Company NameGateward Limited
DirectorsLoraine Sara Da Costa and Daniel Coleman Da Costa
Company StatusActive
Company Number01662548
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel Coleman Da Costa
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(38 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMichael Phillip Da Costa
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressFlat 4 Saint John's Lodge
Harley Road
London
NW3 3BY
Director NameMichael Phillip Da Costa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressFlat 4 Saint John's Lodge
Harley Road
London
NW3 3BY
Secretary NameMr Paul Crocker
NationalityBritish
StatusResigned
Appointed25 October 1999(17 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Loraine Sara Da-costa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053,832
Cash£354,825
Current Liabilities£45,928

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

26 April 1985Delivered on: 30 April 1985
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat known as 70 eton rise, eton college road camden, greater london title no ngl 482673.
Fully Satisfied
26 April 1985Delivered on: 30 April 1985
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat known as 114 eton rise, eton college road camden, greater london title no ngl 482660.
Fully Satisfied
26 April 1985Delivered on: 30 April 1985
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat known as 96 eton place, eton college road camden, greater london title no. Ngl 482657.
Fully Satisfied
26 April 1985Delivered on: 30 April 1985
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat known as 19 eton place, eton college road camden, greater london title no. Ngl 482644.
Fully Satisfied
11 July 1984Delivered on: 16 July 1984
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat 1F, 1 to 3 carlisle place, westminster, greater london and/or the proceeds of sale thereof.
Fully Satisfied
11 July 1984Delivered on: 16 July 1984
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat idd, 1 to 3 carlisle place, westminster, greater london and/or the proceeds of sale thereof.
Fully Satisfied
11 July 1984Delivered on: 16 July 1984
Satisfied on: 2 June 2011
Persons entitled: Midland 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: L/H flat 3A, 1 to 3 morpeth terrace, westminster greater london and/or the proceeds of sale thereof.
Fully Satisfied
24 April 1989Delivered on: 25 April 1989
Satisfied on: 2 June 2011
Persons entitled: Midland Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title & interest that the company may have in a land certificate no ngl 528874 flat 83 yale court honeybourne road west hampstead london.
Fully Satisfied
24 April 1989Delivered on: 25 April 1989
Satisfied on: 2 June 2011
Persons entitled: Midland Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title & interest that the company may have in land certificate number ngl 528872 flat 80 yale court honeybourne road west hampstead, london.
Fully Satisfied
29 October 1982Delivered on: 19 November 1982
Persons entitled: Midland 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: L/H land & premises being 3A morpeth terrace, london SW1.
Outstanding
29 October 1982Delivered on: 19 November 1982
Persons entitled: Midland 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: Land & premises being if and idd carlisle place, london SW1.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 August 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
12 August 2022Director's details changed for Mr Daniel Coleman Da Costa on 1 August 2022 (2 pages)
9 August 2022Change of details for Mrs Loraine Sara Da Costa as a person with significant control on 1 August 2022 (2 pages)
9 August 2022Director's details changed for Loraine Sara Da Costa on 1 August 2022 (2 pages)
16 February 2022Director's details changed for Loraine Sara Da Costa on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Loraine Sara Da Costa on 16 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Daniel Coleman Da Costa on 14 February 2022 (2 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
21 April 2021Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 35 Ballards Lane London N3 1XW on 21 April 2021 (1 page)
21 April 2021Appointment of Mr Daniel Coleman Da Costa as a director on 20 April 2021 (2 pages)
25 March 2021Termination of appointment of Paul Crocker as a secretary on 23 March 2021 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2020 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
8 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2008Return made up to 28/08/08; full list of members (3 pages)
22 October 2008Return made up to 28/08/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 28/08/07; full list of members (2 pages)
2 January 2008Return made up to 28/08/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2006Registered office changed on 08/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 November 2006Registered office changed on 08/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Return made up to 28/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2005Return made up to 28/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (5 pages)
27 September 2004Return made up to 28/08/04; full list of members (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 28/08/03; full list of members (5 pages)
7 October 2003Return made up to 28/08/03; full list of members (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Return made up to 28/08/02; full list of members (5 pages)
10 September 2002Return made up to 28/08/02; full list of members (5 pages)
22 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 28/08/01; full list of members (5 pages)
15 October 2001Return made up to 28/08/01; full list of members (5 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
16 February 2001Secretary's particulars changed (1 page)
16 February 2001Secretary's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Return made up to 28/08/00; full list of members (5 pages)
28 September 2000Return made up to 28/08/00; full list of members (5 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Return made up to 28/08/99; no change of members (6 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Return made up to 28/08/99; no change of members (6 pages)
15 October 1999Director's particulars changed (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Return made up to 28/08/98; no change of members (5 pages)
30 September 1998Return made up to 28/08/98; no change of members (5 pages)
17 September 1997Return made up to 28/08/97; full list of members (8 pages)
17 September 1997Return made up to 28/08/97; full list of members (8 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
30 September 1996Return made up to 28/08/96; full list of members (8 pages)
30 September 1996Return made up to 28/08/96; full list of members (8 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1995Return made up to 28/08/95; full list of members (16 pages)
26 September 1995Return made up to 28/08/95; full list of members (16 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 September 1989Return made up to 31/07/89; full list of members (4 pages)
14 September 1989Return made up to 31/07/89; full list of members (4 pages)
1 September 1987Return made up to 15/06/87; full list of members (4 pages)
1 September 1987Return made up to 15/06/87; full list of members (4 pages)
7 September 1982Incorporation (14 pages)
7 September 1982Incorporation (14 pages)