Company NameGate Gourmet Holdings U.K. Limited
Company StatusActive
Company Number02049346
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Nicholas Alexander Thomas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(37 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NamePer Braagaard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed21 September 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address4 Havmandsvej
Herlev
Foreign
Secretary NameMr Christopher Michael Borthwick
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Park
Great Bookham
Leatherhead
Surrey
KT23 3JL
Secretary NameStephen John Caswell
NationalityEnglish
StatusResigned
Appointed06 July 1992(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 1993)
RoleCompany Director
Correspondence Address16 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameGraeme James Ross
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 1993)
RoleCompany Director
Correspondence Address69 Middlemuir Road
Inverurie
Aberdeenshire
AB51 4JB
Scotland
Secretary NameJohn David Glasgow
NationalityBritish
StatusResigned
Appointed19 June 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address82 Shefford Crescent
Wokingham
Berkshire
RG11 1YP
Director NameCarl Henric Andreasson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1994)
RoleManaging Director
Correspondence Address10 Westwood Gardens
London
SW13 0LB
Secretary NameMr Michael Martin Colleary
NationalityBritish
StatusResigned
Appointed14 November 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address106 St Margarets Grove
St Margarets
Twickenham
Middlesex
TW1 1JG
Secretary NameStephen John Caswell
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 February 1996)
RoleUnit Manager
Correspondence Address2 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PE
Director NameDaniel Baumann
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed29 February 1996(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 February 1997)
RoleDirector Finance
Correspondence Address618 Chelsea Cloisters
Sloane Avenue
London
SW3 3EL
Secretary NameJohn Glasgow
NationalityBritish
StatusResigned
Appointed29 February 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address6 Poyle Gardens
Bracknell
Berkshire
RG12 2QZ
Secretary NameGraeme Cox
NationalityBritish
StatusResigned
Appointed26 June 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1999)
RoleAccountant
Correspondence Address6 Kennedy Avenue
East Grinstead
West Sussex
RH19 2DE
Director NameHenning Boysen
Date of BirthMay 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RoleCEO
Correspondence AddressBlinderstrasse 46
Zollikon
Zurich 8702
Switzerland
Secretary NameMichel Karam
NationalityIrish
StatusResigned
Appointed29 December 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2001)
RoleFinance Director
Correspondence Address21 Burnthouse Gardens
Warfield
Berkshire
RG42 3XY
Director NameRalph Jurgen Bandmann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 December 2001)
RoleVice President Managing Direct
Correspondence AddressWindyridge
34 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameRudolf Bachmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
RoleVice President Md
Correspondence Address3c Laleham Road
Staines
Middlesex
TW18 2DS
Secretary NameAnne Teresa Bradley
NationalityBritish
StatusResigned
Appointed14 February 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address61 Lime Grove
Hayes
Middlesex
UB3 1JL
Secretary NameStephen Ellis
NationalityAmerican
StatusResigned
Appointed31 July 2003(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2004)
RoleFinance Director
Correspondence AddressWestacre House
North Street
Winkfield
Berkshire
SL4 4TE
Secretary NameDiane Patricia Evered
NationalityBritish
StatusResigned
Appointed16 January 2004(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address76 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6LZ
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 2004(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Director NameRavinder Singh Dhillon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2005)
RoleFinance Director
Correspondence Address72 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameRavinder Singh Dhillon
NationalityBritish
StatusResigned
Appointed13 December 2004(18 years, 3 months after company formation)
Appointment Duration2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address72 Montrose Avenue
Sidcup
Kent
DA15 9DS
Secretary NameStephen Wallace Wood
NationalityAmerican
StatusResigned
Appointed14 February 2005(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 December 2005)
RoleGeneral Counsel
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn
Crowsley
Henley On Thames
Oxfordshire
RG9 4JL
Secretary NameMr Michael John Jones
NationalityBritish
StatusResigned
Appointed28 December 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed04 March 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071 Southampton Road
Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(25 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressHeathrow West Building 1071 Southampton Road
Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr David De La Torre
Date of BirthMay 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathrow West Building 1071 Southampton Road
Heathrow Airport
Hounslow
Middlesex
TW6 3AQ
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(29 years after company formation)
Appointment Duration5 years (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow West Building 1071 London Heathrow Airpor
Hounslow
TW6 3AQ

