Company number 02885830
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 1ST FLOOR OFFICES, 189-193 EARLS COURT ROAD, LONDON, SW5 9AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 2
. The most likely internet sites of GAINWAY LIMITED are www.gainway.co.uk, and www.gainway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Gainway Limited is a Private Limited Company.
The company registration number is 02885830. Gainway Limited has been working since 10 January 1994.
The present status of the company is Active. The registered address of Gainway Limited is 1st Floor Offices 189 193 Earls Court Road London Sw5 9an. . PROSSER, Terry John is a Secretary of the company. LEVER, Gary Thomas is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COCKETT, Hayley Jane has been resigned. Secretary GOOBLAR, Harris Sydney has been resigned. Secretary THOMAS, Ieuan Lewis James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 January 1994
Appointed Date: 10 January 1994
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 January 1994
Appointed Date: 10 January 1994
35 years old
Persons With Significant Control
Mr Gary Thomas Lever
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
GAINWAY LIMITED Events
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
04 Feb 2016
Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
03 Feb 2016
Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
...
... and 63 more events
16 Feb 1994
Director resigned;new director appointed
16 Feb 1994
Secretary resigned;new secretary appointed
16 Feb 1994
Registered office changed on 16/02/94 from: tudor house llanvanor road finchley road london NW2 2AQ
20 Jan 1994
Registered office changed on 20/01/94 from: 120 east road london N1 6AA
19 November 2010
Legal charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: 1, 3, 5 and 7 harley street london t/nos. LN42779 and…
29 November 2002
Assignment of rents
Delivered: 17 December 2002
Status: Satisfied
on 19 September 2006
Persons entitled: Investec Bank (Channel Islands) Limited
Description: All rents and other payments if any due under the terms of…
29 November 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied
on 19 September 2006
Persons entitled: Investec Bank (Channel Islands) Limited
Description: L/H property k/a 1, 3, 5 and 7 harley street london t/ns…
13 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied
on 19 September 2006
Persons entitled: Hypothekenbank in Hamburg Aktiengesellschaft
Description: The property known as 1,3, 5 and 7 harley street…
13 July 1999
Mortgage debenture
Delivered: 28 July 1999
Status: Satisfied
on 19 September 2006
Persons entitled: Hypothekenbank in Hamburg Atkiengesellschaft
Description: Fixed and floating charges over the undertaking and all…