Company NameGathercrest Limited
Company StatusActive
Company Number01071916
CategoryPrivate Limited Company
Incorporation Date14 September 1972(51 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Meena Mahesha Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
DA5 3AP
Secretary NameMrs Meena Mahesha Patel
NationalityBritish
StatusCurrent
Appointed29 December 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Amish Dinkar Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(25 years after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMs Priya Mahesha Patel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(34 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Dinkar Rambhai Patel Patel
Date of BirthApril 1945 (Born 79 years ago)
NationalityKeayan
StatusResigned
Appointed29 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 December 1995)
RoleMerchant
Correspondence AddressWarbank
Westerham Road
Keston
Kent
BR2 6AT
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameRamesh Rambhai Patel
Date of BirthJune 1941 (Born 82 years ago)
NationalityKenyan
StatusResigned
Appointed29 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 December 1995)
RoleMerchant
Correspondence AddressWarbank
Westesham Road
Keston
Kent
BR26 4OT
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(25 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA

Contact

Websitegathercrest.co.uk

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Gathercrest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£963,243
Cash£797,872
Current Liabilities£542,174

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

8 August 1997Delivered on: 12 August 1997
Satisfied on: 24 October 2013
Persons entitled: Ramco Holdings Corporation

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All that f/h land at the junction of brixton road and acre lane in the l/b of lambeth.t/no.72598.
Fully Satisfied
13 July 1978Delivered on: 14 July 1978
Satisfied on: 4 May 1993
Persons entitled: Stare Bank of India

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 charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
18 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
18 August 2022Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP on 18 August 2022 (1 page)
18 August 2022Director's details changed for Ms Priya Mahesha Patel on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Amish Dinkar Patel on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Amish Dinkar Patel on 18 August 2022 (2 pages)
18 August 2022Director's details changed for Mrs Meena Mahesha Patel on 18 August 2022 (2 pages)
18 August 2022Secretary's details changed for Mrs Meena Mahesha Patel on 18 August 2022 (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
6 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Notification of Gathercrest Holdings Uk Limited as a person with significant control on 29 December 2016 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(6 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(6 pages)
11 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000
(6 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000
(6 pages)
7 February 2014Director's details changed for Meena Mahesha Patel on 21 January 2014 (2 pages)
7 February 2014Director's details changed for Meena Mahesha Patel on 21 January 2014 (2 pages)
6 February 2014Secretary's details changed for Meena Mahesha Patel on 21 January 2014 (1 page)
6 February 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages)
6 February 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
6 February 2014Secretary's details changed for Meena Mahesha Patel on 21 January 2014 (1 page)
6 February 2014Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages)
26 April 2013Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 September 2008Director's change of particulars / priya patel / 01/08/2008 (1 page)
8 September 2008Director and secretary's change of particulars / meena patel / 01/08/2008 (1 page)
8 September 2008Director's change of particulars / priya patel / 01/08/2008 (1 page)
8 September 2008Director and secretary's change of particulars / meena patel / 01/08/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens 5 croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens 5 croydon surrey CR2 6NP (1 page)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Full accounts made up to 31 December 1997 (12 pages)
16 March 1999Full accounts made up to 31 December 1997 (12 pages)
1 April 1998Full accounts made up to 31 December 1996 (12 pages)
1 April 1998Full accounts made up to 31 December 1996 (12 pages)
22 January 1998Return made up to 29/12/97; full list of members (7 pages)
22 January 1998Return made up to 29/12/97; full list of members (7 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
14 March 1997Full accounts made up to 31 December 1995 (11 pages)
14 March 1997Full accounts made up to 31 December 1995 (11 pages)
22 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
13 February 1996Registered office changed on 13/02/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page)
13 February 1996Registered office changed on 13/02/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page)
11 February 1996Return made up to 29/12/95; no change of members (5 pages)
11 February 1996Return made up to 29/12/95; no change of members (5 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 December 1987Full accounts made up to 31 December 1986 (7 pages)
22 December 1987Full accounts made up to 31 December 1986 (7 pages)
14 January 1987Return made up to 29/12/86; full list of members (5 pages)
14 January 1987Return made up to 29/12/86; full list of members (5 pages)
14 September 1972Incorporation (14 pages)
14 September 1972Incorporation (14 pages)