Company NameGatespare Limited
DirectorsArjuna Brennan and Zain Saeed Chaudhry
Company StatusActive
Company Number01994681
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameArjuna Brennan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4b Comyn Road
Battersea
London
SW11 1QD
Director NameDr Zain Saeed Chaudhry
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed25 August 2023(37 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Comyn Road
London
SW11 1QD
Director NameMr Julian Hopwood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1994)
RoleCharity Director
Correspondence Address4 Comyn Road
London
SW11 1QD
Director NameMr Jonathan Simon Kreeger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 June 1992)
RoleSchool Teacher
Correspondence Address4 Comyn Road
London
SW11 1QD
Secretary NameRichard Graham Charlton-Jones
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address4 Comyn Road
London
SW11 1QD
Secretary NameGavin George
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleSecretary
Correspondence Address8 The Drove
Brighton
East Sussex
BN1 5NN
Director NameSusan Jane Perry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 August 2004)
RoleInformation Manager
Correspondence Address4 Comyn Road
London
SW11 1QD
Secretary NameAlexander Bruce Pointon
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address4 Comyn Road
Battersea
London
SW11 1QD
Director NameAndrew Robert Lennox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleManagement Consultant
Correspondence AddressFlat 3 4 Comyn Roadd
Battersea
London
SW11 1QD
Director NamePeter James Ransome Wallis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleManagement Consultant
Correspondence Address4a Comyn Road
London
SW11 1QD
Director NameLucy Warwick
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleHR Officer
Correspondence Address4 Comyn Road
Battersea
London
SW11 1QD
Secretary NameDr Narmatha Srinivasan
NationalityBritish
StatusResigned
Appointed16 August 2002(16 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 August 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
4 Comyn Road
London
SW11 1QD
Director NameMrs Anne Beaty
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Comyn Road
London
SW11 1QD
Director NameDr Narmatha Srinivasan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2018)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address4 Comyn Road
London
SW11 1QD
Director NameMr Robert Andrew Oliver Johns
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Comyn Road
London
SW11 1QD
Director NameMr Oliver Steuart Erskine
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2023)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Comyn Road
London
SW11 1QD

Contact

Websitewww.uknewsdaily.co.uk

Location

Registered Address4 Comyn Road
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arjuna Brennan
33.33%
Ordinary
1 at £1Dr Narmatha Srinivasan
33.33%
Ordinary
1 at £1Robert Johns
33.33%
Ordinary

Financials

Year2014
Net Worth£295

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 5 days from now)

Filing History

20 September 2023Appointment of Mr Zain Chaudhry as a director on 25 August 2023 (2 pages)
20 September 2023Cessation of Robert Andrew Oliver Johns as a person with significant control on 25 August 2023 (1 page)
20 September 2023Termination of appointment of Robert Andrew Oliver Johns as a director on 25 August 2023 (1 page)
13 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
17 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
27 April 2019Appointment of Mr Oliver Steuart Erskine as a director on 14 April 2019 (2 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 January 2019Termination of appointment of Narmatha Srinivasan as a secretary on 3 August 2018 (1 page)
24 January 2019Termination of appointment of Narmatha Srinivasan as a director on 3 August 2018 (1 page)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 August 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
17 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 July 2014Appointment of Mr Robert Andrew Oliver Johns as a director on 28 July 2013 (2 pages)
28 July 2014Appointment of Mr Robert Andrew Oliver Johns as a director on 28 July 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 November 2013Termination of appointment of Anne Beaty as a director (1 page)
26 November 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(5 pages)
26 November 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(5 pages)
26 November 2013Termination of appointment of Anne Beaty as a director (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
27 October 2010Appointment of Dr Narmatha Srinivasan as a director (2 pages)
27 October 2010Appointment of Dr Narmatha Srinivasan as a director (2 pages)
15 June 2010Director's details changed for Anne Goodbody on 10 October 2009 (2 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Anne Goodbody on 10 October 2009 (2 pages)
14 June 2010Director's details changed for Arjuna Brennan on 10 October 2009 (2 pages)
14 June 2010Director's details changed for Arjuna Brennan on 10 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2008 (1 page)
16 February 2010Total exemption small company accounts made up to 31 August 2008 (1 page)
25 August 2009Return made up to 26/05/09; full list of members (4 pages)
25 August 2009Return made up to 26/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
20 August 2008Director's change of particulars / anne goodboy / 20/08/2008 (1 page)
20 August 2008Return made up to 26/05/08; full list of members (4 pages)
20 August 2008Return made up to 26/05/08; full list of members (4 pages)
20 August 2008Director's change of particulars / anne goodboy / 20/08/2008 (1 page)
7 February 2008Total exemption small company accounts made up to 31 August 2006 (1 page)
7 February 2008Total exemption small company accounts made up to 31 August 2006 (1 page)
3 July 2007Return made up to 26/05/07; full list of members (7 pages)
3 July 2007Return made up to 26/05/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
31 August 2006Return made up to 26/05/06; full list of members (7 pages)
31 August 2006Return made up to 26/05/06; full list of members (7 pages)
17 August 2006Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
28 October 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
9 February 2005Total exemption small company accounts made up to 31 August 2003 (1 page)
9 February 2005Total exemption small company accounts made up to 31 August 2003 (1 page)
26 January 2005Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2005Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
20 June 2001Return made up to 26/05/01; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 June 2001Return made up to 26/05/01; full list of members (7 pages)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
18 June 1999Return made up to 28/05/99; no change of members (4 pages)
18 June 1999Return made up to 28/05/99; no change of members (4 pages)
18 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
18 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 June 1998Return made up to 28/05/98; no change of members (4 pages)
21 June 1998Return made up to 28/05/98; no change of members (4 pages)
21 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 June 1997Return made up to 28/05/97; full list of members (6 pages)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 June 1997Return made up to 28/05/97; full list of members (6 pages)
10 June 1996Return made up to 28/05/96; no change of members (4 pages)
10 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
10 June 1996Return made up to 28/05/96; no change of members (4 pages)
10 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
19 June 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
19 June 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1986Incorporation (17 pages)
3 June 1986Incorporation (17 pages)