Company NameGaterule Limited
Company StatusDissolved
Company Number02453852
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Abraham Oestreicher
NationalityBritish
StatusClosed
Appointed25 March 2009(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 01 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMrs Anna Schimmel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Harry Chaim Schimmel
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameEva Oestreicher
NationalityBritish
StatusResigned
Appointed15 January 2002(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Solematic LTD
50.00%
Ordinary
2 at £1Solematic LTD
50.00%
Preference

Financials

Year2014
Turnover£1,976,165
Gross Profit£1,545,958
Net Worth£28,176,235
Cash£614,418
Current Liabilities£15,496,213

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

15 January 2002Delivered on: 19 January 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge all the property and assets both present and future from time to time owned by the chargor or in which the chargor may have an interest.
Outstanding
15 January 2002Delivered on: 19 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage that part of the land known as lavington house, lavington street, london, SE1 0NZ, title number SGL341868. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 December 1997Delivered on: 31 July 1999
Satisfied on: 17 January 2002
Persons entitled: 3I PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as city tangent (otherwise known as lavington house) 25 lavington street london SE1.
Fully Satisfied
23 July 1999Delivered on: 30 July 1999
Satisfied on: 17 January 2002
Persons entitled: 3I Group PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The present and future. Undertaking and all property and assets.
Fully Satisfied
23 July 1999Delivered on: 30 July 1999
Satisfied on: 17 January 2002
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a city tangent (otherwise k/a lavington house) 25 lavington street london SE1 t/no: SGL341868 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company.
Fully Satisfied
19 March 1997Delivered on: 8 April 1997
Satisfied on: 20 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1990Delivered on: 29 January 1990
Satisfied on: 12 December 1992
Persons entitled: Barclays 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: Land at drummond rd & clements rd bermondsey & land & buildings on south side of clements rd london borough of southwarktitle no 220227 (part of sgl 147628).
Fully Satisfied
19 January 1990Delivered on: 29 January 1990
Satisfied on: 20 July 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever, present and future.
Fully Satisfied

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (2 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
4 April 2019Satisfaction of charge 8 in full (4 pages)
21 March 2019Accounts for a small company made up to 31 March 2018 (18 pages)
19 January 2019Satisfaction of charge 7 in full (4 pages)
1 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
6 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(8 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(8 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(9 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(9 pages)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (8 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a secretary (1 page)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (8 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (9 pages)
30 November 2012Full accounts made up to 31 March 2012 (17 pages)
30 November 2012Full accounts made up to 31 March 2012 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
9 December 2009Full accounts made up to 31 March 2009 (18 pages)
9 December 2009Full accounts made up to 31 March 2009 (18 pages)
9 April 2009Director appointed pinchas oestreicher (2 pages)
9 April 2009Director appointed benjamin oestreicher (2 pages)
9 April 2009Director appointed pinchas oestreicher (2 pages)
9 April 2009Director appointed benjamin oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
9 April 2009Director appointed jacob oestreicher (2 pages)
9 April 2009Director appointed jacob oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
2 April 2009Director appointed mr abraham oestreicher (1 page)
2 April 2009Director appointed mr abraham oestreicher (1 page)
26 January 2009Full accounts made up to 31 March 2008 (20 pages)
26 January 2009Full accounts made up to 31 March 2008 (20 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
26 February 2007Full accounts made up to 31 March 2006 (20 pages)
26 February 2007Full accounts made up to 31 March 2006 (20 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 December 2004Full accounts made up to 31 March 2004 (19 pages)
15 December 2004Full accounts made up to 31 March 2004 (19 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 December 2003Full accounts made up to 31 March 2003 (19 pages)
8 December 2003Full accounts made up to 31 March 2003 (19 pages)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
1 December 2002Full accounts made up to 31 March 2002 (18 pages)
1 December 2002Full accounts made up to 31 March 2002 (18 pages)
29 January 2002Return made up to 19/12/01; full list of members (7 pages)
29 January 2002Return made up to 19/12/01; full list of members (7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
18 January 2002Declaration of assistance for shares acquisition (11 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2001Return made up to 19/12/00; full list of members (7 pages)
28 October 2001Return made up to 19/12/00; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1999Particulars of property mortgage/charge (3 pages)
31 July 1999Particulars of property mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Return made up to 19/12/98; no change of members (5 pages)
13 May 1999Return made up to 19/12/98; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Return made up to 19/12/97; no change of members (5 pages)
4 August 1998Return made up to 19/12/97; no change of members (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Return made up to 19/12/96; full list of members (6 pages)
7 March 1997Return made up to 19/12/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
19 December 1989Incorporation (12 pages)
19 December 1989Incorporation (12 pages)