About

Registered Number: 01098619
Date of Incorporation: 26/02/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 126 Oldbury Road, Smethwick, West Midlands, B66 1JE

 

Based in Smethwick, West Midlands, A. Gayden (Properties) Ltd was setup in 1973, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Gayden, Nicola, Lees, Stephen for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAYDEN, Nicola 16 September 1995 - 1
LEES, Stephen 27 July 1995 16 July 1998 1

Filing History

Document Type Date
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 June 2016
3.6 - Abstract of receipt and payments in receivership 23 October 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 23 January 2015
AD01 - Change of registered office address 23 January 2015
RM02 - N/A 15 January 2015
AA - Annual Accounts 06 September 2014
RM01 - N/A 20 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 21 June 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 04 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 15 June 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 11 September 2000
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 12 June 2000
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 28 November 1998
395 - Particulars of a mortgage or charge 11 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 July 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 24 July 1996
363b - Annual Return 27 October 1995
363(353) - N/A 27 October 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 04 April 1995
AA - Annual Accounts 04 April 1995
287 - Change in situation or address of Registered Office 21 March 1995
363s - Annual Return 08 June 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 24 April 1992
AA - Annual Accounts 24 April 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 29 June 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 27 March 1987
288a - Notice of appointment of directors or secretaries 26 March 1973
NEWINC - New incorporation documents 26 February 1973

Mortgages & Charges

Description Date Status Charge by
Charge deed 03 March 2004 Outstanding

N/A

Legal charge 16 July 2002 Outstanding

N/A

Legal charge 16 July 2002 Outstanding

N/A

Debenture 16 July 2002 Outstanding

N/A

Debenture 28 November 2000 Fully Satisfied

N/A

Mortgage deed 24 August 2000 Outstanding

N/A

Legal mortgage 14 July 2000 Outstanding

N/A

Legal mortgage 16 November 1998 Outstanding

N/A

Legal mortgage (own account) 28 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.