Contact

Websitegategourmet.com

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87.5m at £1Gate Gourmet Switzerland Gmbh
90.96%
Ordinary
8.7m at £1Gate Gourmet Switzerland Gmbh
9.04%
Preference

Financials

Year2014
Net Worth£6,756,000
Current Liabilities£5,229,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

31 May 2007Delivered on: 18 June 2007
Satisfied on: 29 August 2014
Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 22 March 2006
Satisfied on: 12 June 2007
Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 1 April 2003
Satisfied on: 4 June 2007
Persons entitled: Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties

Classification: Debenture in counterparts
Secured details: All obligations and liabilities due or to become due from any restricted obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 6 January 2003
Satisfied on: 4 June 2007
Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time

Classification: Debenture
Secured details: All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Full accounts made up to 31 December 2022 (22 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
3 April 2023Accounts for a small company made up to 31 December 2021 (18 pages)
31 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2019 (19 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages)
9 March 2021Appointment of Mr Tim Nederhand as a director on 1 February 2021 (2 pages)
3 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
7 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
20 February 2020Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page)
18 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (20 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 96,230,003
(6 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 96,230,003
(6 pages)
9 September 2015Termination of appointment of a director (1 page)
9 September 2015Termination of appointment of a director (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 27 April 2015 (1 page)
8 September 2015Termination of appointment of David De La Torre as a director on 27 April 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 96,230,003
(5 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 96,230,003
(5 pages)
29 August 2014Satisfaction of charge 4 in full (2 pages)
29 August 2014Satisfaction of charge 4 in full (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 96,230,003
(5 pages)
3 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 96,230,003
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
23 July 2013Termination of appointment of Pieter Van Niekerk as a director (1 page)
11 October 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
11 October 2012Termination of appointment of Owais Aziz as a secretary (1 page)
11 October 2012Termination of appointment of Owais Aziz as a secretary (1 page)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
20 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Appointment terminated director and secretary michael jones (1 page)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Director appointed pieter van niekerk (2 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Secretary appointed mark andrew burton (2 pages)
11 March 2009Director appointed thomas william fountain (2 pages)
11 March 2009Appointment terminated director eric born (1 page)
11 March 2009Director appointed thomas william fountain (2 pages)
23 October 2008Return made up to 16/09/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
23 October 2008Return made up to 16/09/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
(7 pages)
14 March 2008Full accounts made up to 31 December 2007 (15 pages)
14 March 2008Full accounts made up to 31 December 2007 (15 pages)
25 October 2007Return made up to 16/09/07; no change of members (7 pages)
25 October 2007Return made up to 16/09/07; no change of members (7 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
18 June 2007Particulars of mortgage/charge (24 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Full accounts made up to 31 December 2006 (15 pages)
8 June 2007Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
22 March 2006Particulars of mortgage/charge (21 pages)
2 March 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
2 March 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 16/09/05; full list of members (7 pages)
17 October 2005Return made up to 16/09/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
21 December 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
21 December 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Return made up to 16/09/04; full list of members (8 pages)
23 September 2004Return made up to 16/09/04; full list of members (8 pages)
14 September 2004Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page)
14 September 2004Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
24 January 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
24 January 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
16 October 2003Return made up to 16/09/03; full list of members (8 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (2 pages)
25 September 2003Secretary resigned (2 pages)
25 September 2003New secretary appointed (2 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
