Heath, DA6 7HP | Director | 17 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 February 2005 | Active |
Steelwoodgroup Ltd | ||
Notified on | : | 21 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ |
Nature of control | : |
|
Mbh Corporation Plc | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX |
Nature of control | : |
|
Crelace Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Leighton Lodge, 15, Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX |
Nature of control | : |
|
Mrs Natasha Elsey | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Unit 1, Crown House, Bexleyheath, DA7 4BT |
Nature of control | : |
|
Mr Ian Elsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Crown House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT |
Nature of control | : |
|
Mr Andrew John Wilders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Crown House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person secretary company with change date. | Download |
2022-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Capital | Capital cancellation shares. | Download |
2020-02-11 | Capital | Capital return purchase own shares. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.