London
EC1V 7RP
Secretary Name | Gather Finance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 334-336 Goswell Road London EC1V 7RP |
Secretary Name | Mr Tarun Jayantilal Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 1994) |
Role | Company Director |
Correspondence Address | 101 Langham Road London N15 3LR |
Secretary Name | Mukesh Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7k at £1 | Eaglemount LTD 70.00% Ordinary |
---|---|
1.5k at £1 | Mrs Usha Dilip Amin 15.00% Ordinary |
1.5k at £1 | Trans Atlantic Securities LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £845,056 |
Cash | £2,795 |
Current Liabilities | £235,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
30 August 2012 | Delivered on: 12 September 2012 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from proposed company limited (customer) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a land lying to the south of milton street saltburn by sea t/no. CE117190 with the payment and/or the discharge of all monies and liabilities, the benefit of all covenants and rights affecting or concerning the property and all rental income. See image for full details. Outstanding |
---|---|
27 May 2003 | Delivered on: 7 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of hilton street saltburn by the sea t/n CE117190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2000 | Delivered on: 11 February 2000 Satisfied on: 2 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south side of milton street saltburn-by-the-sea cleveland t/no.CE75251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 April 1998 | Delivered on: 22 April 1998 Satisfied on: 19 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a land and buildings on the south side of milton street saltburn-by-the sea langbaurgh-on-tees redcar and cleveland t/no.CE75251. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
10 June 1988 | Delivered on: 17 June 1988 Satisfied on: 3 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on south side of milton street, saltburn-by-the-sea. Title no. Ce 75251. Fully Satisfied |
3 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 January 2023 | Notification of Trans-Atlantic Securities Limited as a person with significant control on 1 January 2017 (2 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Director's details changed for Mrs Usha Dilip Amin on 1 January 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Secretary's details changed for Gather Finance Ltd on 14 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Gather Finance Ltd on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | New secretary appointed (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (1 page) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1993 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
10 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
10 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 September 1987 | Incorporation (13 pages) |
14 September 1987 | Incorporation (13 pages) |