Background WavePink WaveYellow Wave

GAY'S ANTIQUES LIMITED (01207424)

GAY'S ANTIQUES LIMITED (01207424) is an active UK company. incorporated on 14 April 1975. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791) and 1 other business activities. GAY'S ANTIQUES LIMITED has been registered for 51 years. Current directors include FORD, Johnathan Richard, YEO, Geoffrey.

Company Number
01207424
Status
active
Type
ltd
Incorporated
14 April 1975
Age
51 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
FORD, Johnathan Richard, YEO, Geoffrey
SIC Codes
47791, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAY'S ANTIQUES LIMITED

GAY'S ANTIQUES LIMITED is an active company incorporated on 14 April 1975 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791) and 1 other business activity. GAY'S ANTIQUES LIMITED was registered 51 years ago.(SIC: 47791, 64209)

Status

active

Active since 51 years ago

Company No

01207424

LTD Company

Age

51 Years

Incorporated 14 April 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

GAY'S (HAZEL GROVE) ANTIQUES LIMITED
From: 14 April 1975To: 20 May 1996
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 8 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 2 February 2022To: 8 November 2024
14 Hunters Mews Macclesfield Road Wilmslow Cheshire SK9 2AR
From: 14 April 1975To: 2 February 2022
Timeline

3 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Sept 12
New Owner
May 18
Director Joined
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YEO, Geoffrey

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 15 Aug 2012

FORD, Johnathan Richard

Active
Elmbridge, DroitwichWR9 0NH
Born September 1969
Director
Appointed 03 Apr 2023

YEO, Geoffrey

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1934
Director
Appointed N/A

YEO, Charlotte Mary

Resigned
14 Hunters Mews, WilmslowSK9 2AR
Secretary
Appointed N/A
Resigned 15 Aug 2012

YEO, Charlotte Mary

Resigned
14 Hunters Mews, WilmslowSK9 2AR
Born February 1945
Director
Appointed N/A
Resigned 15 Aug 2012

Persons with significant control

1

Mr Geoffrey Yeo

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
17 May 1991
363b363b
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
16 January 1991
353353
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
8 May 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Accounts Amended With Accounts Type Small
3 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87