Company NameGatcombe Properties Limited
Company StatusActive
Company Number00809539
CategoryPrivate Limited Company
Incorporation Date18 June 1964(59 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Emanuel Tajtelbaum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameJacob Maurice Tajtelbaum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(42 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRechov Primo Levi 8
Flat 32 Arnona
Jerusalem
Israel
Director NameMrs Shoshana Tajtelbaum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(56 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameIsaac Tajtelbaum
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(27 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address17 Western Avenue
London
NW11 9HE
Secretary NameIlsa Tajtelbaum
NationalityBritish
StatusResigned
Appointed12 December 1991(27 years, 6 months after company formation)
Appointment Duration21 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameIlsa Tajtelbaum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

800k at £1Isaac Tajtelbaum Grand Children's Settlement
50.00%
Ordinary
800k at £1Isla Tajtelbaum Children's Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£4,027,326
Cash£164,553
Current Liabilities£1,323,348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

8 January 1987Delivered on: 13 January 1987
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 to 8 bank buildings, high street harlesden london NW10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1981Delivered on: 16 February 1981
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 424, 426 and 428 cranbrook road, ilford essex title no egl 33940. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1972Delivered on: 20 October 1972
Satisfied on: 12 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238, old christchurch road, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1972Delivered on: 27 June 1972
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 408 uper elmers end rd beckenham title no p 70818. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1972Delivered on: 27 June 1972
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 412 upper elmers end rd, beckenham title no P57473. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1972Delivered on: 23 May 1972
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145/145A dean's alen edgwore london barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1972Delivered on: 6 April 1972
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 609 wimborne rd, winton, bourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 September 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
29 June 2023Previous accounting period shortened from 1 October 2022 to 30 September 2022 (1 page)
3 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 September 2022Previous accounting period shortened from 2 October 2021 to 1 October 2021 (1 page)
1 July 2022Previous accounting period shortened from 3 October 2021 to 2 October 2021 (1 page)
31 December 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
2 October 2021Previous accounting period shortened from 6 October 2020 to 3 October 2020 (1 page)
5 July 2021Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page)
7 January 2021Notification of Emanuel Tajtelbaum as a person with significant control on 14 November 2018 (2 pages)
7 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 January 2021Cessation of Ilsa Tajtelbaum as a person with significant control on 14 November 2018 (1 page)
29 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 October 2020Current accounting period extended from 29 September 2020 to 7 October 2020 (1 page)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
13 July 2020Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page)
15 January 2019Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages)
27 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 September 2018Previous accounting period shortened from 3 October 2017 to 2 October 2017 (1 page)
2 July 2018Previous accounting period shortened from 4 October 2017 to 3 October 2017 (1 page)
28 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
2 October 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
2 October 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2016Previous accounting period shortened from 7 October 2015 to 6 October 2015 (1 page)
5 October 2016Previous accounting period shortened from 7 October 2015 to 6 October 2015 (1 page)
7 July 2016Previous accounting period shortened from 8 October 2015 to 7 October 2015 (1 page)
7 July 2016Previous accounting period shortened from 8 October 2015 to 7 October 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2015Previous accounting period extended from 30 September 2015 to 8 October 2015 (1 page)
30 December 2015Previous accounting period extended from 30 September 2015 to 8 October 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,600,000
(4 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,600,000
(4 pages)
30 September 2015Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
30 September 2015Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
30 September 2015Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page)
1 July 2015Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page)
1 July 2015Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page)
1 July 2015Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,600,000
(4 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,600,000
(4 pages)
1 October 2014Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page)
1 October 2014Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page)
1 October 2014Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page)
3 July 2014Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page)
3 July 2014Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page)
3 July 2014Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page)
13 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,600,000
(4 pages)
13 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,600,000
(4 pages)
6 November 2013Accounts for a small company made up to 30 September 2012 (7 pages)
6 November 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 October 2013Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page)
4 October 2013Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page)
4 October 2013Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page)
5 July 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
5 July 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
5 July 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 July 2012Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page)
6 July 2012Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page)
6 July 2012Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (4 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (4 pages)
30 June 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
30 June 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
30 June 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (4 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 30 September 2007 (4 pages)
26 August 2008Accounts for a small company made up to 30 September 2007 (4 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
1 March 2007Return made up to 12/12/06; full list of members (2 pages)
1 March 2007Return made up to 12/12/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 December 2005Return made up to 12/12/05; full list of members (2 pages)
19 December 2005Return made up to 12/12/05; full list of members (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 12/12/04; full list of members (5 pages)
17 January 2005Return made up to 12/12/04; full list of members (5 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
31 December 2003Return made up to 12/12/03; full list of members (6 pages)
3 December 2003Ad 01/04/03--------- £ si 1599900@1=1599900 £ ic 100/1600000 (2 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2003Nc inc already adjusted 01/04/03 (1 page)
3 December 2003Nc inc already adjusted 01/04/03 (1 page)
3 December 2003Ad 01/04/03--------- £ si 1599900@1=1599900 £ ic 100/1600000 (2 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
23 December 2002Return made up to 12/12/02; full list of members (5 pages)
23 December 2002Return made up to 12/12/02; full list of members (5 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 December 2001Return made up to 12/12/01; full list of members (5 pages)
20 December 2001Return made up to 12/12/01; full list of members (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 January 2001Return made up to 12/12/00; full list of members (5 pages)
4 January 2001Return made up to 12/12/00; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 December 1996Return made up to 12/12/96; full list of members (6 pages)
17 December 1996Return made up to 12/12/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
23 January 1996Return made up to 12/12/95; full list of members (7 pages)
23 January 1996Return made up to 12/12/95; full list of members (7 pages)
21 July 1995Full accounts made up to 30 September 1994 (7 pages)
21 July 1995Full accounts made up to 30 September 1994 (7 pages)