Company NameGCA Wadhams Limited
DirectorsChristine Joyce Wadhams and Darren Kevin Wadhams
Company StatusActive
Company Number07952848
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Joyce Wadhams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels The Heath
Bishop's Stortford
Herts
CM22 7AB
Director NameMr Darren Kevin Wadhams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Secretary NameChristine Wadhams
NationalityBritish
StatusCurrent
Appointed21 February 2012(5 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLaurels The Heath
Bishops Stortford
Herts
CM22 7AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

33 at £1Albie Wadhams
33.33%
Ordinary
33 at £1Charlotte Wadhams
33.33%
Ordinary
33 at £1George Wadhams
33.33%
Ordinary

Financials

Year2014
Net Worth£540,756
Cash£23,490
Current Liabilities£10,214

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

3 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Mulbery lodge chelmsford road hatfield heath bishops stortford title no EX884527.
Outstanding
23 February 2017Delivered on: 23 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 March 2024Confirmation statement made on 5 March 2024 with updates (5 pages)
8 March 2024Change of details for Mr Albie Wadhams as a person with significant control on 19 February 2024 (2 pages)
8 March 2024Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 8 March 2024 (1 page)
5 March 2024Director's details changed for Mr Darren Kevin Wadhams on 20 February 2024 (2 pages)
23 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 March 2022Notification of Albie Wadhams as a person with significant control on 21 January 2022 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
10 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 August 2019Satisfaction of charge 079528480001 in full (1 page)
7 August 2019Satisfaction of charge 079528480002 in full (1 page)
7 August 2019Satisfaction of charge 079528480002 in part (1 page)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
23 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
2 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
7 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
8 March 2017Registration of charge 079528480002, created on 3 March 2017 (40 pages)
8 March 2017Registration of charge 079528480002, created on 3 March 2017 (40 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 February 2017Registration of charge 079528480001, created on 23 February 2017 (42 pages)
23 February 2017Registration of charge 079528480001, created on 23 February 2017 (42 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99
(5 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 99
(5 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 99
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 March 2012Appointment of Christine Wadhams as a director (3 pages)
15 March 2012Appointment of Christine Wadhams as a director (3 pages)
15 March 2012Appointment of Christine Wadhams as a secretary (3 pages)
15 March 2012Appointment of Darren Wadhams as a director (3 pages)
15 March 2012Appointment of Darren Wadhams as a director (3 pages)
15 March 2012Appointment of Christine Wadhams as a secretary (3 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 99
(4 pages)
13 March 2012Appointment of Christine Wadhams as a secretary (3 pages)
13 March 2012Appointment of Mrs Christine Joyce Wadhams as a director (3 pages)
13 March 2012Appointment of Darren Wadhams as a director (3 pages)
13 March 2012Appointment of Christine Wadhams as a secretary (3 pages)
13 March 2012Appointment of Mrs Christine Joyce Wadhams as a director (3 pages)
13 March 2012Appointment of Darren Wadhams as a director (3 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 99
(4 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2012Incorporation (36 pages)
16 February 2012Incorporation (36 pages)