GAYSHA LIMITED
BEXLEYHEATH GAYSHA SPECIALISTS SURFACING LIMITED

Hellopages » Greater London » Bexley » DA7 4BT

Company number 05367609
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address UNIT 1 CROWN HOUSE, QUEEN STREET, BEXLEYHEATH, KENT, DA7 4BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 200 . The most likely internet sites of GAYSHA LIMITED are www.gaysha.co.uk, and www.gaysha.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Gaysha Limited is a Private Limited Company. The company registration number is 05367609. Gaysha Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Gaysha Limited is Unit 1 Crown House Queen Street Bexleyheath Kent Da7 4bt. . ELSEY, Ian is a Secretary of the company. ELSEY, Ian is a Director of the company. WILDERS, Andrew John is a Director of the company. Secretary FINSBURY ROBINSON has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBINSON, Terrence William has been resigned. Director WILDERS, Andrew John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ELSEY, Ian
Appointed Date: 01 March 2005

Director
ELSEY, Ian
Appointed Date: 17 February 2005
55 years old

Director
WILDERS, Andrew John
Appointed Date: 05 April 2011
56 years old

Resigned Directors

Secretary
FINSBURY ROBINSON
Resigned: 01 March 2005
Appointed Date: 17 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
ROBINSON, Terrence William
Resigned: 05 April 2011
Appointed Date: 17 February 2005
81 years old

Director
WILDERS, Andrew John
Resigned: 05 April 2011
Appointed Date: 17 February 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Ian Elsey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Wilders
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAYSHA LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200

...
... and 40 more events
10 May 2005
New secretary appointed
10 May 2005
New director appointed
10 May 2005
New director appointed
10 May 2005
New director appointed
17 Feb 2005
Incorporation

GAYSHA LIMITED Charges

5 December 2013
Charge code 0536 7609 0002
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 2011
All assets debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…