Company NameGatecave Limited
DirectorsVernon Richard Cowan and Spencer Norman Cowan
Company StatusActive
Company Number01383834
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vernon Richard Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Spencer Norman Cowan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Spencer Norman Cowan
NationalityBritish
StatusCurrent
Appointed15 September 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameLouis Bertram Cowan
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1997)
RoleCompany Director
Correspondence Address11 Sunningdale Close
Gordon Avenue
Stanmore
Middlesex
HA7 3QL
Director NameRenee Cowan
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address11 Sunningdale Close
Gordon Avenue
Stanmore
Middlesex
HA7 3QL

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1David Anthony Cowan
25.00%
Ordinary
25 at £1Janet Anne Langton
25.00%
Ordinary
25 at £1Spencer Norman Cowan
25.00%
Ordinary
25 at £1Vernon Richard Cowan
25.00%
Ordinary

Financials

Year2014
Turnover£30,193
Net Worth£633,790
Cash£961,312
Current Liabilities£327,522

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

20 September 1990Delivered on: 27 September 1990
Persons entitled: Lloyds 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 property k/a 351 fulham palace road, fulham, london SW6 title no 385023 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
21 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 October 2022Director's details changed for Mr Spencer Norman Cowan on 12 October 2022 (2 pages)
2 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr Spencer Norman Cowan on 20 January 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
31 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 (1 page)
27 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
26 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
23 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 May 2019Notification of a person with significant control statement (2 pages)
29 May 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019 (1 page)
29 May 2019Withdrawal of a person with significant control statement on 29 May 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
12 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 January 2018Total exemption full accounts made up to 30 June 2016 (10 pages)
3 January 2018Director's details changed for Spencer Norman Cowan on 1 September 2016 (2 pages)
3 January 2018Director's details changed for Vernon Richard Cowan on 1 September 2016 (2 pages)
3 January 2018Secretary's details changed for Spencer Norman Cowan on 1 September 2016 (1 page)
28 December 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
28 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
28 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
10 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 October 2016Accounts made up to 11 October 2016 (6 pages)
10 October 2016Accounts made up to 11 October 2016 (6 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
17 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
17 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
8 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Vernon Richard Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Vernon Richard Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Vernon Richard Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
3 March 2009Return made up to 15/09/08; full list of members (4 pages)
3 March 2009Return made up to 15/09/08; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Return made up to 15/09/06; full list of members (3 pages)
12 October 2006Return made up to 15/09/06; full list of members (3 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 October 2005Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 October 2005Return made up to 15/09/05; full list of members (3 pages)
4 October 2005Return made up to 15/09/05; full list of members (3 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Return made up to 15/09/03; full list of members (6 pages)
25 November 2003Return made up to 15/09/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Registered office changed on 19/11/02 from: 48 portland place london W1N 4AJ (1 page)
19 November 2002Registered office changed on 19/11/02 from: 48 portland place london W1N 4AJ (1 page)
19 November 2002Return made up to 15/09/02; full list of members (6 pages)
19 November 2002Return made up to 15/09/02; full list of members (6 pages)
19 November 2002Location of register of members (1 page)
19 November 2002Location of register of members (1 page)
12 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 March 2000 (10 pages)
17 January 2001Accounts made up to 31 March 2000 (10 pages)
19 October 2000Return made up to 15/09/00; full list of members (6 pages)
19 October 2000Return made up to 15/09/00; full list of members (6 pages)
29 December 1999Accounts made up to 31 March 1999 (11 pages)
29 December 1999Accounts made up to 31 March 1999 (11 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
17 November 1998Return made up to 15/09/98; full list of members (6 pages)
17 November 1998Return made up to 15/09/98; full list of members (6 pages)
31 July 1998Accounts made up to 31 March 1998 (8 pages)
31 July 1998Accounts made up to 31 March 1998 (8 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 September 1997Accounts made up to 31 March 1997 (8 pages)
3 September 1997Accounts made up to 31 March 1997 (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 15/09/96; full list of members (7 pages)
19 November 1996Return made up to 15/09/96; full list of members (7 pages)
11 August 1996Accounts made up to 31 March 1996 (10 pages)
11 August 1996Accounts made up to 31 March 1996 (10 pages)
13 November 1995Accounts made up to 31 March 1995 (9 pages)
13 November 1995Accounts made up to 31 March 1995 (9 pages)
26 September 1995Return made up to 15/09/95; no change of members (12 pages)
26 September 1995Return made up to 15/09/95; no change of members (12 pages)
19 January 1995Accounts made up to 31 March 1994 (9 pages)
19 January 1995Accounts made up to 31 March 1994 (9 pages)
1 December 1993Accounts made up to 31 March 1993 (8 pages)
1 December 1993Accounts made up to 31 March 1993 (8 pages)
16 November 1992Accounts made up to 31 March 1992 (9 pages)
16 November 1992Accounts made up to 31 March 1992 (9 pages)
28 November 1991Accounts made up to 31 March 1991 (10 pages)
28 November 1991Accounts made up to 31 March 1991 (10 pages)
14 January 1991Accounts made up to 31 March 1990 (10 pages)
14 January 1991Accounts made up to 31 March 1990 (10 pages)
12 February 1990Accounts made up to 31 March 1989 (8 pages)
12 February 1990Accounts made up to 31 March 1989 (8 pages)
24 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
24 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
23 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
23 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
13 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
13 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
26 July 1984Accounts made up to 31 March 1983 (6 pages)
26 July 1984Accounts made up to 31 March 1983 (6 pages)
30 April 1979Memorandum and Articles of Association (14 pages)
30 April 1979Memorandum and Articles of Association (14 pages)
14 August 1978Certificate of incorporation (1 page)
14 August 1978Certificate of incorporation (1 page)