Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAVEWELL LTD
Company Information for

GAVEWELL LTD

214 STAMFORD HILL, LONDON, N16 6RA,
Company Registration Number
04552841
Private Limited Company
Active

Company Overview

About Gavewell Ltd
GAVEWELL LTD was founded on 2002-10-03 and has its registered office in London. The organisation's status is listed as "Active". Gavewell Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAVEWELL LTD
 
Legal Registered Office
214 STAMFORD HILL
LONDON
N16 6RA
Other companies in N16
 
Filing Information
Company Number 04552841
Company ID Number 04552841
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 09:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAVEWELL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAVEWELL LTD

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2004-07-15
RIVKAH DREYFUSS
Director 2004-07-15
JACK FRANKEL
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
YITZCHOK REICHMAN
Company Secretary 2002-10-03 2004-07-15
NAFTALI KOHN
Director 2002-10-03 2004-07-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-10-03 2002-11-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-10-03 2002-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SILVER THE IMAGE 32&42 LTD Company Secretary 2009-09-24 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB SILVER DFS ARCHWAY LTD Company Secretary 2008-08-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB SILVER FAIRCHILD DEVELOPMENTS LTD Company Secretary 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB SILVER GLOBALPEAK INVESTMENTS UK LTD Company Secretary 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB SILVER HASTING ESTATES LTD Company Secretary 2007-04-18 CURRENT 2003-11-12 Active - Proposal to Strike off
JACOB SILVER JMRD TRUST Company Secretary 2006-10-03 CURRENT 2006-09-13 Active
JACOB SILVER FIRSTMOVE ESTATES LTD Company Secretary 2006-09-18 CURRENT 2005-12-05 Dissolved 2016-04-26
JACOB SILVER DFS LLOYDS 1 LTD Company Secretary 2006-09-05 CURRENT 2005-12-12 Active - Proposal to Strike off
JACOB SILVER ALENCROFT PROPERTIES LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB SILVER PLAXTON PROPERTY LTD Company Secretary 2004-10-12 CURRENT 2002-10-03 Active
JACOB SILVER STANBOND LTD Company Secretary 2004-10-10 CURRENT 2004-05-21 Active
JACOB SILVER CATSHILL LTD Company Secretary 2004-07-29 CURRENT 2004-04-28 Active
JACOB SILVER CLOCKWORK COMMERCIAL ESTATES LTD Company Secretary 2004-07-15 CURRENT 2004-07-05 Active - Proposal to Strike off
JACOB SILVER BAYSHAW LTD Company Secretary 2004-06-07 CURRENT 2004-04-16 Dissolved 2016-10-11
JACOB SILVER DAROM ESTATES LTD Company Secretary 2004-05-10 CURRENT 2003-11-18 Active
JACOB SILVER OPEN LINKS LIMITED Company Secretary 2004-02-19 CURRENT 2000-03-09 Active
JACOB SILVER GROVETOP LTD Company Secretary 2004-01-05 CURRENT 2003-09-17 Active
JACOB SILVER PEARLGROVE ESTATES LTD Company Secretary 2003-12-16 CURRENT 2002-10-14 Active
RIVKAH DREYFUSS HODGSON HOUSE LTD Director 2018-03-09 CURRENT 2018-03-09 Active
RIVKAH DREYFUSS EUROCENT (BEDFORD) LTD Director 2017-09-20 CURRENT 2017-09-20 Active
RIVKAH DREYFUSS PERRY VALE 11 LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
RIVKAH DREYFUSS 2016 VENTURES LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
RIVKAH DREYFUSS LINENMILL ESTATES LTD Director 2015-11-01 CURRENT 2006-12-04 Active
RIVKAH DREYFUSS 214 STAMFORD HILL LTD Director 2015-10-12 CURRENT 2012-07-06 Dissolved 2017-09-19
RIVKAH DREYFUSS QUESTWELL LTD Director 2015-09-01 CURRENT 2002-09-02 Active
RIVKAH DREYFUSS CHEMED 608 LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
RIVKAH DREYFUSS RIVERPATH MANAGEMENT LTD Director 2015-07-01 CURRENT 2013-10-10 Dissolved 2017-12-19
RIVKAH DREYFUSS 2015 VENTURES LTD Director 2015-05-18 CURRENT 2015-05-18 Active
RIVKAH DREYFUSS CHILDERS STREET LTD Director 2015-01-01 CURRENT 2013-08-30 Active - Proposal to Strike off
RIVKAH DREYFUSS CRAWLBACK LTD Director 2014-01-01 CURRENT 2013-04-08 Active - Proposal to Strike off
RIVKAH DREYFUSS WESTFORD TWO LTD Director 2013-10-24 CURRENT 2013-06-14 Active
RIVKAH DREYFUSS EUROPEAK GROUP OF COMPANIES LTD Director 2012-01-12 CURRENT 2009-11-19 Active - Proposal to Strike off
RIVKAH DREYFUSS MOUNTPEEL LTD Director 2011-08-12 CURRENT 2011-07-28 Active
RIVKAH DREYFUSS HOME LINEN LTD Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-02-28
RIVKAH DREYFUSS THE LONDON COAT COMPANY LTD Director 2009-03-06 CURRENT 2009-03-06 Active
RIVKAH DREYFUSS JMRD TRUST Director 2006-10-03 CURRENT 2006-09-13 Active
RIVKAH DREYFUSS HUNTERWELL ESTATES LTD Director 2006-09-15 CURRENT 2005-12-16 Dissolved 2017-02-21
RIVKAH DREYFUSS WORLDFINE LTD Director 2004-12-03 CURRENT 2000-07-27 Active
