Company NameGatesun Limited
Company StatusDissolved
Company Number01662579
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 19 October 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Stephen Austin John Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(34 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ
Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS

Contact

Telephone020 73701256
Telephone regionLondon

Location

Registered AddressUnit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

99 at £1Stripecross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£973

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 44 marlborough place london NW8.
Outstanding
1 February 1995Delivered on: 8 February 1995
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: 13 priory terrace and 27 priory terrace, l/b of camden t/n ngl 447747.
Outstanding
1 February 1995Delivered on: 8 February 1995
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: 14 priory terrace, l/b of camden t/n ngl 680430.
Outstanding
1 February 1995Delivered on: 8 February 1995
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: 146 abbey road, 152 abbey road, 16 priory terrace, l/b of camden t/n NGL447745.
Outstanding
1 February 1995Delivered on: 8 February 1995
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: Flat 1, 16 priory terrace, l/b of camden t/n ln 236010.
Outstanding
1 February 1995Delivered on: 8 February 1995
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: 11 priory road and land lying at rear of 228 belsize road, l/b of camden t/n ngl 447749.
Outstanding
13 October 1994Delivered on: 24 October 1994
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: 4 alma square, l/b of city of westminster t/no. 126086.
Outstanding
13 October 1994Delivered on: 24 October 1994
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: 27 alma square, l/b of city of westminster t/no. NGL575753.
Outstanding
30 March 1994Delivered on: 18 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stripecross limited to the chargee on any account whatsoever.
Particulars: 15-42 drayton court, drayton gardens, l/b of kensington and chelsea t/no: ngl 360878.
Outstanding
30 March 1994Delivered on: 11 April 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
28 August 1992Delivered on: 9 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stripecross limited to the chargee on any account whatsoever.
Particulars: 123-133 (odd numbers only) + 137 portobello road, london, royal borough of kensington and chelsea title nos. NGL622588.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 40 priory road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 2 priory road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 9 priory road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 26 priory road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 147 abbey road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 140 abbey road london NW6.
Outstanding
13 May 1992Delivered on: 16 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become from stripecross limited to the chargee on any account whatsoever.
Particulars: F/H 20 abercorn place london NW8.
Outstanding
18 June 1991Delivered on: 19 June 1991
Satisfied on: 22 November 1994
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119/137 odd portobello road kensington and chelsea title no ngl 622588 floating charge over all movable plant machinery implements utensils furniture and equipment see form 395 for full details.
Fully Satisfied
18 June 1990Delivered on: 22 June 1990
Satisfied on: 22 November 1994
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2,28 elm park gardens london SW10 togehter with all and singular the fixed machinery buildings erections and other fixturs and fittingserected on or affixed to the land comprised in the charge or any part thereof.
Fully Satisfied
13 June 1988Delivered on: 21 June 1988
Satisfied on: 22 November 1994
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor flat at 94 clifton hill london. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 April 1988Delivered on: 28 April 1988
Satisfied on: 22 November 1994
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos. 25 & 26 half moon street, l/b of city of westminster. Title nos. Ngl 512468 and ngl 572467 together with all & singular the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
30 October 1986Delivered on: 31 October 1986
Satisfied on: 22 November 1994
Persons entitled: Wintrust Security Limited.

Classification: Legal charge
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 94, clifton hill, london NW8, 44 marlborough place london NW8 10, blenheim terrace, london NW8 and the garage at 84,86 and 88, clifton hill london NW8 35 abbey gardens london NW8, 4 and 27 alma square london NW8 and 20 abercom place london NW8, all in the london borough of the city of westminster. Together with all & singular machinery buildings erections of the fixture & fittings.
Fully Satisfied
19 April 1985Delivered on: 19 April 1985
Satisfied on: 22 November 1994
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 159/167 odd numbers castlenau ban nes london SW13 title no sgl 412235 together wiht fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
21 July 1994Delivered on: 29 July 1994
Satisfied on: 2 September 1995
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: 193 petts wood road, petts wood, l/b of bromley t/no. K133695.
Fully Satisfied

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 June 2017Appointment of Mr Stephen John Davies as a director on 10 May 2017 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 99
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 31/07/07; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 December 2000 (10 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 July 2000Return made up to 31/07/00; full list of members (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Return made up to 31/07/99; full list of members (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 July 1998Return made up to 31/07/98; no change of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 August 1997Return made up to 31/07/97; no change of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1996Return made up to 31/07/96; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)