Company NameGWIZ 2 Limited
DirectorStephen Gilbert
Company StatusActive
Company Number05688133
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Stephen Gilbert
StatusCurrent
Appointed18 March 2010(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameBeverly Maria Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Rectory Garth
Rayleigh
Essex
SS6 8BB
Secretary NameBeverly Maria Gilbert
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Rectory Garth
Rayleigh
Essex
SS6 8BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gwiz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,447
Cash£1,225
Current Liabilities£175,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

11 July 2006Delivered 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 2006Delivered 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

Filing History

7 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 April 2022Secretary's details changed for Mr Stephen Gilbert on 13 April 2022 (1 page)
13 April 2022Change of details for Gwiz Limited as a person with significant control on 13 April 2022 (2 pages)
13 April 2022Registered 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 2022Director's details changed for Mr Stephen Gilbert on 13 April 2022 (2 pages)
12 April 2022Register inspection address has been changed to Venthams Millhouse 32 - 38 East Street Rochford Essex SS4 1DB (1 page)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 September 2021Director's details changed for Mr Stephen Gilbert on 1 April 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
22 December 2015Micro company accounts made up to 31 December 2014 (6 pages)
22 December 2015Micro company accounts made up to 31 December 2014 (6 pages)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages)
2 September 2013Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages)
2 September 2013Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Stephen Gilbert on 1 July 2013 (2 pages)
2 September 2013Director's details changed for Stephen Gilbert on 1 July 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Stephen Gilbert on 9 February 2013 (2 pages)
1 July 2013Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages)
1 July 2013Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages)
1 July 2013Director's details changed for Stephen Gilbert on 9 February 2013 (2 pages)
1 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Secretary's details changed for Mr Stephen Gilbert on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Mr Stephen Gilbert on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Stephen Gilbert on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Stephen Gilbert on 30 August 2012 (2 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 November 2010Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Director's details changed for Stephen Gilbert on 30 July 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Stephen Gilbert on 30 July 2010 (2 pages)
22 March 2010Termination of appointment of Beverly Gilbert as a secretary (1 page)
22 March 2010Termination of appointment of Beverly Gilbert as a director (1 page)
22 March 2010Appointment of Mr Stephen Gilbert as a secretary (1 page)
22 March 2010Appointment of Mr Stephen Gilbert as a secretary (1 page)
22 March 2010Termination of appointment of Beverly Gilbert as a secretary (1 page)
22 March 2010Termination of appointment of Beverly Gilbert as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages)
31 December 2009Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages)
31 December 2009Director's details changed for Stephen Gilbert on 1 November 2009 (2 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 26/01/08; full list of members (3 pages)
28 August 2008Return made up to 26/01/08; full list of members (3 pages)
28 August 2008Director's change of particulars / stephen gilbert / 31/12/2007 (1 page)
28 August 2008Director's change of particulars / stephen gilbert / 31/12/2007 (1 page)
28 August 2008Director and secretary's change of particulars / beverly gilbert / 31/12/2007 (1 page)
28 August 2008Director and secretary's change of particulars / beverly gilbert / 31/12/2007 (1 page)
8 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 September 2007Registered office changed on 10/09/07 from: c/o G. & G. B. young 6 minories london EC3N 1BJ (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o G. & G. B. young 6 minories london EC3N 1BJ (1 page)
17 August 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
17 August 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
20 April 2007Return made up to 26/01/07; full list of members (6 pages)
20 April 2007Return made up to 26/01/07; full list of members (6 pages)
26 March 2007Registered office changed on 26/03/07 from: 6 minories road london EC3N 1BJ (1 page)
26 March 2007Registered office changed on 26/03/07 from: 6 minories road london EC3N 1BJ (1 page)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Incorporation (17 pages)