RIVKAH DREYFUSS STANBOND LTD Director 2004-10-10 CURRENT 2004-05-21 Active
RIVKAH DREYFUSS CATSHILL LTD Director 2004-07-29 CURRENT 2004-04-28 Active
RIVKAH DREYFUSS GROVETOP LTD Director 2004-01-05 CURRENT 2003-09-17 Active
RIVKAH DREYFUSS EUROVALUE ESTATES LTD Director 2002-04-08 CURRENT 2001-06-20 Active
RIVKAH DREYFUSS BEDHAVEN LTD Director 2000-01-26 CURRENT 1999-10-28 Active
JACK FRANKEL EDGEWATER (BRIGHTON) SUB LTD Director 2018-04-27 CURRENT 2018-04-27 Active
JACK FRANKEL WATEREDGE (ROMFORD) LTD Director 2017-07-28 CURRENT 2017-07-28 Active
JACK FRANKEL EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACK FRANKEL EDGEWATER (HAMPSHIRE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active
JACK FRANKEL DF (WOKINGHAM) LTD Director 2016-11-18 CURRENT 2016-11-18 Active
JACK FRANKEL DF (GODALMING) LTD Director 2016-11-08 CURRENT 2016-03-23 Active - Proposal to Strike off
JACK FRANKEL DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACK FRANKEL EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACK FRANKEL DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (EAST GRINSTEAD) LTD Director 2015-08-16 CURRENT 2014-11-25 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (GOLDINGTON) LTD Director 2015-08-15 CURRENT 2014-02-25 Active - Proposal to Strike off
JACK FRANKEL KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACK FRANKEL DF (KINGFISHER) LTD Director 2015-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (STEVENAGE) LTD Director 2015-01-30 CURRENT 2014-07-08 Active - Proposal to Strike off
JACK FRANKEL DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACK FRANKEL DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACK FRANKEL DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACK FRANKEL DF (POOLE) LTD Director 2014-03-05 CURRENT 2011-10-04 Active
JACK FRANKEL DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (PHOENIX HEIGHTS) LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (POOLE) LTD Director 2013-10-25 CURRENT 2013-10-25 Active
JACK FRANKEL EDGEWATER (WESTGATE) LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-12-08
JACK FRANKEL EDGEWATER (NORTH CIRCULAR) LTD Director 2013-07-15 CURRENT 2013-07-15 Active
JACK FRANKEL EDGEWATER (HAMMERSMITH) LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACK FRANKEL WATERPEAK LTD Director 2013-01-28 CURRENT 2010-04-15 Active
JACK FRANKEL FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACK FRANKEL FRANCES W LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-09-01
JACK FRANKEL STREATHAM RD LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-07-07
JACK FRANKEL DASSET ROAD LTD Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
JACK FRANKEL NORWOOD 58 RTM COMPANY LTD Director 2011-11-08 CURRENT 2011-11-08 Active
JACK FRANKEL BRIDGE LANE PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-09-01
JACK FRANKEL DRAYTON PARK LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-01-13
JACK FRANKEL EVERING ROAD LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
JACK FRANKEL DFS ARCHWAY LTD Director 2010-12-08 CURRENT 2003-02-19 Dissolved 2016-05-31
JACK FRANKEL MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-09 Dissolved 2017-05-16
JACK FRANKEL LIME & WILLOW LTD Director 2010-12-07 CURRENT 2010-10-21 Dissolved 2017-05-16
JACK FRANKEL DF MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-18 Dissolved 2018-05-29
JACK FRANKEL NEWRAY LTD Director 2010-11-23 CURRENT 2002-11-19 Dissolved 2017-05-02
JACK FRANKEL DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACK FRANKEL DFS WHITEHORSE LTD Director 2010-10-11 CURRENT 2010-10-11 Active
JACK FRANKEL LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACK FRANKEL DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACK FRANKEL FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACK FRANKEL EUROCENT (LONDON 1) LTD Director 2010-04-01 CURRENT 2010-03-19 Active
JACK FRANKEL STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACK FRANKEL CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACK FRANKEL DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACK FRANKEL DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACK FRANKEL GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACK FRANKEL PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACK FRANKEL AMBERHALL PROPERTY LTD Director 2009-06-19 CURRENT 2009-04-28 Dissolved 2018-06-19
JACK FRANKEL DFS LLOYDS 1 LTD Director 2009-06-01 CURRENT 2005-12-12 Active - Proposal to Strike off
JACK FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACK FRANKEL DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACK FRANKEL CABLEWELL ESTATES LTD Director 2008-11-20 CURRENT 2008-05-29 Active
