London
WC2B 5QZ
Director Name | Raymond Fitzgerald |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 8 Quens Mews London W2 4BZ |
Director Name | Manfred Horstmann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 October 2006) |
Role | Hotelier |
Correspondence Address | Bwlch Rhagodfa Cwmdu Llandeilo Carmarthenshire SA19 7NW Wales |
Secretary Name | Raymond Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 8 Quens Mews London W2 4BZ |
Secretary Name | Brett Crouch Sloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | Bwlch Rhagodfa Cwmdu Llandeilo Carmarthenshire SA19 7NW Wales |
Director Name | Beverley Ann Lodge |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2013) |
Role | Secretary |
Correspondence Address | 8 Sun Road West Kensington London W14 9XN |
Director Name | Corlett Van Der Westhuizen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 2006(36 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 3 Gardner Close London E11 2HN |
Secretary Name | Mr Piotr Jaroslaw Narel |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2006(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malvern Road London N17 9HH |
Website | the-fielding-hotel.co.uk |
---|
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gatecourt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,247,587 |
Cash | £187,819 |
Current Liabilities | £1,171,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. More specifically, the blocked account known as "crown court hotel limited – deposit account" referred to in schedule 3. in addition, the company's freehold property specified below, the registered title numbers are denoted in brackets after the property description:. The freehold properties known as 4 and 6 broad court, london WC2B 5QZ (title number: 268444) and 8 and 9 crown court, london, WC2B 5EY (title number: 242562) .. for further details please refer to the instrument. Outstanding |
---|---|
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 October 2006 | Delivered on: 18 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from gatecourt limited to the chargee on any account whatsoever. Particulars: F/H property k/a fielding hotel covent garden london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 October 2006 | Delivered on: 18 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 January 1987 | Delivered on: 7 January 1987 Satisfied on: 19 March 1993 Persons entitled: Neill Alexander Denton Manfred Horstmann. Classification: Further charge Secured details: £74,000. Particulars: 4 broad court and 8 & 9 crown court, london W.C.2. Fully Satisfied |
15 October 1985 | Delivered on: 18 October 1985 Satisfied on: 27 August 1992 Persons entitled: Neill Alexander Denton. Classification: Legal charge Secured details: £63,000. Particulars: 4 broad court and 8 and 9 crown court london WC2. Fully Satisfied |
20 December 1982 | Delivered on: 29 December 1982 Satisfied on: 26 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 8 & 9 crown court, westminster, london title no. 242562. Fully Satisfied |
20 December 1982 | Delivered on: 29 December 1982 Satisfied on: 26 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 4 & 6, broad court, westminster, london title no. 268444. Fully Satisfied |
29 September 1978 | Delivered on: 5 October 1978 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 & 9 crown court and 4 broad court, westminster title no. Ngl 242562 & ngl 268444.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
2 June 2020 | Resolutions
|
29 May 2020 | Resolutions
|
3 March 2020 | Registration of charge 009771190009, created on 28 February 2020 (56 pages) |
3 March 2020 | Registration of charge 009771190008, created on 28 February 2020 (27 pages) |
18 October 2019 | Director's details changed for Ms Nicola Hutchens on 18 October 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Ms Nicola Hutchens on 15 March 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2018 | Termination of appointment of Piotr Jaroslaw Narel as a secretary on 2 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Gatecourt Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gatecourt Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
28 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages) |
28 July 2014 | Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages) |
28 July 2014 | Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages) |
28 July 2014 | Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page) |
28 July 2014 | Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page) |
28 July 2014 | Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 May 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 May 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Amended accounts made up to 31 December 2008 (12 pages) |
22 March 2010 | Amended accounts made up to 31 December 2008 (12 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
23 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 29-30 fitzroy square london W1T 6LQ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 29-30 fitzroy square london W1T 6LQ (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
10 February 2007 | Auditor's resignation (1 page) |
10 February 2007 | Auditor's resignation (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
5 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
5 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
13 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
15 July 2002 | Location of debenture register (1 page) |
15 July 2002 | Location of debenture register (1 page) |
15 July 2002 | Location of register of members (1 page) |
15 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
15 July 2002 | Location of register of members (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2001 | Return made up to 19/06/01; full list of members (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
1 August 2001 | Return made up to 19/06/01; full list of members (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 1999 | Return made up to 19/06/99; full list of members (5 pages) |
5 July 1999 | Return made up to 19/06/99; full list of members (5 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Return made up to 19/06/97; full list of members (5 pages) |
10 July 1997 | Return made up to 19/06/97; full list of members (5 pages) |
23 July 1996 | Return made up to 19/06/96; full list of members (5 pages) |
23 July 1996 | Return made up to 19/06/96; full list of members (5 pages) |
11 July 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Secretary's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |
24 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |
14 April 1970 | Incorporation (14 pages) |
14 April 1970 | Incorporation (14 pages) |