London
N8 0EY
Secretary Name | Ada Yanay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beresford Road London N2 8AT |
Secretary Name | Agnieszka Rogozinska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2007) |
Role | Account Manager |
Correspondence Address | 4 Sheridan Sydney Road London N8 0EY |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Website | multigate.com |
---|
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | Guy Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,996 |
Cash | £738 |
Current Liabilities | £48,830 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
4 June 2021 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 December 2020 | Director's details changed for Guy Emmanuel Levy on 1 January 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
11 June 2018 | Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 July 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
20 July 2016 | Micro company accounts made up to 30 October 2015 (2 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
2 May 2014 | Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Don Fisher & Co Office 309 Winston House Dollis Park London N3 1HF United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 October 2009 (3 pages) |
15 July 2010 | Registered office address changed from 101 High Road London N2 8AG on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 101 High Road London N2 8AG on 15 July 2010 (1 page) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 October 2008 (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/07; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/07; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: beresford house 9 beresford road london N2 8AT (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: beresford house 9 beresford road london N2 8AT (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
19 November 2003 | Accounting reference date extended from 30/04/03 to 30/10/03 (1 page) |
19 November 2003 | Accounting reference date extended from 30/04/03 to 30/10/03 (1 page) |
15 September 2003 | Ad 21/08/03--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
15 September 2003 | Ad 21/08/03--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members
|
29 April 2003 | Return made up to 23/04/03; full list of members
|
26 March 2003 | Ad 16/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 2003 | Ad 16/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
7 February 2003 | Resolutions
|
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 28 April 2001 (3 pages) |
4 March 2002 | Accounts for a dormant company made up to 28 April 2001 (3 pages) |
24 May 2001 | Return made up to 23/04/01; full list of members
|
24 May 2001 | Return made up to 23/04/01; full list of members
|
4 May 2001 | Registered office changed on 04/05/01 from: unit 4 54 great north road highgate london N6 4LT (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: unit 4 54 great north road highgate london N6 4LT (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
27 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
21 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 February 1998 | Resolutions
|
13 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 June 1996 | Return made up to 23/04/96; full list of members
|
3 June 1996 | Return made up to 23/04/96; full list of members
|
4 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
4 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
6 February 1995 | Resolutions
|
6 February 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
3 January 1995 | Registered office changed on 03/01/95 from: 37 clinton road london E3 4QY (1 page) |
5 July 1994 | Registered office changed on 05/07/94 from: 9, lawton road london E3 4RA. (1 page) |
5 May 1994 | Return made up to 23/04/94; no change of members
|
4 May 1994 | Accounts for a dormant company made up to 30 April 1993 (1 page) |
20 April 1994 | Resolutions
|
10 March 1994 | Resolutions
|
10 June 1993 | Return made up to 23/04/93; full list of members
|
10 June 1993 | Return made up to 23/04/93; full list of members
|
12 May 1992 | Registered office changed on 12/05/92 from: appleton house 139 king street london W6 9JG (1 page) |
12 May 1992 | Director resigned;new director appointed (4 pages) |
12 May 1992 | Secretary resigned;new secretary appointed (4 pages) |
12 May 1992 | Secretary resigned;new secretary appointed (4 pages) |
12 May 1992 | Director resigned;new director appointed (4 pages) |
23 April 1992 | Incorporation (19 pages) |
23 April 1992 | Incorporation (19 pages) |