G-A-Y GROUP LIMITED
Overview
Company Name | G-A-Y GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03752712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G-A-Y GROUP LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is G-A-Y GROUP LIMITED located?
Registered Office Address | G-A-Y Bar 30 Old Compton Street W1D 4UR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G-A-Y GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MANTO SOHO LIMITED | Jul 01, 1999 | Jul 01, 1999 |
WELLINHAVEN LIMITED | Apr 15, 1999 | Apr 15, 1999 |
What are the latest accounts for G-A-Y GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for G-A-Y GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for G-A-Y GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 27, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 28 pages | AA | ||||||||||
Registered office address changed from 11 the Arches the Arches Villiers Street London WC2N 6NG England to G-a-Y Bar 30 Old Compton Street London W1D 4UR on Aug 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Jj is G-a-Y Group Limited as a person with significant control on Apr 22, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Apr 30, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 25 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Jeremy Joseph 30 Old Compton Street Flat 1 London W1D 4UR | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 26, 2015 | 19 pages | AA | ||||||||||
Registered office address changed from C/O Derek Rothera and Company Units 15 & 16 7 Wenlock Road London N1 7SL to 11 the Arches the Arches Villiers Street London WC2N 6NG on May 28, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of G-A-Y GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH, Jeremy | Director | 30 Old Compton Street W1D 4UR London G-A-Y Bar England | England | British | Club Promoter | 66826880002 | ||||||||
EMENY, Selina Holliday | Secretary | 16 Priory Road Kew TW9 3DF Richmond Surrey | British | 76404320002 | ||||||||||
MARRINER, Elaine | Secretary | 2-4 York Road SL6 1SR Maidenhead Shelly House Berkshire United Kingdom | 153704350001 | |||||||||||
ROTHERA, Derek | Secretary | c/o Derek Rothera & Company Wenlock Road N1 7SL London Units 15 & 16 United Kingdom | British | 175500860001 | ||||||||||
SIMMONS, Thomas Bernard | Secretary | 12 Halland Close North Road RH10 1SD Crawley Sussex | British | Director | 80640100001 | |||||||||
SWEENEY, Eileen Madeleine | Secretary | 45 Moss Lane HA5 3BB Pinner Middlesex | British | 77063410002 | ||||||||||
TALBOT, Carol Ann | Secretary | 29 Shorefield Mount Dunscar BL7 9EN Bolton Lancashire | British | 45866020001 | ||||||||||
HARRISON CLARK (SECRETARIAL) LIMITED | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire |
| 118356450001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
AINSCOW, Carol Ann | Director | Apartment 28 Regency House 36-38 Whitworth Street M1 3WS Manchester | United Kingdom | British | Company Director | 155695480001 | ||||||||
BENN, Melvin John | Director | Claremont Road TW1 2QX Twickenham 13 Middlesex | England | British | Director | 79847980002 | ||||||||
DALTON, Peter Andrew | Director | 6 Grange Lane Didsbury M20 6RW Manchester | United Kingdom | British | Company Director | 37211220002 | ||||||||
DESMOND, Denis James | Director | Vartry Lodge Strand Road IRISH Killiney Dublin Ireland | Ireland | Irish | Director | 297935720001 | ||||||||
DRISCOLL, Adam Charles | Director | 83 Hartle Lane Belbroughton DY9 9TN Stourbridge West Midlands | United Kingdom | British | Director | 39497550002 | ||||||||
FOX, Simon Richard | Director | 59-65 Worship Street London EC2A 2DU | United Kingdom | British | Company Director | 58101280002 | ||||||||
JAMES, Dean | Director | 59-65 Worship Street London EC2A 2DU | United Kingdom | British | Director | 149656810001 | ||||||||
LATHAM, Paul Robert | Director | 166 Turncroft Lane SK1 4AR Stockport Cheshire | England | British | Ceo | 103647900001 | ||||||||
MOORE, Trevor Philip | Director | 59-65 Worship Street London EC2A 2DU | United Kingdom | British | Diector | 113047410001 | ||||||||
MYERS, Dominic Peter | Director | 59-65 Worship Street London EC2A 2DU | Great Britain | British | Group Development Director | 145115840001 | ||||||||
POWER, Vincent | Director | 16 High Street NW10 4LX London | Irish | Director | 86936860001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of G-A-Y GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jj Is G-A-Y Limited | Jun 30, 2016 | 11 The Arches, Villiers Street WC2N 6NG London Heaven England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0