London
EC2N 2HE
Director Name | Mr Timothy David Paul Gates |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1996(7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Commercial Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Secretary Name | Mr Andrew William John Gates |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Bryan Richard Gates |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wish Cottage Avey Lane, High Beech Loughton Essex IG10 4AB |
Director Name | Richard Edward Rapley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 8 Wiscombe Hill Langdon Hills Basildon Essex SS16 6LU |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,668,988 |
Cash | £43,554 |
Current Liabilities | £262,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
27 October 1997 | Delivered on: 4 November 1997 Satisfied on: 20 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 June 1997 | Delivered on: 25 June 1997 Satisfied on: 20 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or from time to time entered into by the company with it's customers (the agreements) all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all monies due or accruing under or in connection with the agreements including all sums in the hand of agents. Fully Satisfied |
24 February 1997 | Delivered on: 4 March 1997 Satisfied on: 20 June 2000 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for the instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all moneys due or accruing due under or in connection with the agreements including all sums in the hand of agents. Fully Satisfied |
15 August 1996 | Delivered on: 2 September 1996 Satisfied on: 26 September 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable hereunder shall not exceed the sum £1,465,000. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all moneys due or accruing due under or in connection with the agreements including sums in the hand of agents. Fully Satisfied |
15 August 1996 | Delivered on: 23 August 1996 Satisfied on: 26 September 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36254029. provided that the total amount recoverable hereunder shall not exceed the sum of £1,488,000. Particulars: Specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements").. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 23 August 1996 Satisfied on: 26 September 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on loan account number 03-36253715 provided that the total amount recoverable hereunder shall not exceed the sum of £1,000,000. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or mau from time to time be entered into by the company with its customers. See the mortgage charge document for full details. Fully Satisfied |
19 April 1996 | Delivered on: 1 May 1996 Satisfied on: 20 June 2000 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 May 2005 | Delivered on: 12 May 2005 Satisfied on: 8 August 2006 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 26/11/99 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"); and (2) the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements. Fully Satisfied |
18 December 2002 | Delivered on: 3 January 2003 Satisfied on: 13 July 2006 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 15TH december 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements specified in the schedule with the benefit of all guarantees,indemnities,negotiable instruments and securities thereunder; (I) agreemrnt no 01-308-682520,contract no 6829 and reg.no.EU02DVC; (ii) agreement no 01-308-682970,contract no 6825 and reg/no LN02JKO; (iii) agreement no 01-308-682474,contract no 6783 and reg/no YR51CGZ. See the mortgage charge document for full details. Fully Satisfied |
26 January 2001 | Delivered on: 2 February 2001 Satisfied on: 25 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 2 February 2001 Satisfied on: 25 August 2005 Persons entitled: Sovereign Finance PLC Classification: Master assignment dated 01/02/2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details. Fully Satisfied |
10 July 2000 | Delivered on: 18 July 2000 Satisfied on: 25 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the bt the company with its customers.. See the mortgage charge document for full details. Fully Satisfied |
20 April 2000 | Delivered on: 26 April 2000 Satisfied on: 25 August 2005 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 30TH march 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time and of the provisions of the master assignment. Particulars: All monies due under the sub-hire agreements being: agreement no. 01.308.01.702997, vehicle description: renault laguna 2.0, customer name polaroid (UK) limited, contract no. 6273, reg number V328MMY. For details of further properties charged please refer to form 395 the benefit of all guarantees in connection with the assignment agreements, the master assignment dated 30TH march 2000. see the mortgage charge document for full details. Fully Satisfied |
19 April 1996 | Delivered on: 1 May 1996 Satisfied on: 20 June 2000 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit including the right to receive rents hire charges or instalments of all those contracts for the leasing hire or sale of motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
4 November 1999 | Delivered on: 6 November 1999 Satisfied on: 25 August 2005 Persons entitled: Capital Bank PLC Classification: Certificate of assignement pursuant to a master assignment dated 30TH march 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the form 395 (the assigned agreements), the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements. Fully Satisfied |
17 June 1999 | Delivered on: 24 June 1999 Satisfied on: 25 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers thereunder. For further details please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
26 March 1999 | Delivered on: 27 March 1999 Satisfied on: 25 August 2005 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated-30TH march 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement. Fully Satisfied |
17 March 1999 | Delivered on: 25 March 1999 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all leasing rental hire purchase or credit sale agreements from time to time entered into by the company with its customers and all bills of exchange or promissory notes taken as security for instalments under the agreements and all bonds or other securities taken for the performance of the agreements and over the equipment and other property specified in the agreements but so that the company shall pay into the account or accounts with the bank all money due or accruing in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
19 October 1998 | Delivered on: 23 October 1998 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers.. See the mortgage charge document for full details. Fully Satisfied |
