Company NameGather Finance Limited
DirectorUsha Dilip Amin
Company StatusActive
Company Number01338357
CategoryPrivate Limited Company
Incorporation Date11 November 1977(46 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Usha Dilip Amin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address334 - 336 Goswell Road
London
EC1V 7RP
Secretary NameMrs Socorina Timudo
StatusCurrent
Appointed07 May 2015(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address21 Taunton Avenue
London
SW20 0BH
Secretary NameMr Vishnu Gordanbhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 18 February 2003)
RoleCompany Director
Correspondence Address1b Station Road
North Harrow
Harrow
Middlesex
HA2 6AE
Secretary NameSocorina Timudo
NationalityPortuguese
StatusResigned
Appointed18 February 2003(25 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 September 2014)
RoleSecretary
Correspondence Address45 Seely Road
London
SW17 9QP
Director NameMr Sohil Sirajbhai Vhora
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2014(36 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bayswater Road
Birmingham
B20 3AH
Secretary NameMrs Usha Dilip Amin
StatusResigned
Appointed26 September 2014(36 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2015)
RoleCompany Director
Correspondence Address100 Empire Avenue
London
N18 1AG
Director NameMs Socorina Morris Timudo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 - 336 Goswell Road
London
EC1V 7RP

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Usha Dilip Amin
75.00%
Ordinary
25 at £1Sohil Sirajbhai Vhora
25.00%
Ordinary

Financials

Year2014
Net Worth£387,131
Cash£5,537
Current Liabilities£297,472

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

27 June 2011Delivered on: 29 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 171 victoria road romford essex t/no EGL425905 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Director's details changed for Mrs Usha Dilip Amin on 24 October 2009 (2 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
12 January 2023Notification of Minesh Dilip Amin as a person with significant control on 1 January 2022 (2 pages)
12 January 2023Cessation of Usha Dilip Amin as a person with significant control on 1 January 2022 (1 page)
12 January 2023Statement of capital following an allotment of shares on 1 January 2022
  • GBP 11,000
(3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2021Termination of appointment of Socorina Timudo as a director on 31 December 2021 (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Appointment of Mrs Socorina Timudo as a director on 1 March 2020 (2 pages)
17 March 2020Director's details changed for Mrs Socorina Timudo on 1 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Director's details changed for Mrs Usha Dilip Amin on 1 January 2018 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Satisfaction of charge 1 in full (2 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Sohil Sirajbhai Vhora as a director on 1 December 2016 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 May 2015Termination of appointment of Usha Dilip Amin as a secretary on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Socorina Timudo as a secretary on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Usha Dilip Amin as a secretary on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Usha Dilip Amin as a secretary on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Socorina Timudo as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mrs Socorina Timudo as a secretary on 7 May 2015 (2 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Termination of appointment of Socorina Timudo as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Socorina Timudo as a secretary on 26 September 2014 (1 page)
26 September 2014Appointment of Mrs Usha Dilip Amin as a secretary on 26 September 2014 (2 pages)
26 September 2014Appointment of Mrs Usha Dilip Amin as a secretary on 26 September 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Sohil Sirajbhai Vhora as a director on 1 June 2014 (2 pages)
5 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Sohil Sirajbhai Vhora as a director on 1 June 2014 (2 pages)
5 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Appointment of Mr Sohil Sirajbhai Vhora as a director on 1 June 2014 (2 pages)
5 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 5 August 2014 (1 page)
19 February 2014Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 17/12/08; full list of members (3 pages)
17 February 2009Return made up to 17/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1990Return made up to 31/12/89; full list of members (4 pages)
20 February 1990Return made up to 31/12/89; full list of members (4 pages)