Company NameGate Gourmet Heathrow Limited
Company StatusActive
Company Number00681306
CategoryPrivate Limited Company
Incorporation Date23 January 1961(63 years, 3 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(59 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(59 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(59 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameAdrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameCarl Henric Andreasson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address10 Westwood Gardens
London
SW13 0LB
Director NameMr Lennart Gustafsson
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed21 September 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 1993)
RoleVice President
Correspondence AddressHollvitsstrand Vagen Ie
Hollviken
Foreign
Secretary NameStephen John Caswell
NationalityEnglish
StatusResigned
Appointed21 September 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleCompany Director
Correspondence Address16 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameMr Michael Martin Colleary
NationalityBritish
StatusResigned
Appointed14 November 1994(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1996)
RoleFinance Manager
Correspondence Address106 St Margarets Grove
St Margarets
Twickenham
Middlesex
TW1 1JG
Secretary NameStephen John Caswell
NationalityBritish
StatusResigned
Appointed19 January 1996(35 years after company formation)
Appointment Duration1 month, 1 week (resigned 29 February 1996)
RoleUnit Manager
Correspondence Address2 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PE
Director NameDaniel Baumann
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed29 February 1996(35 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 February 1997)
RoleDirector Finance
Correspondence Address618 Chelsea Cloisters
Sloane Avenue
London
SW3 3EL
Secretary NameJohn Glasgow
NationalityBritish
StatusResigned
Appointed29 February 1996(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address6 Poyle Gardens
Bracknell
Berkshire
RG12 2QZ
Secretary NameGraeme Cox
NationalityBritish
StatusResigned
Appointed26 June 1998(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1999)
RoleAccountant
Correspondence Address6 Kennedy Avenue
East Grinstead
West Sussex
RH19 2DE
Director NameWalter Herasimtschuk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1999(38 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2001)
RoleManaging Director
Correspondence AddressSylvan House
Middleton Road
Camberley
Surrey
GU15 3TU
Secretary NameMichel Karam
NationalityIrish
StatusResigned
Appointed29 December 1999(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2001)
RoleFinance Director
Correspondence Address21 Burnthouse Gardens
Warfield
Berkshire
RG42 3XY
Director NameRalph Jurgen Bandmann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(40 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 December 2001)
RoleVice President Managing Direct
Correspondence AddressWindyridge
34 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameHartvig Grevener
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2001(40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleVice President Gate Gourmet &
Correspondence AddressZumikerstrasse 20
Zollikon
Ch 8702
Switzerland
Secretary NameAnne Teresa Bradley
NationalityBritish
StatusResigned
Appointed28 August 2001(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2003)
RoleCorporate Finance Officer
Correspondence Address61 Lime Grove
Hayes
Middlesex
UB3 1JL
Director NameRudolf Bachmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2001(40 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
RoleVice President Md
Correspondence Address3c Laleham Road
Staines
Middlesex
TW18 2DS
Director NameStephen Ellis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2004)
RoleFinance Director
Correspondence AddressWestacre House
North Street
Winkfield
Berkshire
SL4 4TE
Secretary NameStephen Ellis
NationalityAmerican
StatusResigned
Appointed31 July 2003(42 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 2003)
RoleFinance Director
Correspondence AddressWestacre House
North Street
Winkfield
Berkshire
SL4 4TE
Secretary NameDiane Patricia Venturini
NationalityBritish
StatusResigned
Appointed12 December 2003(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address76 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6LZ
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 2004(43 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Director NameRavinder Singh Dhillon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(43 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2005)
RoleFinance Director
Correspondence Address72 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameStephen Wallace Wood
NationalityAmerican
StatusResigned
Appointed14 February 2005(44 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 December 2005)
RoleGeneral Counsel
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 2005(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Secretary NameMr Michael John Jones
NationalityBritish
StatusResigned
Appointed28 December 2005(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameJonathan Guthrie Grey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(45 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Gaston Lane
South Warnborough
Hampshire
RG29 1RH
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(48 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed04 March 2009(48 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(50 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071
Southampton Road Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(50 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressHeathrow West Building 1071
Southampton Road Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(51 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr David De La Torre
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2013(52 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071
Southampton Road Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(54 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow West Building 1071 London Heathrow Airpor
Hounslow
TW6 3AQ

Contact

Websitegategourmet.com

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.1m at £1Gate Gourmet Uk Purchase Company LTD
93.13%
Preference
450k at £1Gate Gourmet Uk Purchase Company LTD
6.87%
Ordinary

Financials

Year2014
Turnover£85,000
Gross Profit£52,000
Net Worth£1,403,000
Current Liabilities£1,509,000

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

31 May 2007Delivered on: 18 June 2007
Satisfied on: 10 December 2015
Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 22 March 2006
Satisfied on: 10 December 2015
Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 1 April 2003
Satisfied on: 4 June 2007
Persons entitled: Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties

Classification: Debenture in counterparts
Secured details: All obligations and liabilities due or to become due from any restricted obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 6 January 2003
Satisfied on: 4 June 2007
Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time

