A. GAYDEN (PROPERTIES) LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1JE

Company number 01098619
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address 126 OLDBURY ROAD, SMETHWICK, WEST MIDLANDS, B66 1JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,000 ; Receiver's abstract of receipts and payments to 5 January 2015. The most likely internet sites of A. GAYDEN (PROPERTIES) LIMITED are www.agaydenproperties.co.uk, and www.a-gayden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. A Gayden Properties Limited is a Private Limited Company. The company registration number is 01098619. A Gayden Properties Limited has been working since 26 February 1973. The present status of the company is Active. The registered address of A Gayden Properties Limited is 126 Oldbury Road Smethwick West Midlands B66 1je. . GAYDEN, Nicola is a Secretary of the company. GAYDEN, Anthony William is a Director of the company. Secretary GAYDEN, Robert James has been resigned. Secretary LEES, Stephen has been resigned. Director GAYDEN, Constance Doris has been resigned. Director GAYDEN, Robert James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAYDEN, Nicola
Appointed Date: 16 September 1995

Director
GAYDEN, Anthony William
Appointed Date: 23 March 1973
78 years old

Resigned Directors

Secretary
GAYDEN, Robert James
Resigned: 16 September 1995

Secretary
LEES, Stephen
Resigned: 16 July 1998
Appointed Date: 27 July 1995

Director
GAYDEN, Constance Doris
Resigned: 23 November 2001
105 years old

Director
GAYDEN, Robert James
Resigned: 27 July 1995
76 years old

A. GAYDEN (PROPERTIES) LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

23 Oct 2015
Receiver's abstract of receipts and payments to 5 January 2015
30 Sep 2015
Compulsory strike-off action has been discontinued
29 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
30 Mar 1988
Return made up to 16/02/88; full list of members

30 Mar 1988
Return made up to 16/02/88; full list of members

27 Mar 1987
Accounts for a small company made up to 30 September 1984

26 Mar 1973
New secretary appointed
26 Feb 1973
Incorporation

A. GAYDEN (PROPERTIES) LIMITED Charges

3 March 2004
Charge deed
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All of the undertaking goodwill property assets and rights…
16 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a green one…
16 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 440 gillott road edgbaston birmingham west midlands t/no:…
16 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 6 August 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2000
Mortgage deed
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 19 the green vernon road edgbaston. Together…
14 July 2000
Legal mortgage
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 251 spies lane halesowen birmingham. Assigns the goodwill…
16 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings k/a 17 and 19A vernon road edgbaston…
28 August 1998
Legal mortgage (own account)
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 440 gillott road edgbaston birmingham. Assigns the goodwill…