Company NameGateoak Limited
Company StatusActive
Company Number01663499
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrsa Sophie Catherine Julia Courtois Dit Duverger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Avenue Rapp
Paris
75007
France
Director NameMrs Elena Dmitrievna Agipa
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 September 2022(40 years after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameMr Michele Andricciola
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameMr Charles Roland Giles Everist
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 November 1994)
RoleTrainee Accountant
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameMr Guy Lyon Playfair
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 20 August 2018)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameMr Philip Serfaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 14 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Earls Court Square
London
SW5 9BY
Secretary NameMr Guy Lyon Playfair
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameAnthony Main
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2000)
RoleBanker
Correspondence Address7 Earls Court Square
London
SW5 9BY
Director NameDinah Patricia Voisin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(13 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Avenue Du Cap De Nice
Nice 06300
Foreign
France
Secretary NameMr Philip Hercules Serfaty
NationalityBritish
StatusResigned
Appointed08 October 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameMr Robert Joseph Linden Laird Craig
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat 7 Earl's Court Square
London
SW5 9BY

Contact

Telephone020 73737190
Telephone regionLondon

Location

Registered Address7 Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

25 at £1D. Voisin
25.00%
Ordinary
25 at £1G. Playfair
25.00%
Ordinary
25 at £1P. Serfaty
25.00%
Ordinary
25 at £1Sophie Duverger
25.00%
Ordinary

Financials

Year2014
Turnover£9,555
Net Worth£11,077
Cash£2,655
Current Liabilities£7,301

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

25 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
10 October 2022Appointment of Mr Michele Andricciola as a director on 30 September 2022 (2 pages)
10 October 2022Termination of appointment of Robert Joseph Linden Laird Craig as a director on 30 September 2022 (1 page)
10 October 2022Appointment of Mrs Elena Dmitrievna Agipa as a director on 27 September 2022 (2 pages)
6 October 2022Amended micro company accounts made up to 30 June 2020 (3 pages)
6 October 2022Amended micro company accounts made up to 30 June 2021 (3 pages)
28 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 March 2020Termination of appointment of Dinah Patricia Voisin as a director on 28 February 2020 (1 page)
18 February 2020Appointment of Mrsa Sophie Catherine Julia Courtois Dit Duverger as a director on 11 February 2020 (2 pages)
23 January 2020Appointment of Mr Robert Joseph Linden Laird Craig as a director on 14 January 2020 (2 pages)
23 January 2020Termination of appointment of Philip Serfaty as a director on 14 January 2020 (1 page)
17 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Guy Lyon Playfair as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Guy Lyon Playfair as a secretary on 19 August 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 May 2017Amended total exemption full accounts made up to 30 June 2016 (5 pages)
4 May 2017Amended total exemption full accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
12 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
12 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
12 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
3 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
26 October 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
26 October 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
22 October 2009Director's details changed for Mr Guy Lyon Playfair on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Guy Lyon Playfair on 22 October 2009 (1 page)
22 October 2009Director's details changed for Dinah Patricia Voisin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Philip Serfaty on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Dinah Patricia Voisin on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Guy Lyon Playfair on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Guy Lyon Playfair on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Philip Serfaty on 22 October 2009 (2 pages)
10 November 2008Return made up to 08/10/08; no change of members (10 pages)
10 November 2008Return made up to 08/10/08; no change of members (10 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
3 November 2007Return made up to 08/10/07; no change of members (7 pages)
3 November 2007Return made up to 08/10/07; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Return made up to 08/10/06; full list of members (8 pages)
18 October 2006Return made up to 08/10/06; full list of members (8 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
15 October 2003Return made up to 08/10/03; full list of members (8 pages)
15 October 2003Return made up to 08/10/03; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
25 October 2002Return made up to 08/10/02; full list of members (8 pages)
25 October 2002Return made up to 08/10/02; full list of members (8 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 08/10/01; full list of members (8 pages)
25 October 2001Return made up to 08/10/01; full list of members (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (3 pages)
26 March 2001Full accounts made up to 30 June 2000 (3 pages)
11 October 2000Return made up to 08/10/00; full list of members (8 pages)
11 October 2000Return made up to 08/10/00; full list of members (8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
8 October 1999Return made up to 08/10/99; full list of members (8 pages)
8 October 1999Return made up to 08/10/99; full list of members (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (7 pages)
15 March 1999Full accounts made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (7 pages)
25 March 1998Full accounts made up to 30 June 1997 (7 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
14 April 1997Full accounts made up to 30 June 1996 (7 pages)
14 April 1997Full accounts made up to 30 June 1996 (7 pages)
1 November 1996Return made up to 08/10/96; full list of members (6 pages)
1 November 1996Return made up to 08/10/96; full list of members (6 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 30 June 1995 (5 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1996Full accounts made up to 30 June 1995 (5 pages)
27 June 1996Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Full accounts made up to 30 June 1994 (6 pages)
28 July 1995Full accounts made up to 30 June 1994 (6 pages)
10 September 1982Incorporation (18 pages)