JACK FRANKEL EDGEWATER (CHILDS HILL) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JACK FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 2001-03-27 CURRENT 1959-08-26 Active
JACK FRANKEL PORTLAND LIMITED Director 1997-02-12 CURRENT 1997-01-27 Active
JACK FRANKEL ASPERN LIMITED Director 1997-02-12 CURRENT 1997-01-24 Active
JACK FRANKEL BALSTRAW LIMITED Director 1996-02-06 CURRENT 1971-02-09 Active
JACK FRANKEL LESBRIDGE ESTATES LIMITED Director 1995-05-09 CURRENT 1992-04-16 Active
JACK FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-04-23 Active
JACK FRANKEL WORLDHOLD LIMITED Director 1995-05-09 CURRENT 1991-10-18 Active
JACK FRANKEL SBH PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-03-27 Active
JACK FRANKEL SCOPERULE LIMITED Director 1995-05-09 CURRENT 1993-09-17 Active
JACK FRANKEL PRIMECASTLE LIMITED Director 1995-05-09 CURRENT 1992-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2023-12-04CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2023-12-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2023-12-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-07-18Compulsory strike-off action has been discontinued
2023-07-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13DISS40Compulsory strike-off action has been discontinued
2022-07-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Termination of appointment of Jacob Silver on 2022-02-16
2022-02-16TM02Termination of appointment of Jacob Silver on 2022-02-16
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O 32 Castlewood Road London N16 6DW England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O 32 Castlewood Road London N16 6DW England
2021-11-30DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30DISS40Compulsory strike-off action has been discontinued
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM C/O 30 Castlewood Road London N16 6DW England
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 30 Castlewood Road London N16 6DW England
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0103/10/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR JACKY FRANKEL
2011-10-04CH01Director's details changed for Mrs Rivkah Dreyfuss on 2011-10-04
2011-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB SILVER on 2011-10-04
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-08AR0103/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-18AR0103/10/09 FULL LIST
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKAH DREYFUSS / 02/10/2009
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 23 DURLEY ROAD LONDON N16 5JW
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-04288bSECRETARY RESIGNED
2002-11-04288bDIRECTOR RESIGNED
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GAVEWELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAVEWELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2008-01-08 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2007-04-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL AND GENERAL CHARGE 2006-09-19 Satisfied ABBEY NATIONAL PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2006-09-19 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-07-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-11-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-08 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-11-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-11-02 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE 2002-12-05 Outstanding NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 1,210,916
Creditors Due After One Year 2011-10-31 £ 2,392,291
Creditors Due Within One Year 2012-10-31 £ 55,397
Creditors Due Within One Year 2011-10-31 £ 9,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAVEWELL LTD

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 548,547
Current Assets 2011-10-31 £ 465,291
Debtors 2012-10-31 £ 298,547
Debtors 2011-10-31 £ 465,291
Secured Debts 2012-10-31 £ 1,210,916
Secured Debts 2011-10-31 £ 2,392,291
Shareholder Funds 2012-10-31 £ 556,097
Shareholder Funds 2011-10-31 £ 221,936
Tangible Fixed Assets 2012-10-31 £ 1,273,863
Tangible Fixed Assets 2011-10-31 £ 2,158,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAVEWELL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAVEWELL LTD
Trademarks
We have not found any records of GAVEWELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAVEWELL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GAVEWELL LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GAVEWELL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAVEWELL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAVEWELL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.