13 July 1998 | Delivered on: 18 July 1998 Satisfied on: 7 February 2002 Persons entitled: Ca Industrial Finance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner. Fully Satisfied |
7 July 1998 | Delivered on: 16 July 1998 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) all bills of exchange or promissory notes taken as security installments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreement and over the equipment and other property specified in the agreements but so that the company shall pay into the company's account or accounts with national westminster bank PLC all moneys due or accruing due under or in connection with the agreements including all sums in the hand of agents. Fully Satisfied |
6 May 1998 | Delivered on: 9 May 1998 Satisfied on: 25 August 2005 Persons entitled: Capital Bank PLC Classification: Certificate of assignemnt pursuant to a master assignment dated 30TH march 1998 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the form 395 (the assigned agreements), the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements. Fully Satisfied |
25 February 1998 | Delivered on: 5 March 1998 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over the benefit of all leasing rental hire purchase or credit sale agreeements. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 6 January 1998 Satisfied on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) all bills of exchange or promissory notes taken as security for instalments under the agreements.. See the mortgage charge document for full details. Fully Satisfied |
30 March 1996 | Delivered on: 4 April 1996 Satisfied on: 1 March 2019 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 |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 - 8 gates corner close, south woodford, london, E18 2AA and registered at land regisry under title number BGL144914 and BGL147888. Outstanding |
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 12 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold and leasehold property at 10 and 10A snowley parade bishop's stortford hertfordshire CM23 5EP and registered at the land registry with title numbers HD32690 and HD417494. Outstanding |
29 April 2004 | Delivered on: 6 May 2004 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: By way of legal mortgage 2 ashville trading estate, royston road, baldock, hertfordshire t/n HD390184. 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 |
3 March 2003 | Delivered on: 6 March 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: By way of legal mortgage 36 high street royston north hertfordshire hertfordshire t/no HD413414. 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 |
26 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
1 August 2023 | Secretary's details changed for Mr Andrew William John Gates on 31 July 2023 (1 page) |
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
31 July 2023 | Director's details changed for Mr Andrew William John Gates on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Brg Holdings Limited as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr Timothy David Paul Gates on 31 July 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 September 2020 | Secretary's details changed for Mr Andrew William John Gates on 8 September 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Timothy David Paul Gates on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Andrew William John Gates on 8 September 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 November 2019 | Satisfaction of charge 26 in full (2 pages) |
11 November 2019 | Satisfaction of charge 030876080028 in full (1 page) |
11 November 2019 | Satisfaction of charge 25 in full (2 pages) |
24 October 2019 | Registration of charge 030876080030, created on 23 October 2019 (15 pages) |
22 October 2019 | Registration of charge 030876080029, created on 22 October 2019 (20 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (3 pages) |
1 March 2019 | Satisfaction of charge 1 in full (2 pages) |
1 March 2019 | Cessation of Timothy David Paul Gates as a person with significant control on 6 April 2016 (1 page) |
1 March 2019 | Cessation of Andrew William John Gates as a person with significant control on 6 April 2016 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 May 2014 | Registration of charge 030876080028 (8 pages) |
12 May 2014 | Registration of charge 030876080028 (8 pages) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Timothy David Paul Gates on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew William John Gates on 4 August 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 04/08/08; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP (1 page) |
15 August 2006 | Company name changed gates contract hire LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed gates contract hire LIMITED\certificate issued on 15/08/06 (2 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 August 2006 | Director resigned (1 page) |
8 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 41 high road woodford london E18 2QP (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 41 high road woodford london E18 2QP (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 August 2004 | Return made up to 04/08/04; full list of members
|
24 August 2004 | Return made up to 04/08/04; full list of members
|
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 July 2003 | Return made up to 04/08/03; full list of members (8 pages) |
30 July 2003 | Return made up to 04/08/03; full list of members (8 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members
|
12 August 2002 | Return made up to 04/08/02; full list of members
|
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (20 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Return made up to 04/08/98; full list of members
|
7 August 1998 | Return made up to 04/08/98; full list of members
|
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
9 May 1998 | Particulars of mortgage/charge (5 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 140 high road south woodford london E18 2QS (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 140 high road south woodford london E18 2QS (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | Return made up to 04/08/96; full list of members (7 pages) |
18 September 1996 | Return made up to 04/08/96; full list of members (7 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1996 | Company name changed goulditar no. 450 LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed goulditar no. 450 LIMITED\certificate issued on 18/03/96 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (5 pages) |
27 February 1996 | Memorandum and Articles of Association (5 pages) |
27 February 1996 | Resolutions
|
4 August 1995 | Incorporation (36 pages) |
4 August 1995 | Incorporation (36 pages) |