Rochford
Essex
SS4 1DB
Secretary Name | Mr Stephen Gilbert |
---|---|
Status | Current |
Appointed | 18 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Beverly Maria Gilbert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rectory Garth Rayleigh Essex SS6 8BB |
Secretary Name | Beverly Maria Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rectory Garth Rayleigh Essex SS6 8BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gwiz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,447 |
Cash | £1,225 |
Current Liabilities | £175,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
11 July 2006 | Delivered on: 25 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £1,330,000 and all other monies due or to become due. Particulars: L/H the swan public house broadway london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
1 June 2006 | Delivered on: 21 June 2006 Persons entitled: Csps Trading Limited Classification: Mortgage Secured details: £400,000.00 and all other monies due or to become due from gwiz limited (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ground (part) and the first floor level and above in the building formerly k/a the swan public house broadway london. See the mortgage charge document for full details. Outstanding |
7 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 April 2022 | Secretary's details changed for Mr Stephen Gilbert on 13 April 2022 (1 page) |
13 April 2022 | Change of details for Gwiz Limited as a person with significant control on 13 April 2022 (2 pages) |
13 April 2022 | Registered office address changed from C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 13 April 2022 (1 page) |
13 April 2022 | Director's details changed for Mr Stephen Gilbert on 13 April 2022 (2 pages) |
12 April 2022 | Register inspection address has been changed to Venthams Millhouse 32 - 38 East Street Rochford Essex SS4 1DB (1 page) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 September 2021 | Director's details changed for Mr Stephen Gilbert on 1 April 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages) |
1 July 2013 | Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages) |
1 July 2013 | Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages) |
1 July 2013 | Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Secretary's details changed for Mr Stephen Gilbert on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mr Stephen Gilbert on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Stephen Gilbert on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Stephen Gilbert on 30 August 2012 (2 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages) |
22 March 2010 | Termination of appointment of Beverly Gilbert as a secretary (1 page) |
22 March 2010 | Termination of appointment of Beverly Gilbert as a director (1 page) |
22 March 2010 | Appointment of Mr Stephen Gilbert as a secretary (1 page) |
22 March 2010 | Appointment of Mr Stephen Gilbert as a secretary (1 page) |
22 March 2010 | Termination of appointment of Beverly Gilbert as a secretary (1 page) |
22 March 2010 | Termination of appointment of Beverly Gilbert as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 August 2008 | Director's change of particulars / stephen gilbert / 31/12/2007 (1 page) |
28 August 2008 | Director's change of particulars / stephen gilbert / 31/12/2007 (1 page) |
28 August 2008 | Director and secretary's change of particulars / beverly gilbert / 31/12/2007 (1 page) |
28 August 2008 | Director and secretary's change of particulars / beverly gilbert / 31/12/2007 (1 page) |
8 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o G. & G. B. young 6 minories london EC3N 1BJ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o G. & G. B. young 6 minories london EC3N 1BJ (1 page) |
17 August 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
20 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
20 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 6 minories road london EC3N 1BJ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 6 minories road london EC3N 1BJ (1 page) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (17 pages) |