GAYA LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 04958456
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of GAYA LIMITED are www.gaya.co.uk, and www.gaya.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Gaya Limited is a Private Limited Company. The company registration number is 04958456. Gaya Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Gaya Limited is White House Wollaton Street Corner of Clarendon Street Nottingham Nottinghamshire Ng1 5gf. The company`s financial liabilities are £274.21k. It is £-65.95k against last year. The cash in hand is £30.27k. It is £28.32k against last year. And the total assets are £30.27k, which is £15.51k against last year. MISTRY, Sangeeta is a Secretary of the company. MISTRY, Rajendra is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gaya Key Finiance

LIABILITIES £274.21k
-20%
CASH £30.27k
+1446%
TOTAL ASSETS £30.27k
+105%
All Financial Figures

Current Directors

Secretary
MISTRY, Sangeeta
Appointed Date: 10 November 2003

Director
MISTRY, Rajendra
Appointed Date: 10 November 2003
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Mrs Sangeeta Mistry
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GAYA LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

...
... and 40 more events
15 Jan 2004
Secretary resigned
15 Jan 2004
Accounting reference date extended from 30/11/04 to 31/03/05
15 Jan 2004
New secretary appointed
15 Jan 2004
New director appointed
10 Nov 2003
Incorporation

GAYA LIMITED Charges

24 February 2012
Guarantee & debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 88 frieston road, boston, lincolnshire.
23 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 72 boultham park road lincoln.
23 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15B milfoil drive langney eastbourne east sussex.
23 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 58 mapperley road mapperley nottingham.
15 February 2007
Legal charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 103 foljambe drive, dalton, rotherham…
23 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
Mortgage
Delivered: 13 October 2006
Status: Satisfied on 16 March 2012
Persons entitled: Nottingham Building Society Nottingham Building Society
Description: 15B milfoil drive eastbourne east sussex and all respective…
22 November 2004
Legal mortgage
Delivered: 4 December 2004
Status: Satisfied on 20 March 2012
Persons entitled: Yorkshire Bank
Description: 58 mapperley road, mapperley, nottingham. Assigns the…