1 April 2003Particulars of mortgage/charge (17 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
27 February 2003Full accounts made up to 31 December 2001 (15 pages)
27 February 2003Full accounts made up to 31 December 2001 (15 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
6 January 2003Particulars of mortgage/charge (17 pages)
23 December 2002Resolutions
  • RES13 ‐ Share sub letter 30/10/02
(3 pages)
23 December 2002Resolutions
  • RES13 ‐ Share sub letter 30/10/02
(3 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
28 March 2002Full accounts made up to 31 December 2000 (12 pages)
28 March 2002Full accounts made up to 31 December 2000 (12 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Resolutions
  • RES13 ‐ Apt company secretary 14/02/02
(2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Resolutions
  • RES13 ‐ Apt company secretary 14/02/02
(2 pages)
18 February 2002Registered office changed on 18/02/02 from: building 1071 southampton road hounslow middlesex TW6 3AQ (1 page)
18 February 2002Registered office changed on 18/02/02 from: building 1071 southampton road hounslow middlesex TW6 3AQ (1 page)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
11 January 2002Resolutions
  • RES13 ‐ Appt of dir 19/12/01
(2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
5 January 2000Ad 16/08/99--------- £ si 20230000@1 (2 pages)
5 January 2000Ad 16/08/99--------- £ si 20230000@1 (2 pages)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Nc inc already adjusted 16/08/99 (1 page)
5 January 2000Nc inc already adjusted 16/08/99 (1 page)
4 January 2000Return made up to 21/09/99; full list of members (6 pages)
4 January 2000Return made up to 21/09/99; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
13 August 1999£ nc 76000000/76000003 21/07/99 (1 page)
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 August 1999£ nc 76000000/76000003 21/07/99 (1 page)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Return made up to 21/09/98; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1999Return made up to 21/09/98; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1998Ad 29/05/98--------- £ si 25000000@1 (2 pages)
20 October 1998Ad 29/05/98--------- £ si 25000000@1 (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
2 February 1998Ad 16/12/97--------- £ si 1000000@1=1000000 £ ic 50000000/51000000 (2 pages)
2 February 1998Ad 16/12/97--------- £ si 1000000@1=1000000 £ ic 50000000/51000000 (2 pages)
29 January 1998£ nc 30000000/76000000 11/12/97 (1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 January 1998£ nc 30000000/76000000 11/12/97 (1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1998Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
29 January 1998Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 December 1997Ad 19/11/97--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
2 December 1997Ad 19/11/97--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages)
29 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
7 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 1996Full accounts made up to 31 December 1995 (34 pages)
3 October 1996Full accounts made up to 31 December 1995 (34 pages)
18 September 1996Ad 03/09/96--------- £ si 3000000@1=3000000 £ ic 22000003/25000003 (2 pages)
18 September 1996Ad 03/09/96--------- £ si 3000000@1=3000000 £ ic 22000003/25000003 (2 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Nc inc already adjusted 03/07/96 (1 page)
18 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Nc inc already adjusted 03/07/96 (1 page)
18 July 1996Ad 03/07/96--------- £ si 12000000@1=12000000 £ ic 10000003/22000003 (2 pages)
18 July 1996Ad 03/07/96--------- £ si 12000000@1=12000000 £ ic 10000003/22000003 (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996New secretary appointed (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Return made up to 21/09/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1995Return made up to 21/09/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1995Company name changed sas service partner holdings lim ited\certificate issued on 10/01/95 (2 pages)
9 January 1995Company name changed sas service partner holdings lim ited\certificate issued on 10/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
15 July 1991£ nc 7200000/10200000 27/06/91 (1 page)
15 July 1991£ nc 7200000/10200000 27/06/91 (1 page)
10 May 1991£ nc 4500000/7200000 15/04/91 (1 page)
10 May 1991£ nc 4500000/7200000 15/04/91 (1 page)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 November 1990Full group accounts made up to 31 December 1989 (115 pages)
20 November 1990Full group accounts made up to 31 December 1989 (115 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1988Company name changed wealthold LIMITED\certificate issued on 10/11/88 (2 pages)
9 November 1988Company name changed wealthold LIMITED\certificate issued on 10/11/88 (2 pages)
22 August 1986Certificate of Incorporation (1 page)
22 August 1986Certificate of incorporation (1 page)
22 August 1986Certificate of Incorporation (1 page)
22 August 1986Incorporation (24 pages)
22 August 1986Incorporation (24 pages)
22 August 1986Certificate of incorporation (1 page)