Company NameGatehouse Nominees Limited
Company StatusActive
Company Number02135395
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Previous NameClaridges And Mayfair Investments Limited

Business Activity

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

Directors

Director NameMr William Richard Cairns Flatau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Mark Alan Cope
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Jonathan Marc Salt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Russell Stephen Field
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr John Fraser
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address17 Stanley Road
Lymington
Hampshire
SO41 3SJ
Director NameMr Michael Muston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgehill
Tanners Lane, Chalk House Green
Reading
Berkshire
RG4 9AD
Director NameMr Harvey Spack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
28 Hill Street
London
W1J 5NW
Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
41 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameMr Russell Stephen Field
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameMrs Sheila Harris-Taylor
NationalityBritish
StatusResigned
Appointed31 August 2007(20 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mark Cope
50.00%
Ordinary
50 at £1William Flatau
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Sheila Harris-Taylor as a secretary on 30 March 2020 (1 page)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
15 March 2016Sub-division of shares on 29 February 2016 (5 pages)
15 March 2016Sub-division of shares on 29 February 2016 (5 pages)
15 November 2015Appointment of Mark Alan Cope as a director on 22 October 2015 (3 pages)
15 November 2015Appointment of Jonathan Salt as a director on 22 October 2015 (3 pages)
15 November 2015Appointment of Mark Alan Cope as a director on 22 October 2015 (3 pages)
15 November 2015Appointment of Jonathan Salt as a director on 22 October 2015 (3 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
17 July 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
17 July 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
17 July 2010Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages)
17 July 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
17 July 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
21 December 2009Termination of appointment of Harvey Spack as a director (1 page)
21 December 2009Termination of appointment of Harvey Spack as a director (1 page)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed claridges and mayfair investments LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
11 November 2009Company name changed claridges and mayfair investments LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
11 November 2009Change of name notice (2 pages)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
14 July 2008Appointment terminated director stephen yarnold (1 page)
14 July 2008Appointment terminated director stephen yarnold (1 page)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
16 August 2007Return made up to 13/07/07; full list of members (3 pages)
16 August 2007Return made up to 13/07/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 13/07/06; full list of members (4 pages)
31 August 2006Return made up to 13/07/06; full list of members (4 pages)
30 August 2006Registered office changed on 30/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
30 August 2006Registered office changed on 30/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Return made up to 13/07/05; full list of members (4 pages)
3 August 2005Return made up to 13/07/05; full list of members (4 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 November 2004Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
16 July 2004Return made up to 13/07/04; full list of members (10 pages)
16 July 2004Return made up to 13/07/04; full list of members (10 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 13/07/03; full list of members (10 pages)
28 July 2003Return made up to 13/07/03; full list of members (10 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Return made up to 13/07/02; full list of members (10 pages)
29 July 2002Return made up to 13/07/02; full list of members (10 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 13/07/01; full list of members (8 pages)
26 July 2001Return made up to 13/07/01; full list of members (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
23 August 2000Return made up to 13/07/00; full list of members (8 pages)
23 August 2000Return made up to 13/07/00; full list of members (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
25 August 1999Return made up to 13/07/99; no change of members (7 pages)
25 August 1999Return made up to 13/07/99; no change of members (7 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Return made up to 13/07/98; full list of members (9 pages)
20 July 1998Return made up to 13/07/98; full list of members (9 pages)
19 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 November 1997Full accounts made up to 31 May 1997 (7 pages)
3 November 1997Full accounts made up to 31 May 1997 (7 pages)
10 February 1997Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page)
10 February 1997Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page)
1 November 1996Full accounts made up to 31 May 1996 (6 pages)
1 November 1996Full accounts made up to 31 May 1996 (6 pages)
14 April 1996Full accounts made up to 31 May 1995 (6 pages)
14 April 1996Full accounts made up to 31 May 1995 (6 pages)
17 August 1995Return made up to 13/07/95; full list of members (8 pages)
17 August 1995Return made up to 13/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 November 1990Memorandum and Articles of Association (7 pages)
27 November 1990Memorandum and Articles of Association (7 pages)
29 May 1987Incorporation (14 pages)
29 May 1987Incorporation (14 pages)