Classification: Debenture
Secured details: All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a dick turpin way great south west road feltham middx. Unit number VV047 operating building. F/h property k/a dick turpin way great south west road feltham middx. Unit number VV047 operating land. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 1980Delivered on: 6 October 1980
Satisfied on: 24 July 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 January 1977Delivered on: 7 January 1977
Satisfied on: 24 July 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at dick turpin way, bedfont, hounslow. Together with all fixtures etc.
Fully Satisfied
29 March 1976Delivered on: 1 April 1976
Satisfied on: 24 July 2002
Persons entitled: S a S Catering a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 28/10/75 of the obligations of anthony thomas hillier to the chargee under & facility letter also dated 28/10/75.
Particulars: Hatton house, feltham steam farm, hatton bedfont and part of hatton house, hounslow greater london by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
18 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
4 April 2023Full accounts made up to 29 June 2022 (16 pages)
30 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
7 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
4 October 2022Appointment of Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
30 September 2022Termination of appointment of Tim Nederhand as a director on 30 June 2022 (1 page)
29 March 2022Full accounts made up to 29 June 2021 (19 pages)
27 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 29 June 2020 (14 pages)
6 May 2021Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages)
6 May 2021Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages)
1 March 2021Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page)
1 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
7 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
7 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 29 June 2019 (15 pages)
20 February 2020Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 29 June 2018 (14 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 29 June 2017 (18 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 29 June 2016 (21 pages)
15 August 2017Full accounts made up to 29 June 2016 (21 pages)
1 August 2017Auditor's resignation (1 page)
1 August 2017Auditor's resignation (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 December 2015Solvency Statement dated 30/11/15 (1 page)
17 December 2015Statement by Directors (1 page)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 1
(4 pages)
17 December 2015Statement of capital on 17 December 2015
  • GBP 1
(4 pages)
17 December 2015Solvency Statement dated 30/11/15 (1 page)
17 December 2015Statement by Directors (1 page)
10 December 2015Satisfaction of charge 6 in full (2 pages)
10 December 2015Satisfaction of charge 7 in full (2 pages)
10 December 2015Satisfaction of charge 7 in full (2 pages)
10 December 2015Satisfaction of charge 6 in full (2 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,550,000
(6 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,550,000
(6 pages)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6,550,000
(5 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6,550,000
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 6,550,000
(5 pages)
3 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 6,550,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 October 2012Termination of appointment of Owais Aziz as a secretary (1 page)
11 October 2012Termination of appointment of Owais Aziz as a secretary (1 page)
11 October 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
20 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Return made up to 16/09/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
23 October 2008Return made up to 16/09/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
25 October 2007Return made up to 16/09/07; no change of members (7 pages)
25 October 2007Return made up to 16/09/07; no change of members (7 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Full accounts made up to 31 December 2006 (15 pages)
8 June 2007Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
17 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
23 September 2004Return made up to 16/09/04; full list of members (8 pages)
23 September 2004Return made up to 16/09/04; full list of members (8 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 3RD floor west wing cardinal point newall road heathrow airport hounslow middlesex TW6 2HF (1 page)
14 September 2004Registered office changed on 14/09/04 from: 3RD floor west wing cardinal point newall road heathrow airport hounslow middlesex TW6 2HF (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
8 December 2003Full accounts made up to 31 December 2002 (18 pages)
8 December 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Aud res (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Aud res (1 page)
27 February 2003Full accounts made up to 31 December 2001 (17 pages)
27 February 2003Full accounts made up to 31 December 2001 (17 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Full accounts made up to 31 December 2000 (15 pages)
25 February 2002Full accounts made up to 31 December 2000 (15 pages)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Registered office changed on 10/09/01 from: dick turpin way bedfont feltham middlesex TW14 0PQ (1 page)
10 September 2001Registered office changed on 10/09/01 from: dick turpin way bedfont feltham middlesex TW14 0PQ (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Return made up to 21/09/00; full list of members (6 pages)
5 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
29 September 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
7 October 1996Return made up to 21/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1996Return made up to 21/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1996Full accounts made up to 31 December 1995 (18 pages)
5 September 1996Full accounts made up to 31 December 1995 (18 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996New secretary appointed (1 page)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
12 October 1994Full accounts made up to 31 December 1993 (15 pages)
12 October 1994Full accounts made up to 31 December 1993 (15 pages)
24 November 1992Full accounts made up to 31 December 1991 (16 pages)
24 November 1992Full accounts made up to 31 December 1991 (16 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 November 1990Full accounts made up to 31 December 1989 (16 pages)
19 November 1990Full accounts made up to 31 December 1989 (16 pages)
13 February 1989Full accounts made up to 31 December 1987 (15 pages)
13 February 1989Full accounts made up to 31 December 1987 (15 pages)
28 July 1986Accounts made up to 30 September 1985 (24 pages)
28 July 1986Accounts made up to 30 September 1985 (24 pages)
26 November 1984Accounts made up to 30 September 1983 (20 pages)
26 November 1984Accounts made up to 30 September 1983 (20 pages)
27 July 1982Accounts made up to 30 September 1981 (20 pages)
27 July 1982Accounts made up to 30 September 1981 (20 pages)
16 December 1980Accounts made up to 30 September 1979 (12 pages)
16 December 1980Accounts made up to 30 September 1979 (12 pages)
15 August 1978Accounts made up to 31 January 1977 (13 pages)
15 August 1978Accounts made up to 31 January 1977 (13 pages)
31 March 1978Accounts made up to 31 January 1975 (10 pages)
31 March 1978Accounts made up to 31 January 1975 (10 pages)
29 March 1973Final Gazette dissolved via compulsory strike-off (1 page)
29 March 1973Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1972Application for striking-off (1 page)
14 December 1972Application for striking-off (1 page)
2 September 1970Company name changed\certificate issued on 02/09/70 (2 pages)
2 September 1970Company name changed\certificate issued on 02/09/70 (2 pages)
23 January 1961Incorporation (8 pages)
23 January 1961Incorporation (8 pages)